UKBizDB.co.uk

STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sterling Gardens (four) Management Company Limited. The company was founded 32 years ago and was given the registration number 02658568. The firm's registered office is in ROCHESTER. You can find them at Fort Pitt House, New Road, Rochester, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED
Company Number:02658568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fort Pitt House, New Road, Rochester, ME1 1DX

Corporate Secretary01 April 2012Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director21 February 2014Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director26 August 2015Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director09 July 2020Active
127 Sterling Gardens, London, SE14 6DU

Secretary11 April 2007Active
30 Humber Road, Witham, CM8 1TG

Secretary23 December 1992Active
30 Trent Avenue, Ealing, London, W5 4TL

Secretary-Active
38, Sarre Avenue, Essex, England, RM12 6TP

Secretary15 December 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary25 February 2003Active
141 Sterling Gardens, New Cross, London, SE14 6DU

Director19 February 2007Active
141 Sterling Gardens, London, SE14 6DU

Director25 February 2003Active
Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX

Director09 October 2012Active
Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX

Director06 July 2013Active
151 Sterling Gardens, New Cross, SE14 6DU

Director25 March 2003Active
97 Sterling Gardens, London, SE14 6DU

Director27 January 2004Active
127 Sterling Gardens, London, SE14 6DU

Director11 April 2007Active
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB

Director23 December 1992Active
Greenwood, Hartley Road, Cranbrook, TN17 3QS

Director25 February 2003Active
SE14

Director02 June 2004Active
161 Sterling Gardens, New Cross, SE14 6DU

Director25 February 2003Active
Arundene Orchard, Loxwood Road Rudgwick, Horsham, RH12 3BT

Director23 December 1992Active
154 West Hill, Putney, London, SW15 3SR

Director-Active
85 Sterling Gardens, New Cross, London, SE14 6DU

Director12 February 2007Active
85 Greenwich South Street, London, SE10 8NT

Director11 January 2007Active
38, Sarre Avenue, Essex, RM12 6TP

Director15 December 2007Active
154 Sterling Gardens, London, SE14 6DZ

Director06 August 2006Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director08 February 2007Active
36 Oak Lane, Upchurch, Sittingbourne, ME9 7AU

Director-Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director14 January 2021Active

People with Significant Control

Dr Michael Woodcock
Notified on:14 January 2021
Status:Active
Date of birth:November 1986
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Mrs Marion Rogers
Notified on:09 July 2020
Status:Active
Date of birth:September 1954
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Mr Vanja Brnobic
Notified on:30 October 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Mr Edmundas Urbonauicius
Notified on:30 October 2016
Status:Active
Date of birth:May 1964
Nationality:Lithuanian
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Mr Augusto Buono
Notified on:30 October 2016
Status:Active
Date of birth:January 1980
Nationality:Italian
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Ms Crisabel Rose Quinlan
Notified on:30 October 2016
Status:Active
Date of birth:August 1989
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-01-29Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.