STIRLING MANAGEMENT GROUP LIMITED

Active Cheshire

Activities of other holding companies n.e.c.

4 employees website.com
Activities of other holding companies n.e.c.
S

STIRLING MANAGEMENT GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 10 Sept 1982 Active Cheshire, United Kingdom 4 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

ARTHUR ABERCROMBY HOLDINGS LIMITED 10 Sept 1982 — 21 Feb 1989
Accounts Submitted 9 Jun 2025 Next due 31 Aug 2026 3 months remaining
Confirmation Submitted 20 Dec 2025 Next due 1 Jan 2027 8 months remaining
Net assets £8M £61K 2024 year on year
Total assets £10M £66K 2024 year on year
Total Liabilities £2M £5K 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

24 Manchester Road Wilmslow Cheshire SK9 1BG

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for STIRLING MANAGEMENT GROUP LIMITED (01663420), an active company based in Cheshire, United Kingdom. Incorporated 10 Sept 1982. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£430.75k

Decreased by £349.83k (-45%)

Net Assets

£8.12M

Decreased by £61.36k (-1%)

Total Liabilities

£1.59M

Decreased by £4.69k (-0%)

Turnover

N/A

Employees

4

Debt Ratio

16%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Marie-louise AbercrombyDirectorBritishEngland4722 Jan 2010Active
Mark Lhind AbercrombyDirectorBritishUnited Kingdom5122 Jan 2010Active

Shareholders

Shareholders (12)

The Arthur John Lhind Abercromby 1983 Discretionary Settlement Dated 11 November 1983 Arthur John Abercromby -trustee David Powell -trustee Ksl Trustees Limited Judith Abercromby
13.3%
20,000
Arthur John Abercromby -trustee The Judith Abercromby 1985 Discretionary Settlement Dated 14 November 1985 Judith Abercromby -trustee David Powell -trustee Ksl Trustees Limited
9.3%
14,000

Persons with Significant Control

Persons with Significant Control (5)

5 Active 2 Ceased

Arthur John Abercromby

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1943
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Ksl Trustees Limited

United Kingdom

Active
Notified 13 Apr 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr David Powell

British

Active
Notified 13 Oct 2017
Residence United Kingdom
DOB March 1956
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Mark Lhind Abercromby

British

Active
Notified 13 Apr 2023
Residence England
DOB March 1975
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Marie-louise Abercromby

British

Active
Notified 13 Apr 2023
Residence England
DOB August 1978
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Jonathan Nigel Ward

Ceased 13 Apr 2023

Ceased

Judith Abercromby

Ceased 13 Apr 2023

Ceased

Group Structure

Group Structure

KUIT STEINART LEVY LLP united kingdom
KSL TRUSTEES LIMITED united kingdom
STIRLING MANAGEMENT GROUP LIMITED Current Company
PINEAPPLE LETTING LTD united kingdom

Charges

Charges

3 satisfied

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
land on the east side of Manchester Road, Wilmslow CHESHIRE EAST
Freehold-15 Nov 2018
18-20 Manchester Road, Wilmslow (SK9 1BG) CHESHIRE EAST
Freehold-19 Apr 2017
Stirling House, 24 Manchester Road, Wilmslow (SK9 1BG) CHESHIRE EAST
Freehold-9 Apr 2008
being land and buildings on the east side of Manchester Road, Wilmslow CHESHIRE EAST
Freehold-5 Jun 1989
land on the east side of Manchester Road, Wilmslow
Freehold
Added 15 Nov 2018
District CHESHIRE EAST
18-20 Manchester Road, Wilmslow (SK9 1BG)
Freehold
Added 19 Apr 2017
District CHESHIRE EAST
Stirling House, 24 Manchester Road, Wilmslow (SK9 1BG)
Freehold
Added 9 Apr 2008
District CHESHIRE EAST
being land and buildings on the east side of Manchester Road, Wilmslow
Freehold
Added 5 Jun 1989
District CHESHIRE EAST

Documents

Company Filings

DateCategoryDescriptionDocument
20 Dec 2025Confirmation StatementConfirmation statement made on 18 Dec 2025 with no updates
19 Dec 2025Persons With Significant ControlChange to Mr Mark Abercromby as a person with significant control on 19 Dec 2025
28 Nov 2025OfficersTermination of Judith Abercromby as director on 28 Nov 2025
9 Jun 2025AccountsAnnual accounts made up to 30 Nov 2024
22 Jan 2025Confirmation StatementConfirmation statement made on 22 Jan 2025 with updates
20 Dec 2025 Confirmation Statement

Confirmation statement made on 18 Dec 2025 with no updates

19 Dec 2025 Persons With Significant Control

Change to Mr Mark Abercromby as a person with significant control on 19 Dec 2025

28 Nov 2025 Officers

Termination of Judith Abercromby as director on 28 Nov 2025

9 Jun 2025 Accounts

Annual accounts made up to 30 Nov 2024

22 Jan 2025 Confirmation Statement

Confirmation statement made on 22 Jan 2025 with updates

Recent Activity

Latest Activity

Confirmation statement made on 18 Dec 2025 with no updates

4 months ago on 20 Dec 2025

Change to Mr Mark Abercromby as a person with significant control on 19 Dec 2025

4 months ago on 19 Dec 2025

Termination of Judith Abercromby as director on 28 Nov 2025

5 months ago on 28 Nov 2025

Annual accounts made up to 30 Nov 2024

10 months ago on 9 Jun 2025

Confirmation statement made on 22 Jan 2025 with updates

1 years ago on 22 Jan 2025