General information

Name:

Sterling Homes Ltd

Office Address:

C/o Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester

Number: 00538823

Incorporation date: 1954-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Manchester under the ID 00538823. The company was started in 1954. The headquarters of this company is situated at C/o Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street. The area code for this address is M3 4AP. The firm's declared SIC number is 68100 and their NACE code stands for Buying and selling of own real estate. The company's most recent filed accounts documents detail the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-11-29.

Our data detailing this enterprise's MDs implies that there are five directors: Michael I., Suresh G., Jonathan R. and 2 other directors have been described below who became members of the Management Board on 2018-03-27, 2011-07-15 and 1991-12-15.

Michael I. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Company staff

Michael I.

Role: Director

Appointed: 27 March 2018

Latest update: 27 December 2023

Suresh G.

Role: Director

Appointed: 27 March 2018

Latest update: 27 December 2023

Jonathan R.

Role: Director

Appointed: 27 March 2018

Latest update: 27 December 2023

Stuart L.

Role: Director

Appointed: 15 July 2011

Latest update: 27 December 2023

Frederick G.

Role: Director

Appointed: 15 December 1991

Latest update: 27 December 2023

People with significant control

Michael I.
Notified on 13 November 2019
Nature of control:
over 1/2 to 3/4 of shares
Capital Debt Holdco Ltd
Address: Craigmuir Chambers Road Town, Tortola, Virgin Islands, British
Legal authority Bvi Business Companies Act
Legal form Limited
Notified on 6 April 2016
Ceased on 13 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
69
Company Age

Closest Companies - by postcode