STERLING PROPERTY DEVELOPMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
STERLING PROPERTY DEVELOPMENTS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
STERLING PROPERTY DEVELOPMENTS LIMITED was incorporated 29 years ago on 10/06/1994 and has the registered number: 02937933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STERLING PROPERTY DEVELOPMENTS LIMITED was incorporated 29 years ago on 10/06/1994 and has the registered number: 02937933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STERLING PROPERTY DEVELOPMENTS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6TH FLOOR
LONDON
EC3V 0HR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN KEVIN FARRELL | Sep 1948 | British | Director | 1994-06-20 | CURRENT |
ALAN PAUL CARDENOSO FARRELL | Aug 1978 | British | Director | 2012-07-03 | CURRENT |
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA | May 1949 | British | Director | 2003-07-28 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-06-10 UNTIL 1994-06-20 | RESIGNED | ||
MR ROBERT GLANVILLE WHITE | Jul 1956 | British | Director | 1994-06-20 UNTIL 1997-05-30 | RESIGNED |
MS ANGELA CLAIRE FARRELL | Jan 1960 | British | Director | 2016-11-11 UNTIL 2023-07-11 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1994-06-10 UNTIL 1994-06-20 | RESIGNED | ||
COLIN JACK EMSON | Jul 1941 | British | Director | 1994-06-20 UNTIL 1995-03-01 | RESIGNED |
MR JOHN MICHAEL BOTTOMLEY | Nov 1944 | British | Director | 1994-06-20 UNTIL 2017-12-01 | RESIGNED |
MR JOHN MICHAEL BOTTOMLEY | Nov 1944 | British | Secretary | 1994-06-20 UNTIL 2017-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sterling Property Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STERLING_PROPERTY_DEVELOP - Accounts | 2023-09-27 | 31-12-2022 | £106,912 Cash £6,395,920 equity |
STERLING_PROPERTY_DEVELOP - Accounts | 2022-12-23 | 31-12-2021 | £407,781 Cash £9,019,669 equity |
STERLING_PROPERTY_DEVELOP - Accounts | 2021-12-24 | 31-12-2020 | £1,120,490 Cash £7,076,445 equity |
STERLING_PROPERTY_DEVELOP - Accounts | 2020-12-25 | 31-12-2019 | £1,599,459 Cash £6,455,462 equity |