STERLING COURT MANAGEMENT LIMITED
Overview
| Company Name | STERLING COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02475667 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STERLING COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STERLING COURT MANAGEMENT LIMITED located?
| Registered Office Address | C/O Hallmark Property Management Ltd 8 The Pavilion Business Centre 6 Kinetic Crescent EN3 7FJ Enfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STERLING COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STERLING COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for STERLING COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Hallmark Property Management Ltd 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ on Apr 24, 2025 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Managed Exit Limited as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Appointment of Mr Robert Sheeley as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Arnab De as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Maxine Goodman as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with updates | 7 pages | CS01 | ||
Confirmation statement made on Mar 01, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Appointment of Managed Exit Limited as a secretary on Sep 17, 2019 | 2 pages | AP04 | ||
Termination of appointment of Robert Peter Sheeley as a director on May 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 01, 2018 with updates | 6 pages | CS01 | ||
Who are the officers of STERLING COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROWDER, Stuart Alexander | Director | 8 The Pavilion Business Centre 6 Kinetic Crescent EN3 7FJ Enfield C/O Hallmark Property Management Ltd United Kingdom | United Kingdom | British | 160998210001 | |||||||||
| DE, Arnab | Director | Kingsland Road E8 4DG London 266 England | England | British | 320659470001 | |||||||||
| GOODMAN, Maxine Susan | Director | 8 The Pavilion Business Centre 6 Kinetic Crescent EN3 7FJ Enfield C/O Hallmark Property Management Ltd United Kingdom | England | British | 282441320001 | |||||||||
| HEFFER, Chris | Director | 8 The Pavilion Business Centre 6 Kinetic Crescent EN3 7FJ Enfield C/O Hallmark Property Management Ltd United Kingdom | United Kingdom | British | 168419450001 | |||||||||
| HUSSEIN, Firoz | Director | 39 Cassis Court Chigwell Lane IG10 3UA Loughton Essex | United Kingdom | Asian | 125299190001 | |||||||||
| SHEELEY, Robert | Director | 8 The Pavilion Business Centre 6 Kinetic Crescent EN3 7FJ Enfield C/O Hallmark Property Management Ltd United Kingdom | England | British | 323899870001 | |||||||||
| ANSELL, Terence Malcolm | Secretary | 54 Barrow Point Avenue HA5 3HG Pinner Middlesex | British | 16524640001 | ||||||||||
| WHITEHEAD, Anthony David | Secretary | 32 Cassis Court 23 Chigwell Lane IG10 3UA Loughton Essex | British | 28883950001 | ||||||||||
| MANAGED EXIT LIMITED | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 England |
| 187610690001 | ||||||||||
| MANAGED EXIT LIMITED | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 England |
| 187610690001 | ||||||||||
| ARGYROU, Petros Zacharias | Director | Cedar Court 26 Meadow Way IG7 6LR Chigwell Essex | British | 14159630001 | ||||||||||
| BARKER, Andrew William | Director | 31 Cassis Court 23 Chigwell Lane IG10 3UA Loughton Essex | British | 28884010001 | ||||||||||
| BISHOP, Oliver | Director | 5 Cassis Court IG10 3UA Loughton Essex | United Kingdom | British | 110973910001 | |||||||||
| BOOR, Sally Kathleen | Director | 17 Cassis Court Loughton Essex | British | 43808020001 | ||||||||||
| CARRIGAN, David | Director | 34 Cassis Court Chigwell Lane IG10 3UA Loughton Essex | British | 28883980001 | ||||||||||
| CHILD, Steven | Director | 6 Cassis Court Chigwell Lane IG10 3UA Loughton Essex | British | 127675600001 | ||||||||||
| CRAY, Matthew Andrew | Director | 8 Cassis Court Chigwell Lane IG10 3UA Loughton Essex | British | 83838200001 | ||||||||||
| FLAGG, Michael John | Director | 14 Cassis Court 23 Chigwell Lane IG10 3UA Loughton Essex | British | 28884000001 | ||||||||||
| GRIFFITHS, Barbara | Director | 67 Alderton Hill IG10 3JD Loughton Essex | United Kingdom | British | 110691440001 | |||||||||
| HOPWOOD, Mark John | Director | 42 Cassis Court Chigwell Lane CB11 Debden Essex | British | 8531370001 | ||||||||||
| LEGGE, Peter Henry | Director | 46 Beattyville Gardens Barkingside IG6 1JY Ilford Essex | British | 28883990001 | ||||||||||
| MCNAMARA, Steven | Director | 10 Casiss Court Chigwell Lane IG10 3UA Loughton Essex | British | 65774830001 | ||||||||||
| MILES, Susan Margaret | Director | 2a Luctons Avenue IG9 5SG Buckhurst Hill Essex | British | 83838150001 | ||||||||||
| SHEELEY, Robert Peter | Director | 14 Wellfields IG10 1NX Loughton Essex | United Kingdom | British | 127506980001 | |||||||||
| WELLS, Ruth Elizabeth | Director | 13 Casiss Court Chigwell Lane IG10 3UA Loughton Essex | British | 65774800001 | ||||||||||
| WHITEHEAD, Anthony David | Director | 32 Cassis Court 23 Chigwell Lane IG10 3UA Loughton Essex | British | 28883950001 | ||||||||||
| WOOLF, Ruth Marion | Director | 30 Cassis Court Chigwell Lane IG10 3UA Loughton Essex | British | 28883960001 |
What are the latest statements on persons with significant control for STERLING COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0