UKBizDB.co.uk

STERLING PROPERTY CONSULTANTS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, E17 4EE

Director02 May 2023Active
Sterling House, Fulbourne Road, Walthamstow, E17 4EE

Director05 February 2013Active
Sterling House, Fulbourne Road, Walthamstow, E17 4EE

Director05 February 2013Active
Sterling House, Fulbourne Road, Walthamstow, E17 4EE

Director01 April 2020Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director05 February 2013Active
Sterling House, Fulbourne Road, Walthamstow, E17 4EE

Director05 February 2013Active
Windyridge, Harlow Common, Harlow, United Kingdom, CM17 9NF

Director05 February 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Capital

Capital allotment shares.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.