About

Registered Number: 05404014
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 20 High Street High Street, Skelton-In-Cleveland, Saltburn-By-The-Sea, Cleveland, TS12 2ED,

 

Having been setup in 2005, Sterne Cottages Management Company Ltd have registered office in Saltburn-By-The-Sea, Cleveland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 8 directors listed as Shaw, Anthony Robert Geroge, Hunter, Samantha Louise, Mcgowan, Patricia Ann, Simpson, Linda, Raban-williams, Nicholas Foxwell, Coles, Amanda, Jeffs, Andrew Keith, Wharton, Anthony Charles Philip for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Samantha Louise 18 March 2018 - 1
MCGOWAN, Patricia Ann 18 March 2018 - 1
SIMPSON, Linda 18 March 2018 - 1
COLES, Amanda 07 August 2016 18 March 2018 1
JEFFS, Andrew Keith 12 November 2010 07 August 2016 1
WHARTON, Anthony Charles Philip 24 March 2005 12 November 2010 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Anthony Robert Geroge 12 November 2010 - 1
RABAN-WILLIAMS, Nicholas Foxwell 24 March 2005 12 November 2010 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 08 February 2020
CS01 - N/A 23 March 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 18 March 2018
AP01 - Appointment of director 18 March 2018
TM01 - Termination of appointment of director 18 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 January 2017
AP01 - Appointment of director 07 August 2016
TM01 - Termination of appointment of director 07 August 2016
AD01 - Change of registered office address 07 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AP03 - Appointment of secretary 26 November 2010
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 10 February 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 14 April 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 07 April 2006
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.