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

STERLING PROPERTY TRUST LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
02963346
Private Limited Company
Active

Company Overview

About Sterling Property Trust Ltd
STERLING PROPERTY TRUST LIMITED was founded on 1994-08-31 and has its registered office in London. The organisation's status is listed as "Active". Sterling Property Trust Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STERLING PROPERTY TRUST LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in EC3N
 
Filing Information
Company Number 02963346
Company ID Number 02963346
Date formed 1994-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778577260  
Last Datalog update: 2023-10-07 12:12:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING PROPERTY TRUST 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 PROPERTY TRUST LIMITED

Current Directors
Officer Role Date Appointed
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA
Director 2003-07-28
ANGELA CLAIRE FARRELL
Director 2016-11-11
JOHN KEVIN FARRELL
Director 1994-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BOTTOMLEY
Company Secretary 1994-08-31 2017-12-01
JOHN MICHAEL BOTTOMLEY
Director 1994-12-13 2017-12-01
ROBERT GLANVILLE WHITE
Director 1994-08-31 1997-05-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-08-31 1994-08-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-08-31 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA RETFORD INTERNATIONAL (NO 1) LIMITED Director 2006-04-03 CURRENT 1989-07-10 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA JAVAPLAN LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA MACLEW INVESTMENTS LIMITED Director 2005-12-09 CURRENT 1991-06-03 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ESTATEDEAL LIMITED Director 2003-07-28 CURRENT 1987-09-15 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA DEANSTRAND PROPERTIES LIMITED Director 2003-07-28 CURRENT 1987-12-23 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA FRESHLANE LIMITED Director 2003-07-28 CURRENT 1989-05-23 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA FRENBURY PROPERTIES (RETFORD) LIMITED Director 2003-07-28 CURRENT 1989-06-08 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ROBERT FRASER (GRANTHAM) LIMITED Director 2003-07-28 CURRENT 1987-07-28 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA SAMERISE LIMITED Director 2003-07-28 CURRENT 1987-09-08 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA SANSTONE LIMITED Director 2003-07-28 CURRENT 1989-04-14 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ROBERT FRASER TWENTIETH DEVELOPMENT COMPANY LIMITED Director 2003-07-28 CURRENT 1989-07-11 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA STERLING PROPERTY DEVELOPMENTS LIMITED Director 2003-07-28 CURRENT 1994-06-10 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA STERLING PROPERTY HOLDINGS LIMITED Director 2003-07-28 CURRENT 2001-03-07 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA KERRYGROVE LIMITED Director 2003-07-28 CURRENT 1989-06-27 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ALDE DEVELOPMENTS LIMITED Director 2003-07-28 CURRENT 1970-08-11 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA BOSUN PROPERTIES LIMITED Director 2003-07-28 CURRENT 1988-06-02 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA LARCHSTONE LIMITED Director 2003-07-28 CURRENT 1989-05-17 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA GOLDPARK LIMITED Director 2003-07-28 CURRENT 1989-06-20 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA TURKIN LIMITED Director 2003-07-28 CURRENT 1987-07-31 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA TREGAIN PROPERTIES LIMITED Director 2003-07-28 CURRENT 1988-09-14 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA VALEWOOD PROPERTIES LIMITED Director 2003-07-28 CURRENT 1989-05-04 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED Director 2003-07-28 CURRENT 1989-07-12 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ROBERT FRASER SIXTEENTH DEVELOPMENT COMPANY LIMITED Director 2003-07-28 CURRENT 1989-06-14 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ROBERT FRASER (SWANLEY) LIMITED Director 2003-07-28 CURRENT 1987-12-23 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ROBERT FRASER (LITTLE HAMPTON) LIMITED Director 2003-07-28 CURRENT 1987-09-08 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ROBERT FRASER SIXTH DEVELOPMENT COMPANY LIMITED Director 2003-07-28 CURRENT 1988-07-11 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ROBERT FRASER NINETEENTH DEVELOPMENT COMPANY LIMITED Director 2003-07-28 CURRENT 1989-07-11 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA ROBERT FRASER TWENTY-FOURTH DEVELOPMENT COMPANY LIMITED Director 2003-07-28 CURRENT 1989-07-12 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA FRENBURY PROPERTIES (GRANTHAM) LIMITED Director 2003-07-28 CURRENT 1987-09-01 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA MOONLANE LIMITED Director 2003-07-28 CURRENT 1988-10-06 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA MOSSFORD LIMITED Director 2003-07-28 CURRENT 1988-11-22 Active
MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED Director 2003-07-28 CURRENT 1988-12-06 Active
ANGELA CLAIRE FARRELL BIRCHDALE MANAGEMENT COMPANY LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ANGELA CLAIRE FARRELL THREAPWOOD MANAGEMENT COMPANY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
ANGELA CLAIRE FARRELL AMOS HOMES ASHBOURNE (NUMBER 1) LIMITED Director 2016-12-23 CURRENT 2016-06-17 Active - Proposal to Strike off
ANGELA CLAIRE FARRELL AMOS HOMES COMMERCIAL (NUMBER 1) LIMITED Director 2016-12-23 CURRENT 2016-06-17 Active
ANGELA CLAIRE FARRELL ESTATEDEAL LIMITED Director 2016-11-11 CURRENT 1987-09-15 Active
ANGELA CLAIRE FARRELL SAMERISE LIMITED Director 2016-11-11 CURRENT 1987-09-08 Active
ANGELA CLAIRE FARRELL STERLING PROPERTY DEVELOPMENTS LIMITED Director 2016-11-11 CURRENT 1994-06-10 Active
ANGELA CLAIRE FARRELL STERLING PROPERTY HOLDINGS LIMITED Director 2016-11-11 CURRENT 2001-03-07 Active
ANGELA CLAIRE FARRELL ROBERT FRASER (LITTLE HAMPTON) LIMITED Director 2016-11-11 CURRENT 1987-09-08 Active
ANGELA CLAIRE FARRELL BOOTS PENSIONS LIMITED Director 2011-10-01 CURRENT 1935-05-25 Active
JOHN KEVIN FARRELL THREAPWOOD MANAGEMENT COMPANY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
JOHN KEVIN FARRELL AMOS HOMES ASHBOURNE (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
JOHN KEVIN FARRELL AMOS HOMES COMMERCIAL (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
JOHN KEVIN FARRELL ELPIC LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
JOHN KEVIN FARRELL RETFORD INTERNATIONAL (NO 1) LIMITED Director 2006-04-03 CURRENT 1989-07-10 Active
JOHN KEVIN FARRELL JAVAPLAN LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
JOHN KEVIN FARRELL TOOLCHEST LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN KEVIN FARRELL STERLING CREDIT GUARANTEE COMPANY LIMITED Director 2001-05-24 CURRENT 1999-07-12 Active
JOHN KEVIN FARRELL ANSTAKE HOLDINGS LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
JOHN KEVIN FARRELL STERLING PROPERTY HOLDINGS LIMITED Director 2001-03-20 CURRENT 2001-03-07 Active
JOHN KEVIN FARRELL STERLING CREDIT GROUP HOLDINGS LIMITED Director 2000-08-18 CURRENT 1998-12-04 Active
JOHN KEVIN FARRELL MACLEW LIMITED Director 1997-02-14 CURRENT 1949-12-19 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (RETFORD) LIMITED Director 1995-12-01 CURRENT 1989-06-08 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (GRANTHAM) LIMITED Director 1995-12-01 CURRENT 1987-09-01 Active
JOHN KEVIN FARRELL ESTATEDEAL LIMITED Director 1995-02-24 CURRENT 1987-09-15 Active
JOHN KEVIN FARRELL DEANSTRAND PROPERTIES LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL FRESHLANE LIMITED Director 1995-02-24 CURRENT 1989-05-23 Active
JOHN KEVIN FARRELL ROBERT FRASER (GRANTHAM) LIMITED Director 1995-02-24 CURRENT 1987-07-28 Active
JOHN KEVIN FARRELL SAMERISE LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL SANSTONE LIMITED Director 1995-02-24 CURRENT 1989-04-14 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTIETH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL KERRYGROVE LIMITED Director 1995-02-24 CURRENT 1989-06-27 Active
JOHN KEVIN FARRELL ALDE DEVELOPMENTS LIMITED Director 1995-02-24 CURRENT 1970-08-11 Active
JOHN KEVIN FARRELL BOSUN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-06-02 Active
JOHN KEVIN FARRELL LARCHSTONE LIMITED Director 1995-02-24 CURRENT 1989-05-17 Active
JOHN KEVIN FARRELL GOLDPARK LIMITED Director 1995-02-24 CURRENT 1989-06-20 Active
JOHN KEVIN FARRELL TURKIN LIMITED Director 1995-02-24 CURRENT 1987-07-31 Active
JOHN KEVIN FARRELL TREGAIN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-09-14 Active
JOHN KEVIN FARRELL VALEWOOD PROPERTIES LIMITED Director 1995-02-24 CURRENT 1989-05-04 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-06-14 Active
