Sterling Corporate Services Limited LONDON


Sterling Corporate Services started in year 1994 as Private Limited Company with registration number 02962958. The Sterling Corporate Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Number One. Postal code: E15 4HF. Since Wed, 10th Dec 1997 Sterling Corporate Services Limited is no longer carrying the name Sterling Property Services (UK).

The firm has one director. Colin E., appointed on 26 August 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John B. who worked with the the firm until 1 April 2014.

Sterling Corporate Services Limited Address / Contact

Office Address Number One
Office Address2 Vicarage Lane
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962958
Date of Incorporation Fri, 26th Aug 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Colin E.

Position: Director

Appointed: 26 August 2004

Catherine H.

Position: Director

Appointed: 28 March 2014

Resigned: 01 November 2015

Robert W.

Position: Director

Appointed: 01 October 1994

Resigned: 30 May 1997

John B.

Position: Director

Appointed: 15 September 1994

Resigned: 01 April 2014

John B.

Position: Secretary

Appointed: 26 August 1994

Resigned: 01 April 2014

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 26 August 1994

Resigned: 26 August 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1994

Resigned: 26 August 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Robert Fraser Group Limited from London, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Colin E. This PSC has significiant influence or control over the company,.

Robert Fraser Group Limited

1 Vicarage Lane, London, E15 4HF, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Colin E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sterling Property Services (UK) December 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth146 49274 93734 583       
Balance Sheet
Cash Bank On Hand  1 55541414141414141
Current Assets2 921 9122 900 5442 897 3482 886 9232 879 0332 874 2332 874 2382 851 7382 845 2382 838 738
Debtors2 901 4792 898 7422 895 7932 886 8822 878 9922 874 1922 874 1972 851 6972 845 1972 838 697
Other Debtors  2 895 7932 886 8822 878 9922 874 1922 874 1972 851 6972 845 1972 838 697
Property Plant Equipment  13 74112 36711 13010 0179 0158 1137 3026 572
Cash Bank In Hand20 4331 8021 555       
Net Assets Liabilities Including Pension Asset Liability146 49274 93734 583       
Tangible Fixed Assets16 96415 26813 741       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-763 510-835 065-875 419       
Shareholder Funds146 49274 93734 583       
Other
Accumulated Depreciation Impairment Property Plant Equipment  68 71670 09071 32772 44073 44274 34475 15575 885
Amounts Owed To Group Undertakings  40 00040 00040 00040 00040 00040 00040 00040 000
Average Number Employees During Period      1111
Bank Borrowings Overdrafts  116       
Creditors  2 876 5072 890 4242 891 6752 893 3752 899 9042 883 9042 883 9042 883 904
Fixed Assets16 96515 26913 74212 36811 13110 0189 0168 1147 3036 573
Increase From Depreciation Charge For Year Property Plant Equipment   1 3741 2371 1131 002902811730
Investments Fixed Assets1111111111
Investments In Group Undertakings Participating Interests     11111
Net Current Assets Liabilities129 52759 66820 841-3 501-12 642-19 142-25 666-32 166-38 666-45 166
Number Shares Issued Fully Paid   22     
Other Creditors  2 832 6772 824 6512 831 1512 824 6512 831 1512 831 1512 831 1512 831 151
Par Value Share 1111     
Percentage Class Share Held In Subsidiary   100      
Property Plant Equipment Gross Cost  82 45782 45782 45782 45782 45782 45782 457 
Total Assets Less Current Liabilities146 49274 93734 5838 867-1 511-9 124-16 650-24 052-31 363-38 593
Trade Creditors Trade Payables  3 71425 77320 52428 72428 75312 75312 75312 753
Creditors Due Within One Year2 792 3852 840 8762 876 507       
Number Shares Allotted 22       
Other Aggregate Reserves910 000910 000910 000       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation82 45782 45782 457       
Tangible Fixed Assets Depreciation65 49367 18968 716       
Tangible Fixed Assets Depreciation Charged In Period 1 6961 527       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements