This company is commonly known as Sterling Property Consultants Limited. The company was founded 11 years ago and was given the registration number 08389169. The firm's registered office is in WALTHAMSTOW. You can find them at Sterling House, Fulbourne Road, Walthamstow, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STERLING PROPERTY CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 08389169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, Fulbourne Road, Walthamstow, E17 4EE | Director | 02 May 2023 | Active |
Sterling House, Fulbourne Road, Walthamstow, E17 4EE | Director | 05 February 2013 | Active |
Sterling House, Fulbourne Road, Walthamstow, E17 4EE | Director | 05 February 2013 | Active |
Sterling House, Fulbourne Road, Walthamstow, E17 4EE | Director | 01 April 2020 | Active |
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE | Director | 05 February 2013 | Active |
Sterling House, Fulbourne Road, Walthamstow, E17 4EE | Director | 05 February 2013 | Active |
Windyridge, Harlow Common, Harlow, United Kingdom, CM17 9NF | Director | 05 February 2013 | Active |
Caj Group Limited | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sterling House, Fulbourne Road, London, England, E17 4EE |
Nature of control | : |
|
Sty 328 Limited | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Grange Park Avenue, London, England, N21 2LJ |
Nature of control | : |
|
Mr Costas Andreou Joannou | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Sterling House, Fulbourne Road, Walthamstow, E17 4EE |
Nature of control | : |
|
Mr Andreas Christofi Stylianou | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Sterling House, Fulbourne Road, Walthamstow, E17 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Capital | Capital allotment shares. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Capital | Capital allotment shares. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.