Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING & ALBION LANDED ESTATES LIMITED
Company Information for

STERLING & ALBION LANDED ESTATES LIMITED

5TH FLOOR, 14 BROOK'S MEWS, LONDON, W1K 4DG,
Company Registration Number
02803420
Private Limited Company
Active

Company Overview

About Sterling & Albion Landed Estates Ltd
STERLING & ALBION LANDED ESTATES LIMITED was founded on 1993-03-25 and has its registered office in London. The organisation's status is listed as "Active". Sterling & Albion Landed Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERLING & ALBION LANDED ESTATES LIMITED
 
Legal Registered Office
5TH FLOOR
14 BROOK'S MEWS
LONDON
W1K 4DG
Other companies in EC1Y
 
Filing Information
Company Number 02803420
Company ID Number 02803420
Date formed 1993-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 18:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING & ALBION LANDED ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STERLING & ALBION LANDED ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM OLIVER BROWN
Company Secretary 1995-10-03
MALCOLM OLIVER BROWN
Director 1995-10-03
ANTHONY HARRY RATCLIFFE
Director 1995-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TOBY STROH
Company Secretary 1993-03-25 1995-10-03
DAVID MICHAEL GOODWIN
Director 1993-03-25 1995-10-03
ROBERT CONWAY
Nominated Secretary 1993-03-25 1994-03-25
GRAHAM MICHAEL COWAN
Nominated Director 1993-03-25 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM OLIVER BROWN RATCLIFFES SECURITIES LIMITED Director 2010-07-19 CURRENT 1973-01-09 Active
ANTHONY HARRY RATCLIFFE D&A (2050) LIMITED Director 2010-09-20 CURRENT 2005-03-11 Dissolved 2015-02-10
ANTHONY HARRY RATCLIFFE D&A (2049) LIMITED Director 2010-09-02 CURRENT 2005-03-11 Dissolved 2013-11-05
ANTHONY HARRY RATCLIFFE D&A (2042) LIMITED Director 2010-09-02 CURRENT 2004-08-31 Dissolved 2015-02-10
ANTHONY HARRY RATCLIFFE D&A (2000) LIMITED Director 2010-09-02 CURRENT 2002-07-19 Dissolved 2015-03-03
ANTHONY HARRY RATCLIFFE D&A (1999) LIMITED Director 2010-09-02 CURRENT 2002-07-19 Dissolved 2015-03-03
ANTHONY HARRY RATCLIFFE D&A (2051) LIMITED Director 2010-09-02 CURRENT 2005-08-03 Dissolved 2015-02-10
ANTHONY HARRY RATCLIFFE D&A (2041) LIMITED Director 2010-09-02 CURRENT 2004-08-31 Dissolved 2015-02-10
ANTHONY HARRY RATCLIFFE D&A (2124) LIMITED Director 2010-09-02 CURRENT 2008-09-23 Dissolved 2015-06-09
ANTHONY HARRY RATCLIFFE D & A (2044) LIMITED Director 2010-09-02 CURRENT 2004-08-31 Dissolved 2016-04-12
ANTHONY HARRY RATCLIFFE D&A (2043) LIMITED Director 2010-09-02 CURRENT 2004-08-31 Dissolved 2016-04-12
ANTHONY HARRY RATCLIFFE D&A (2066) LIMITED Director 2010-09-02 CURRENT 2006-07-12 Dissolved 2016-04-26
ANTHONY HARRY RATCLIFFE D&A (2074) LIMITED Director 2010-09-02 CURRENT 2006-07-12 Dissolved 2016-04-26
ANTHONY HARRY RATCLIFFE D&A (2075) LIMITED Director 2010-09-02 CURRENT 2006-07-12 Dissolved 2016-04-26
ANTHONY HARRY RATCLIFFE D&A (2099) LIMITED Director 2010-09-02 CURRENT 2007-05-29 Dissolved 2016-03-08
ANTHONY HARRY RATCLIFFE D&A (2109) LIMITED Director 2010-09-02 CURRENT 2007-09-26 Dissolved 2016-05-24
ANTHONY HARRY RATCLIFFE D&A (2110) LIMITED Director 2010-09-02 CURRENT 2007-09-26 Dissolved 2016-03-08
ANTHONY HARRY RATCLIFFE D&A (2111) LIMITED Director 2010-09-02 CURRENT 2007-12-10 Dissolved 2016-05-24
ANTHONY HARRY RATCLIFFE D&A (2102) LIMITED Director 2010-09-02 CURRENT 2007-05-31 Dissolved 2016-08-30
ANTHONY HARRY RATCLIFFE D&A (2103) LIMITED Director 2010-09-02 CURRENT 2007-05-31 Dissolved 2016-08-30
ANTHONY HARRY RATCLIFFE D&A (2113) LIMITED Director 2010-09-02 CURRENT 2008-03-04 Dissolved 2016-08-23
ANTHONY HARRY RATCLIFFE D&A (1989) LIMITED Director 2010-09-02 CURRENT 2002-01-21 Dissolved 2017-05-23
ANTHONY HARRY RATCLIFFE D&A (1990) LIMITED Director 2010-09-02 CURRENT 2002-02-01 Dissolved 2017-05-23
ANTHONY HARRY RATCLIFFE D&A (1991) LIMITED Director 2010-09-02 CURRENT 2002-03-22 Dissolved 2017-05-23
ANTHONY HARRY RATCLIFFE D&A (1992) LIMITED Director 2010-09-02 CURRENT 2002-03-21 Dissolved 2017-05-23
ANTHONY HARRY RATCLIFFE D&A (2076) LIMITED Director 2010-09-02 CURRENT 2006-10-12 Dissolved 2017-03-28
ANTHONY HARRY RATCLIFFE D&A (2077) LIMITED Director 2010-09-02 CURRENT 2006-10-12 Dissolved 2017-03-28
ANTHONY HARRY RATCLIFFE D&A (2101) LIMITED Director 2010-09-02 CURRENT 2007-05-31 Active - Proposal to Strike off
ANTHONY HARRY RATCLIFFE D&A (2100) LIMITED Director 2010-09-02 CURRENT 2007-05-31 Active - Proposal to Strike off
