UKBizDB.co.uk

STERLINGBRIDGE PROPERTY GROUP LIMITED

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

This company is commonly known as Sterlingbridge Property Group Limited. The company was founded 6 years ago and was given the registration number 11108341. The firm's registered office is in CROYDON. You can find them at Rapeed House,, 106 Lower Addiscombe Road, Croydon, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STERLINGBRIDGE PROPERTY GROUP LIMITED
Company Number:11108341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Rapeed House,, 106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom, CR0 6AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rapeed House,, 106 Lower Addiscombe Road, Croydon, United Kingdom, CR0 6AD

Director12 December 2017Active
Rapeed House,, 106 Lower Addiscombe Road, Croydon, United Kingdom, CR0 6AD

Director12 December 2017Active

People with Significant Control

Ckma Ltd
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:106, Lower Addiscombe Road, Croydon, England, CR0 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Vbps Ltd
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:106, Lower Addiscombe Road, Croydon, England, CR0 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chetan Vinodrai Shukla
Notified on:12 December 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Rapeed House,, 106 Lower Addiscombe Road, Croydon, United Kingdom, CR0 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vivek Vinodrai Shukla
Notified on:12 December 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Rapeed House,, 106 Lower Addiscombe Road, Croydon, United Kingdom, CR0 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Capital

Second filing capital allotment shares.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Capital

Capital allotment shares.

Download
2018-07-26Capital

Capital allotment shares.

Download
2018-03-09Capital

Second filing capital allotment shares.

Download
2018-02-05Capital

Capital allotment shares.

Download
2018-02-02Accounts

Change account reference date company current shortened.

Download
2017-12-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.