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.
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 | : |
|
Registered Address | : | Fort Pitt House, New Road, Rochester, Kent, ME1 1DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fort Pitt House, New Road, Rochester, ME1 1DX | Corporate Secretary | 01 April 2012 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | 21 February 2014 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | 26 August 2015 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | 09 July 2020 | Active |
127 Sterling Gardens, London, SE14 6DU | Secretary | 11 April 2007 | Active |
30 Humber Road, Witham, CM8 1TG | Secretary | 23 December 1992 | Active |
30 Trent Avenue, Ealing, London, W5 4TL | Secretary | - | Active |
38, Sarre Avenue, Essex, England, RM12 6TP | Secretary | 15 December 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 25 February 2003 | Active |
141 Sterling Gardens, New Cross, London, SE14 6DU | Director | 19 February 2007 | Active |
141 Sterling Gardens, London, SE14 6DU | Director | 25 February 2003 | Active |
Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX | Director | 09 October 2012 | Active |
Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX | Director | 06 July 2013 | Active |
151 Sterling Gardens, New Cross, SE14 6DU | Director | 25 March 2003 | Active |
97 Sterling Gardens, London, SE14 6DU | Director | 27 January 2004 | Active |
127 Sterling Gardens, London, SE14 6DU | Director | 11 April 2007 | Active |
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB | Director | 23 December 1992 | Active |
Greenwood, Hartley Road, Cranbrook, TN17 3QS | Director | 25 February 2003 | Active |
SE14 | Director | 02 June 2004 | Active |
161 Sterling Gardens, New Cross, SE14 6DU | Director | 25 February 2003 | Active |
Arundene Orchard, Loxwood Road Rudgwick, Horsham, RH12 3BT | Director | 23 December 1992 | Active |
154 West Hill, Putney, London, SW15 3SR | Director | - | Active |
85 Sterling Gardens, New Cross, London, SE14 6DU | Director | 12 February 2007 | Active |
85 Greenwich South Street, London, SE10 8NT | Director | 11 January 2007 | Active |
38, Sarre Avenue, Essex, RM12 6TP | Director | 15 December 2007 | Active |
154 Sterling Gardens, London, SE14 6DZ | Director | 06 August 2006 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | 08 February 2007 | Active |
36 Oak Lane, Upchurch, Sittingbourne, ME9 7AU | Director | - | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | 14 January 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-31 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.