ANTHONY HARRY RATCLIFFE D&A (2072) LIMITED Director 2010-09-02 CURRENT 2006-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-09-20Change of details for Mr Malcolm Oliver Brown as a person with significant control on 2023-09-14
2023-09-20Director's details changed for Mr Malcolm Oliver Brown on 2023-09-14
2023-09-20SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM OLIVER BROWN on 2023-09-14
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-02Director's details changed for Mr Anthony Harry Ratcliffe on 2023-03-02
2023-03-02Change of details for Mr Anthony Harry Ratcliffe as a person with significant control on 2023-03-02
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 55 South Audley Street London W1K 2QH United Kingdom
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM 30 City Road London EC1Y 2AB
2022-11-02CH01Director's details changed for Mr Anthony Harry Ratcliffe on 2022-07-22
2022-11-02PSC04Change of details for Mr Anthony Harry Ratcliffe as a person with significant control on 2022-07-22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM OLIVER BROWN on 2020-03-31
2020-03-31CH01Director's details changed for Mr Malcolm Oliver Brown on 2020-03-31
2020-03-31PSC04Change of details for Mr Malcolm Oliver Brown as a person with significant control on 2020-03-31
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-16CH01Director's details changed for Anthony Harry Ratcliffe on 2019-05-15
2019-05-16PSC04Change of details for Mr Anthony Harry Ratcliffe as a person with significant control on 2019-05-15
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM OLIVER BROWN
2018-10-01PSC09Withdrawal of a person with significant control statement on 2018-10-01
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-28CH01Director's details changed for Anthony Harry Ratcliffe on 2017-03-01
2017-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-14AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0125/03/14 ANNUAL RETURN FULL LIST
2014-04-02CH01Director's details changed for Anthony Harry Ratcliffe on 2014-03-25
2013-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-04AR0125/03/13 ANNUAL RETURN FULL LIST
2012-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10AR0125/03/12 ANNUAL RETURN FULL LIST
2011-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-12AR0125/03/11 ANNUAL RETURN FULL LIST
2010-05-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0125/03/10 ANNUAL RETURN FULL LIST
2009-08-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-20363aReturn made up to 25/03/09; full list of members
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363sRETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2004-03-29363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-19363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-22363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-20363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-25395PARTICULARS OF MORTGAGE/CHARGE
1998-03-27363sRETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-15363sRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-29363sRETURN MADE UP TO 25/03/96; CHANGE OF MEMBERS
1995-12-0788(2)AD 03/10/95--------- £ SI 98@1=98 £ IC 2/100
1995-11-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-27363sRETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS
1994-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-29287REGISTERED OFFICE CHANGED ON 29/07/94 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
1994-07-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/94
1994-06-27363bRETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS
1993-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STERLING & ALBION LANDED ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERLING & ALBION LANDED ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-04-25 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING & ALBION LANDED ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STERLING & ALBION LANDED ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING & ALBION LANDED ESTATES LIMITED
Trademarks
We have not found any records of STERLING & ALBION LANDED ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING & ALBION LANDED ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STERLING & ALBION LANDED ESTATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STERLING & ALBION LANDED ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING & ALBION LANDED ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING & ALBION LANDED ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.