Sterling House Management Limited LONDON


Founded in 1981, Sterling House Management, classified under reg no. 01593561 is an active company. Currently registered at 148 Croydon Road SE20 7YZ, London the company has been in the business for 43 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Simon R., Milo J. and Quentin R. and others. In addition one secretary - Quentin R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sterling House Management Limited Address / Contact

Office Address 148 Croydon Road
Town London
Post code SE20 7YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01593561
Date of Incorporation Mon, 26th Oct 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Simon R.

Position: Director

Appointed: 27 November 2022

Milo J.

Position: Director

Appointed: 27 November 2022

Quentin R.

Position: Secretary

Appointed: 15 August 2019

Quentin R.

Position: Director

Appointed: 01 October 2016

Karen B.

Position: Director

Appointed: 20 August 2014

Akosua K.

Position: Director

Appointed: 23 April 2007

Laura G.

Position: Director

Appointed: 22 December 2019

Resigned: 27 November 2022

Pascal S.

Position: Secretary

Appointed: 17 August 2016

Resigned: 06 September 2019

Frances H.

Position: Secretary

Appointed: 22 February 2015

Resigned: 17 August 2016

Pascal S.

Position: Director

Appointed: 01 January 2015

Resigned: 22 December 2019

Frances H.

Position: Director

Appointed: 01 February 2014

Resigned: 17 August 2016

David C.

Position: Director

Appointed: 01 February 2014

Resigned: 16 August 2016

Michele I.

Position: Director

Appointed: 18 January 2014

Resigned: 01 February 2014

Nancy W.

Position: Secretary

Appointed: 05 August 2013

Resigned: 21 February 2015

Hannah A.

Position: Director

Appointed: 31 May 2013

Resigned: 27 November 2022

Nancy W.

Position: Director

Appointed: 12 April 2007

Resigned: 01 January 2015

Nicola L.

Position: Secretary

Appointed: 01 April 2007

Resigned: 05 August 2013

Tracey L.

Position: Director

Appointed: 25 March 2004

Resigned: 20 April 2007

Nicola L.

Position: Director

Appointed: 06 December 2003

Resigned: 31 May 2013

Lucy A.

Position: Secretary

Appointed: 03 December 2002

Resigned: 12 April 2007

Wasula F.

Position: Director

Appointed: 12 April 2002

Resigned: 20 August 2014

Benjamin F.

Position: Director

Appointed: 12 April 2002

Resigned: 20 August 2014

Lucy A.

Position: Director

Appointed: 06 November 1999

Resigned: 12 April 2007

James P.

Position: Director

Appointed: 27 January 1999

Resigned: 25 March 2004

Gunkt T.

Position: Director

Appointed: 31 December 1991

Resigned: 09 August 1991

Valerie G.

Position: Director

Appointed: 31 December 1991

Resigned: 06 December 2003

Bernard M.

Position: Director

Appointed: 31 December 1991

Resigned: 18 January 2014

Lorraine P.

Position: Director

Appointed: 31 December 1991

Resigned: 06 November 1999

Anthony N.

Position: Director

Appointed: 31 December 1991

Resigned: 12 April 2002

Dean F.

Position: Director

Appointed: 09 August 1991

Resigned: 27 January 1999

Stephen P.

Position: Director

Appointed: 27 August 1988

Resigned: 06 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 0383 3485 0085 7168 4706 7739 1687 421
Current Assets 3 3485 4096 0418 8577 1619 6908 018
Debtors  401325387388522597
Other Debtors  401325387388522597
Other
Average Number Employees During Period    5555
Creditors4951 4954 6954 6957 5454 2104 251420
Net Current Assets Liabilities1 5431 8537141 3461 3122 9515 4397 598
Number Shares Issued Fully Paid  55    
Other Creditors4951 4954 6954 6957 5454 2104 251420
Par Value Share  11    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search