Lionbrook (sterling Mills) Limited LONDON


Lionbrook (sterling Mills) started in year 2004 as Private Limited Company with registration number 05134822. The Lionbrook (sterling Mills) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Third Floor. Postal code: EC4M 9AF.

The firm has 2 directors, namely Sadish K., Ahmed M.. Of them, Ahmed M. has been with the company the longest, being appointed on 23 April 2014 and Sadish K. has been with the company for the least time - from 8 July 2020. As of 27 April 2024, there were 10 ex directors - Robert M., Jonathan D. and others listed below. There were no ex secretaries.

Lionbrook (sterling Mills) Limited Address / Contact

Office Address Third Floor
Office Address2 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05134822
Date of Incorporation Fri, 21st May 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Sadish K.

Position: Director

Appointed: 08 July 2020

Ahmed M.

Position: Director

Appointed: 23 April 2014

Cbre Investment Management (uk) Limited

Position: Corporate Secretary

Appointed: 21 May 2004

Robert M.

Position: Director

Appointed: 30 April 2018

Resigned: 27 July 2020

Jonathan D.

Position: Director

Appointed: 12 October 2012

Resigned: 30 April 2017

Jamie C.

Position: Director

Appointed: 15 November 2011

Resigned: 09 April 2014

Michael D.

Position: Director

Appointed: 12 November 2010

Resigned: 30 April 2018

Elizabeth H.

Position: Director

Appointed: 04 October 2010

Resigned: 27 September 2012

Andrew D.

Position: Director

Appointed: 02 February 2007

Resigned: 30 December 2010

David G.

Position: Director

Appointed: 02 February 2007

Resigned: 31 December 2010

David L.

Position: Director

Appointed: 21 May 2004

Resigned: 02 February 2007

Andrew B.

Position: Director

Appointed: 21 May 2004

Resigned: 01 October 2010

Oliver B.

Position: Director

Appointed: 21 May 2004

Resigned: 20 January 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Cbre Uk Property Paif Nominee Holding Limited from London, England. The abovementioned PSC is categorised as "a private comany limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Cbre Uk Property Fund (General Partner) Limited that put London, England as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cbre Uk Property Paif Nominee Holding Limited

Third Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Private Comany Limited By Shares
Country registered England/Wales
Place registered Companies House, England
Registration number 10255589
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cbre Uk Property Fund (General Partner) Limited

Third Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 03377515
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors11
Other Debtors11
Other
Number Shares Issued Fully Paid 1
Par Value Share 1
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements