Sterling Properties (UK) Ltd WEMBLEY


Sterling Properties (UK) started in year 1998 as Private Limited Company with registration number 03504844. The Sterling Properties (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wembley at Unit 17. Postal code: HA9 0LB.

The company has 2 directors, namely Lisa G., Parminder G.. Of them, Parminder G. has been with the company the longest, being appointed on 10 February 1998 and Lisa G. has been with the company for the least time - from 25 April 2023. 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 Properties (UK) Ltd Address / Contact

Office Address Unit 17
Office Address2 Hallmark Trading Estate, Fourth Way
Town Wembley
Post code HA9 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504844
Date of Incorporation Thu, 5th Feb 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (154 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Lisa G.

Position: Director

Appointed: 25 April 2023

Parminder G.

Position: Director

Appointed: 10 February 1998

Lisa H.

Position: Secretary

Appointed: 01 January 2008

Resigned: 05 February 2015

Lisa H.

Position: Director

Appointed: 27 July 2000

Resigned: 25 April 2023

Ajit T.

Position: Secretary

Appointed: 17 February 1998

Resigned: 01 January 2008

Pavan K.

Position: Director

Appointed: 10 February 1998

Resigned: 01 April 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 10 February 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 05 February 1998

Resigned: 10 February 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Lisa G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Parminder G. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa G.

Notified on 6 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Parminder G.

Notified on 5 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth59 416225 124238 844247 283256 11720 271     
Balance Sheet
Current Assets193241 885232 575230 275229 63961 734118 706170 546159 115626 237236 760
Net Assets Liabilities     20 27166 323115 045164 689214 497274 031
Cash Bank In Hand193232 713162 83860 53857 90254 787     
Debtors 9 17269 737169 737171 7376 947     
Net Assets Liabilities Including Pension Asset Liability59 416225 124238 844247 283256 11620 271     
Tangible Fixed Assets123 727282 244295 000295 000295 000      
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve59 41461 74762 71171 15079 98320 269     
Shareholder Funds59 416225 124238 844247 283256 11720 271     
Other
Creditors     15 14817 55330 18030 74432 71927 036
Fixed Assets123 727282 244295 000295 000295 000972 407972 407972 4071 460 8781 460 8781 460 878
Net Current Assets Liabilities-56 060208 753201 209200 073198 86646 586101 153140 366128 371593 518209 724
Total Assets Less Current Liabilities67 667490 997496 209495 073493 8651 018 9931 073 5601 112 7731 589 2492 054 3961 670 602
Creditors Due After One Year8 251265 873257 365247 790237 749998 722     
Creditors Due Within One Year56 25333 13231 36630 20230 77415 148     
Investments Fixed Assets    419 309972 407     
Number Shares Allotted 2         
Par Value Share 1         
Revaluation Reserve 163 375176 131176 131176 131      
Share Capital Allotted Called Up Paid22         
Tangible Fixed Assets Additions 163 375         
Tangible Fixed Assets Cost Or Valuation131 625295 000295 000295 000295 000      
Tangible Fixed Assets Depreciation7 89812 756         
Tangible Fixed Assets Depreciation Charged In Period 4 858         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 756        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
On April 25, 2023 new director was appointed.
filed on: 10th, May 2023
Free Download (2 pages)

Company search

Advertisements