STERLING HOUSE MANAGEMENT LIMITED

148 Croydon Road, London, SE20 7YZ, England
StatusACTIVE
Company No.01593561
CategoryPrivate Limited Company
Incorporated26 Oct 1981
Age42 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

STERLING HOUSE MANAGEMENT LIMITED is an active private limited company with number 01593561. It was incorporated 42 years, 8 months, 4 days ago, on 26 October 1981. The company address is 148 Croydon Road, London, SE20 7YZ, England.



Company Fillings

Appoint person director company with name date

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Millicent Hope Banfield-Nwachi

Appointment date: 2024-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Channer Angus Robinson

Termination date: 2024-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quentin Robinson

Termination date: 2024-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Reeder

Appointment date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Reeder

Appointment date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Elizabeth Greenfield

Termination date: 2022-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milo Donald Raphe Judd

Appointment date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Andrew

Termination date: 2022-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Elizabeth Greenfield

Appointment date: 2019-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascal Stilli

Termination date: 2019-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pascal Stilli

Termination date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Quentin Robinson

Appointment date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

Old address: 148a Sterling House Management Limited Croydon Road Anerley London SE20 7YZ

New address: 148 Croydon Road London SE20 7YZ

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2019

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Robinson

Appointment date: 2016-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Hennigan

Termination date: 2016-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Maria Hennigan

Termination date: 2016-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Pascal Stilli

Appointment date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pascal Stilli

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Sarah Wheeler

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Chiverton

Termination date: 2016-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2015

Action Date: 22 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Frances Maria Hennigan

Appointment date: 2015-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2015

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nancy Sarah Wheeler

Termination date: 2015-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Frances Hennigan

Appointment date: 2014-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Chiverton

Appointment date: 2014-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Izzo

Termination date: 2014-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Bennington

Appointment date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Frost

Termination date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wasula Ranga Kumari Frost

Termination date: 2014-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michele Izzo

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Morton

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2014

Action Date: 18 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-18

Old address: Flat a Sterling House Croydon Road London SE20 7YZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Andrew

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Lowe

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nancy Sarah Wheeler

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Lowe

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2013

Action Date: 04 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-04

Old address: , Flat C, Sterling House, 148 Croydon Road, London, SE20 7YZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Akosua Fosua Kudom

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Wasula Ranga Kumari Frost

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Benjamin James Frost

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nancy Sarah Wheeler

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Bernard Morton

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicola Lowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: flat b, sterling house, 148 croydon road, london SE20 7YZ

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

CARPATHIA SOLUTIONS LTD

248 GOLDINGTON ROAD,BEDFORD,MK40 3EB

Number:07762695
Status:ACTIVE
Category:Private Limited Company

FENLEY MARTEL LTD

THE COUNTING HOUSE 9,TRING,HP23 5TE

Number:10002137
Status:ACTIVE
Category:Private Limited Company

FJ ENGINEERING SOLUTIONS LTD.

8 CARR BANK AVENUE,MANCHESTER,M9 8FT

Number:11157833
Status:ACTIVE
Category:Private Limited Company

MAAINTECH LIMITED

15-17 CHURCH STREET,STAINES-UPON-THAMES,TW18 4EN

Number:07319008
Status:ACTIVE
Category:Private Limited Company

PKBUILDSERVICES LTD

2 HAWTHORN ROAD,LONDON,N8 7NA

Number:11358122
Status:ACTIVE
Category:Private Limited Company

PLAYSCHOOL NURSERY LTD

PLAYSCHOOL HOUSE,ST. ALBANS,AL1 3AR

Number:05189270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source