STERLING PROPERTY PORTFOLIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Registration of charge 036908530044, created on 2023-08-31

View Document

01/09/231 September 2023 Registration of charge 036908530045, created on 2023-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Registration of charge 036908530043, created on 2022-03-25

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWNE

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD GREENWELL / 26/03/2016

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 31 December 2008 with full list of shareholders

View Document

12/11/0912 November 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

04/11/094 November 2009 31/12/07 NO CHANGES

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 SECRETARY APPOINTED MICHAEL FRANCIS BROWNE

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK REA

View Document

09/07/089 July 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 51 STATION ROAD FOREST HALL NEWCASTLE UPON TYNE NE12 8AQ

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 £ NC 100/1000000 28/0

View Document

06/08/016 August 2001 NC INC ALREADY ADJUSTED 24/07/01

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED STERLING PROPERTY MAINTENANCE LI MITED CERTIFICATE ISSUED ON 11/05/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

31/12/9831 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company