JOHN KEVIN FARRELL ROBERT FRASER (SWANLEY) LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL ROBERT FRASER (LITTLE HAMPTON) LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1988-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER NINETEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FOURTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL MOONLANE LIMITED Director 1995-02-24 CURRENT 1988-10-06 Active
JOHN KEVIN FARRELL MOSSFORD LIMITED Director 1995-02-24 CURRENT 1988-11-22 Active
JOHN KEVIN FARRELL LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED Director 1995-02-24 CURRENT 1988-12-06 Active
JOHN KEVIN FARRELL STERLING PROPERTY DEVELOPMENTS LIMITED Director 1994-06-20 CURRENT 1994-06-10 Active
JOHN KEVIN FARRELL ANSTAKE LIMITED Director 1994-04-12 CURRENT 1994-01-10 Active
JOHN KEVIN FARRELL STERLING TRUST LIMITED Director 1993-12-14 CURRENT 1983-10-13 Liquidation
JOHN KEVIN FARRELL THE STERLING CREDIT GROUP LIMITED Director 1993-12-01 CURRENT 1991-10-24 Active
JOHN KEVIN FARRELL INVESTORS IN BUSINESS LIMITED Director 1991-06-01 CURRENT 1984-07-05 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAIRE FARRELL
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BOTTOMLEY
2017-12-18TM02Termination of appointment of John Michael Bottomley on 2017-12-01
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 7500
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED ANGELA FARRELL
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 7500
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM One America Square Crosswall London EC3N 2SG
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 7500
2015-09-21AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 7500
2014-09-23AR0131/08/14 ANNUAL RETURN FULL LIST
2013-09-05AR0131/08/13 ANNUAL RETURN FULL LIST
2012-08-31AR0131/08/12 ANNUAL RETURN FULL LIST
2011-08-31AR0131/08/11 ANNUAL RETURN FULL LIST
2010-09-03AR0131/08/10 ANNUAL RETURN FULL LIST
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FARRELL / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-09-03363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-14363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07363aRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-07363aRETURN MADE UP TO 31/08/03; NO CHANGE OF MEMBERS
2003-08-24288aNEW DIRECTOR APPOINTED
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363aRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-09-04363aRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-04363aRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1X 3FA
2000-08-07ORES12VARYING SHARE RIGHTS AND NAMES 28/07/00
2000-08-07122S-DIV 28/07/00
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-03363aRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-04363aRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-09363aRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-06-30288bDIRECTOR RESIGNED
1996-09-06363aRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-08-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-13363xRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-01-20397REGISTRATION OF CHARGE FOR DEBENTURES
1994-12-22288NEW DIRECTOR APPOINTED
1994-12-2288(2)RAD 13/12/94--------- £ SI 7498@1=7498 £ IC 2/7500
1994-09-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-09-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERLING PROPERTY TRUST 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 PROPERTY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1995-01-20 Outstanding TOPLAW TRUSTEES LIMITED AND LAWTOP TRUSTEES LIMITED
TRUST DEED AS AMENDED AND RESTATED BY A DEED OF 18TH JANUARY 1995 1995-01-20 Outstanding TOPLAW TRUSTEES LIMITED AND LAWTOP TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROPERTY TRUST LIMITED

Intangible Assets
Patents
We have not found any records of STERLING PROPERTY TRUST LIMITED registering or being granted any patents
Domain Names

STERLING PROPERTY TRUST LIMITED owns 1 domain names.

sptrust.co.uk  

Trademarks
We have not found any records of STERLING PROPERTY TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING PROPERTY TRUST 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 (96090 - Other service activities n.e.c.) as STERLING PROPERTY TRUST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STERLING PROPERTY TRUST 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 PROPERTY TRUST 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 PROPERTY TRUST 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.