Sterling Gardens (four) Management Company Limited ROCHESTER


Founded in 1991, Sterling Gardens (four) Management Company, classified under reg no. 02658568 is an active company. Currently registered at Fort Pitt House ME1 1DX, Rochester the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Marion R., Chrisabel Q. and Augusto B.. Of them, Augusto B. has been with the company the longest, being appointed on 21 February 2014 and Marion R. has been with the company for the least time - from 9 July 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sterling Gardens (four) Management Company Limited Address / Contact

Office Address Fort Pitt House
Office Address2 New Road
Town Rochester
Post code ME1 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02658568
Date of Incorporation Wed, 30th Oct 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Marion R.

Position: Director

Appointed: 09 July 2020

Chrisabel Q.

Position: Director

Appointed: 26 August 2015

Augusto B.

Position: Director

Appointed: 21 February 2014

Kent Gateway Block Management Limited

Position: Corporate Secretary

Appointed: 01 April 2012

Michael W.

Position: Director

Appointed: 14 January 2021

Resigned: 22 September 2022

James C.

Position: Director

Appointed: 06 July 2013

Resigned: 26 January 2016

Vanja B.

Position: Director

Appointed: 09 October 2012

Resigned: 14 December 2018

Mark T.

Position: Secretary

Appointed: 15 December 2007

Resigned: 31 March 2012

Mark T.

Position: Director

Appointed: 15 December 2007

Resigned: 05 December 2009

Cori C.

Position: Secretary

Appointed: 11 April 2007

Resigned: 01 October 2009

Cori C.

Position: Director

Appointed: 11 April 2007

Resigned: 26 October 2011

Freddie A.

Position: Director

Appointed: 19 February 2007

Resigned: 06 June 2012

Gordon S.

Position: Director

Appointed: 12 February 2007

Resigned: 26 June 2008

Edmundas U.

Position: Director

Appointed: 08 February 2007

Resigned: 11 November 2016

Nicholas S.

Position: Director

Appointed: 11 January 2007

Resigned: 26 June 2008

Mark T.

Position: Director

Appointed: 06 August 2006

Resigned: 19 January 2007

Peter I.

Position: Director

Appointed: 02 June 2004

Resigned: 26 June 2008

David C.

Position: Director

Appointed: 27 January 2004

Resigned: 12 January 2015

James C.

Position: Director

Appointed: 25 March 2003

Resigned: 26 June 2008

Carol B.

Position: Director

Appointed: 25 February 2003

Resigned: 28 April 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2003

Resigned: 30 October 2007

Melody H.

Position: Director

Appointed: 25 February 2003

Resigned: 15 April 2005

John K.

Position: Director

Appointed: 25 February 2003

Resigned: 14 January 2007

Robert E.

Position: Director

Appointed: 23 December 1992

Resigned: 25 February 2003

Hilary R.

Position: Secretary

Appointed: 23 December 1992

Resigned: 25 February 2003

Andrew L.

Position: Director

Appointed: 23 December 1992

Resigned: 25 February 2003

Glen W.

Position: Director

Appointed: 30 October 1992

Resigned: 23 December 1992

Jacqueline M.

Position: Director

Appointed: 30 October 1992

Resigned: 23 December 1992

Gillian T.

Position: Secretary

Appointed: 30 October 1992

Resigned: 23 December 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As we researched, there is Marion R. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Augusto B. This PSC has significiant influence or control over the company,. The third one is Crisabel Q., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Marion R.

Notified on 9 July 2020
Nature of control: significiant influence or control

Augusto B.

Notified on 30 October 2016
Nature of control: significiant influence or control

Crisabel Q.

Notified on 30 October 2016
Nature of control: significiant influence or control

Michael W.

Notified on 14 January 2021
Ceased on 31 October 2022
Nature of control: significiant influence or control

Vanja B.

Notified on 30 October 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Edmundas U.

Notified on 30 October 2016
Ceased on 30 October 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to December 31, 2023
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements