Sternway Properties Limited KENT


Sternway Properties started in year 1992 as Private Limited Company with registration number 02740860. The Sternway Properties company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Kent at 53 High Street. Postal code: ME14 1SY.

The firm has 2 directors, namely Claire H., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 1 April 1999 and Claire H. has been with the company for the least time - from 1 April 2006. At the moment there is 1 former director listed by the firm - Eliane H., who left the firm on 1 April 2000. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Sternway Properties Limited Address / Contact

Office Address 53 High Street
Office Address2 Maidstone
Town Kent
Post code ME14 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740860
Date of Incorporation Wed, 19th Aug 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Claire H.

Position: Director

Appointed: 01 April 2006

Christopher H.

Position: Director

Appointed: 01 April 1999

Jennie G.

Position: Secretary

Appointed: 05 March 2004

Resigned: 24 September 2014

Yvette H.

Position: Secretary

Appointed: 01 October 2001

Resigned: 19 January 2004

Yvette F.

Position: Secretary

Appointed: 02 January 1999

Resigned: 01 February 2001

Eliane H.

Position: Director

Appointed: 19 August 1992

Resigned: 01 April 2000

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 19 August 1992

Resigned: 19 August 1992

Tina M.

Position: Secretary

Appointed: 19 August 1992

Resigned: 01 January 1999

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1992

Resigned: 19 August 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Rockstow Green Properties Limited from Maidstone, England. The abovementioned PSC is categorised as "a private company 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.

Rockstow Green Properties Limited

53 High Street, Maidstone, ME14 1SY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05458468
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Worth29 47449 71983 492       
Balance Sheet
Cash Bank On Hand  232 663333 594280 755268 456301 559512 430619 032474 737
Current Assets420 278402 096424 592485 756476 153444 207461 311672 067777 399828 461
Debtors117 716185 055191 929152 162195 399175 751159 752159 637158 367353 724
Net Assets Liabilities  83 49275 64471 56092 055132 591162 006197 477242 161
Other Debtors  829625      
Property Plant Equipment  4 8301 8871 5061 7551 3921 1651 045784
Cash Bank In Hand302 562217 041232 663       
Net Assets Liabilities Including Pension Asset Liability29 47449 71983 492       
Tangible Fixed Assets2 7727 4504 830       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve29 47249 71783 490       
Shareholder Funds29 47449 71983 492       
Other
Accrued Liabilities    8 4449 3448 6948 0946 69410 288
Accumulated Amortisation Impairment Intangible Assets       19 12447 80976 495
Accumulated Depreciation Impairment Property Plant Equipment  60 97863 92164 47465 06065 59465 9829 3789 639
Additions Other Than Through Business Combinations Intangible Assets       143 428  
Additions Other Than Through Business Combinations Property Plant Equipment    172835171161465 
Amounts Owed By Related Parties  191 100151 318191 285174 375158 815151 318151 318301 318
Amounts Owed To Related Parties       48 30478 938108 092
Average Number Employees During Period   9988997
Bank Borrowings  19 5329 88310 273  247 521199 218137 032
Bank Overdrafts   5 69017 00118 163    
Creditors  19 5329 883406 100353 824330 053247 521199 218137 032
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -56 849 
Disposals Property Plant Equipment        -57 189 
Financial Commitments Other Than Capital Commitments  132 039111 12392 50074 00055 500   
Fixed Assets2 7727 4504 830   1 392125 46996 66467 717
Further Item Creditors Component Total Creditors       20 750  
Increase From Amortisation Charge For Year Intangible Assets       19 12428 68528 686
Increase From Depreciation Charge For Year Property Plant Equipment   2 943553586534388245261
Intangible Assets       124 30495 61966 933
Intangible Assets Gross Cost       143 428143 428143 428
Net Current Assets Liabilities26 70243 17698 68283 64070 05490 383131 258284 058300 031299 540
Other Creditors  283 146245 618197 152253 305243 994177 640222 184222 881
Other Remaining Borrowings  20104 112103 045     
Prepayments    1 0531 0659378 2556 9974 605
Property Plant Equipment Gross Cost  65 80865 80865 98066 81566 98667 14710 42310 423
Provisions For Liabilities Balance Sheet Subtotal  488  8359  -11 936
Taxation Social Security Payable  22 16352 39056 08565 22072 78193 01994 463107 724
Total Assets Less Current Liabilities29 47450 626103 51285 52771 56092 138132 650409 527396 695367 257
Total Borrowings  19 5329 88327 27418 163 247 521199 218137 032
Trade Creditors Trade Payables  10 11311 34914 1007 7924 58520 93218 49517 750
Trade Debtors Trade Receivables    3 060311 645247 801
Creditors Due After One Year  19 532       
Creditors Due Within One Year393 576358 920325 910       
Number Shares Allotted222       
Par Value Share 11       
Provisions For Liabilities Charges 907488       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, August 2023
Free Download (13 pages)

Company search

Advertisements