STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED

Fort Pitt House Fort Pitt House, Rochester, ME1 1DX, Kent
StatusACTIVE
Company No.02658568
Category
Incorporated30 Oct 1991
Age32 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED is an active with number 02658568. It was incorporated 32 years, 7 months, 14 days ago, on 30 October 1991. The company address is Fort Pitt House Fort Pitt House, Rochester, ME1 1DX, Kent.



Company Fillings

Cessation of a person with significant control

Date: 24 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-20

Psc name: Augusto Buono

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-31

Psc name: Michael Woodcock

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Michael Woodcock

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Woodcock

Notification date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Dr Michael Woodcock

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-09

Psc name: Marion Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mrs Marion Rogers

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanja Brnobic

Termination date: 2018-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanja Brnobic

Cessation date: 2018-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edmundas Urbonauicius

Cessation date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmundas Urbonauicius

Termination date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-08

Officer name: Edmundas Urbonauicius

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Cane

Termination date: 2016-01-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-26

Officer name: Miss Chrisabel Rose Quinlan

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-12

Officer name: David Gerard Chrisp

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Augusto Buono

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cane

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: Fort Pitt House New Road Rochester Kent ME1 1DX

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vanja Brnobic

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freddie Addo

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kent Gateway Block Management Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Old address: 92 Station Lane Hornchurch Essex RM12 6LX

Change date: 2012-07-04

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cori Convertito Farrar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: 5 the Gateway Rathmore Road London SE7 7QW

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cori Convertito Farrar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-01

Old address: 97 Sterling Gardens London Greater London SE14 6DU

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Turner

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Edmundas Urbonauicius

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cori Convertito Farrar

Change date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Mr Mark Anthony Turner

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: David Gerard Chrisp

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Freddie Addo

Change date: 2009-11-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Anthony Turner

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed mark anthony turner

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter ilmolelian

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james cane

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gordon smith

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas stevens

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/07

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 30/10/07 from: cpm house essex road hoddesdon hertfordshire

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/06

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/05

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/04

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/03

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALINTON LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11761634
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMGO FUNDING (NO. 1) LTD

LEVEL 37, 25,LONDON,E14 5LQ

Number:11605869
Status:ACTIVE
Category:Private Limited Company

DESIGN FOR CHANGE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11689805
Status:ACTIVE
Category:Private Limited Company

DIGIMARTEL LTD

UNIT 59 HELLIDON CLOSE,MANCHESTER,M12 4AH

Number:10133334
Status:ACTIVE
Category:Private Limited Company

LLOYDS UDT ASSET LEASING LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:00429202
Status:LIQUIDATION
Category:Private Limited Company

STIRCHLEY CARPETS (B'HAM) LTD

1502-1504 PERSHORE ROAD,BIRMINGHAM,B30 2NT

Number:08656910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source