Sterndale Management Limited LONDON


Sterndale Management started in year 1984 as Private Limited Company with registration number 01813285. The Sterndale Management company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at C/o Craig Sheehan, Unit 140. Postal code: W4 5PY.

Currently there are 3 directors in the the company, namely Catherine R., Simon T. and Carmen A.. In addition one secretary - Craig N. - is with the firm. Currently 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.

Sterndale Management Limited Address / Contact

Office Address C/o Craig Sheehan, Unit 140
Office Address2 111 Power Road
Town London
Post code W4 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01813285
Date of Incorporation Wed, 2nd May 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Catherine R.

Position: Director

Appointed: 02 March 2021

Simon T.

Position: Director

Appointed: 19 December 2016

Craig N.

Position: Secretary

Appointed: 01 December 2008

Carmen A.

Position: Director

Appointed: 03 December 1991

Paula F.

Position: Director

Resigned: 26 February 2021

Edward D.

Position: Director

Appointed: 12 December 2016

Resigned: 30 June 2017

Helen B.

Position: Director

Appointed: 27 February 2007

Resigned: 10 March 2009

Townends Property Management

Position: Corporate Secretary

Appointed: 17 May 2005

Resigned: 01 December 2008

Paula F.

Position: Secretary

Appointed: 21 April 2005

Resigned: 08 June 2005

Nicholas D.

Position: Director

Appointed: 07 November 2001

Resigned: 09 December 2003

Steven B.

Position: Director

Appointed: 26 February 2001

Resigned: 19 September 2014

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 24 July 2000

Resigned: 13 September 2004

Bettina L.

Position: Director

Appointed: 02 December 1996

Resigned: 06 December 2016

David C.

Position: Secretary

Appointed: 23 August 1996

Resigned: 24 July 2000

Alexandra S.

Position: Director

Appointed: 24 June 1992

Resigned: 07 September 2001

Marcus N.

Position: Director

Appointed: 03 December 1991

Resigned: 15 February 1993

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 03 December 1991

Resigned: 23 August 1996

Voon W.

Position: Director

Appointed: 03 December 1991

Resigned: 19 December 1997

Sein H.

Position: Director

Appointed: 03 December 1991

Resigned: 16 May 1996

Linda A.

Position: Director

Appointed: 03 December 1991

Resigned: 06 December 2000

Caroline D.

Position: Director

Appointed: 03 December 1991

Resigned: 27 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets29 189777777
Net Assets Liabilities  88888
Other
Creditors3 803      
Fixed Assets1111111
Net Current Assets Liabilities25 386777777
Total Assets Less Current Liabilities25 387888888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, September 2023
Free Download (3 pages)

Company search