Sterling Knight Properties Ltd GRAVESEND


Founded in 2016, Sterling Knight Properties, classified under reg no. 10453907 is an active company. Currently registered at 24 Ariel Close DA12 4ND, Gravesend the company has been in the business for eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Baldip P., appointed on 31 October 2016. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Khajag K., Harpreet R. and others listed below. There were no ex secretaries.

Sterling Knight Properties Ltd Address / Contact

Office Address 24 Ariel Close
Town Gravesend
Post code DA12 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 10453907
Date of Incorporation Mon, 31st Oct 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Baldip P.

Position: Director

Appointed: 31 October 2016

Khajag K.

Position: Director

Appointed: 31 October 2016

Resigned: 22 October 2018

Harpreet R.

Position: Director

Appointed: 31 October 2016

Resigned: 22 October 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Baldip P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Khajag K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Harpreet R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Baldip P.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Khajag K.

Notified on 31 October 2016
Ceased on 22 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Harpreet R.

Notified on 31 October 2016
Ceased on 22 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand   51 5731 604433
Current Assets408 399253 152251 682281 254282 614272 252
Debtors   2 95054 27945 088
Net Assets Liabilities13 07245 6652 2356 275-34 279-49 008
Other Debtors   2 95054 27945 088
Total Inventories   226 731226 731226 731
Other
Bank Borrowings Overdrafts   281 107281 1076 617
Creditors394 127205 08718 3406 42235 78650 003
Net Current Assets Liabilities13 07248 065233 342274 832246 828222 249
Other Creditors   6 09235 78643 386
Taxation Social Security Payable   330  
Accrued Liabilities Deferred Income1 2002 400    
Total Assets Less Current Liabilities13 07248 065233 342274 832  
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 400    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 15th October 2023
filed on: 14th, November 2023
Free Download (3 pages)

Company search