UKBizDB.co.uk

STERLING MANAGEMENT LIMITED

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

This company is commonly known as Sterling Management Limited. The company was founded 34 years ago and was given the registration number 02451813. The firm's registered office is in CROYDON. You can find them at Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:STERLING MANAGEMENT LIMITED
Company Number:02451813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey, CR0 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, Sydenham Road, Croydon, CR0 2EE

Director30 June 2019Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director01 August 2022Active
8-10, Sydenham Road, Croydon, CR0 2EE

Secretary27 January 2015Active
Mulberry House, 26 North Grove Highgate, London, N6 4SL

Secretary04 April 1997Active
Penybryn Crossways, Cowbridge, CF7 7LJ

Secretary10 August 1993Active
8-10, Sydenham Road, Croydon, CR0 2EE

Secretary06 March 1998Active
Chichester House, 278-282 High Holborn, London, WC1V 7HA

Secretary24 March 1997Active
Dilmun, Llysworney, Cowbridge, CF7 7NQ

Secretary21 December 1993Active
4 Holmbury Keep, Langshott, Horley, RH6 9UW

Secretary-Active
7 More Close, Purley, CR8 2JN

Director04 April 1997Active
The Barn Shepreth Road, Barrington, Cambridge, CB2 5SB

Director19 July 1999Active
41 Riverside Walk, Wickford, SS12 0DU

Director-Active
20 Eastheath Gardens, Wokingham, RG11 2PH

Director20 May 1991Active
6 Church Street, Little Shelford, Cambridge, CB2 5HG

Director04 April 1997Active
23 St Jamess Gardens, Holland Park, London, W11 4RE

Director14 May 2002Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director27 November 2015Active
49 Upfield, Croydon, CR0 5DR

Director04 April 1997Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director29 July 2005Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director29 July 2005Active
The Willows 24 Grimwade Avenue, Croydon, CR0 5DG

Director04 April 1997Active
Flat 127 Bridge House, Saint George Wharf, London, SW8 2LP

Director-Active
Hurtwood 25 Firwood Drive, Camberley, GU15 3QD

Director-Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director29 July 2005Active
Mahaba, 73 Coychurch Road, Pencoed, CF35 5LY

Director-Active
16 Twyner Close, Longshott, Horley, RH6 9XW

Director18 August 1993Active

People with Significant Control

Mott Macdonald Group Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:Mott Macdonald House, 8/10 Sydenham Road, Croydon, England, CR0 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type dormant.

Download
2017-04-05Officers

Termination secretary company with name termination date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Address

Change sail address company with old address new address.

Download
2015-11-30Officers

Appoint person director company with name date.

Download
2015-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.