UKBizDB.co.uk

STERLING TRUST PROFESSIONAL (YORK) LIMITED

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

This company is commonly known as Sterling Trust Professional (york) Limited. The company was founded 16 years ago and was given the registration number 06496395. The firm's registered office is in LONDON. You can find them at 10-11 Austin Friars, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STERLING TRUST PROFESSIONAL (YORK) LIMITED
Company Number:06496395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10-11 Austin Friars, London, England, EC2N 2HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG

Secretary06 December 2019Active
1, Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG

Director09 January 2014Active
22 The Horseshoe, York, YO24 1LX

Secretary07 February 2008Active
1, Holly Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU

Secretary04 February 2011Active
10-11, Austin Friars, London, England, EC2N 2HG

Director23 June 2020Active
22 The Horseshoe, York, YO24 1LX

Director07 February 2008Active
22 The Horseshoe, York, YO24 1LX

Director07 February 2008Active
1, Holly Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU

Director04 February 2011Active
12 Tadcaster Road, York, North Yorkshire, YO24 1LH

Director04 February 2011Active

People with Significant Control

Mr Jeffrey Grantham
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:1, Waterside Business Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Nha Financial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-11, Austin Friars, London, England, EC2N 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-09Change of constitution

Statement of companys objects.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Other

Legacy.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company previous extended.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.