About

Registered Number: 04174443
Date of Incorporation: 07/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Sterling Property Holdings Ltd was founded on 07 March 2001, it's status at Companies House is "Active". There are no directors listed for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 21 November 2016
AA - Annual Accounts 09 October 2016
AD01 - Change of registered office address 01 August 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 24 December 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 11 March 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
363a - Annual Return 09 April 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 26 March 2002
SA - Shares agreement 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
CERTNM - Change of name certificate 04 May 2001
225 - Change of Accounting Reference Date 02 May 2001
RESOLUTIONS - N/A 20 April 2001
123 - Notice of increase in nominal capital 20 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 23 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.