About

Registered Number: 02740860
Date of Incorporation: 19/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 53 High Street, Maidstone, Kent, ME14 1SY

 

Based in Kent, Sternway Properties Ltd was founded on 19 August 1992, it has a status of "Active". The companies directors are listed as Fillery, Yvette Elizabeth, Green, Jennie Ester, Harvey, Yvette Elizabeth, Mummery, Tina Louise, Harvey, Eliane Louise Zoe. We don't currently know the number of employees at Sternway Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Eliane Louise Zoe 19 August 1992 01 April 2000 1
Secretary Name Appointed Resigned Total Appointments
FILLERY, Yvette Elizabeth 02 January 1999 01 February 2001 1
GREEN, Jennie Ester 05 March 2004 24 September 2014 1
HARVEY, Yvette Elizabeth 01 October 2001 19 January 2004 1
MUMMERY, Tina Louise 19 August 1992 01 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 August 2017
PSC05 - N/A 23 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
MR01 - N/A 11 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 25 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 September 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 12 April 2003
287 - Change in situation or address of Registered Office 10 January 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
363s - Annual Return 25 August 2000
287 - Change in situation or address of Registered Office 12 January 2000
AA - Annual Accounts 17 December 1999
363b - Annual Return 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 27 August 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 03 February 1997
AA - Annual Accounts 06 December 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 01 November 1994
363a - Annual Return 01 November 1994
AUD - Auditor's letter of resignation 31 October 1994
363a - Annual Return 03 November 1993
287 - Change in situation or address of Registered Office 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1993
NEWINC - New incorporation documents 19 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.