Sterling Developments (Uk) Limited

DataGardener
live
Micro

Sterling Developments (uk) Limited

03843671Private Limited With Share Capital

Leonard House 5-7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

17/09/1999

Company Age

26 years

Directors

2

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Sterling Developments (uk) Limited (03843671) is a private limited with share capital incorporated on 17/09/1999 (26 years old) and registered in kent, BR11RJ. The company operates under SIC code 41100 - development of building projects.

Sterling developments ltd - the strategic goal of the company is to build and create beautiful homes which have style and distinction yet are efficient and friendly to their environment.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/09/1999
BR11RJ
2 employees

Financial Overview

Total Assets

£1.04M

Liabilities

£1.03M

Net Assets

£10.1K

Est. Turnover

£337.7K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:01-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-03-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Legacy
Category:Mortgage
Date:12-12-2012
Legacy
Category:Mortgage
Date:16-10-2012
Termination Secretary Company With Name
Category:Officers
Date:21-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Legacy
Category:Mortgage
Date:11-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:20-09-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-05-2011
Legacy
Category:Mortgage
Date:21-02-2011
Legacy
Category:Mortgage
Date:21-02-2011
Legacy
Category:Mortgage
Date:21-02-2011
Legacy
Category:Mortgage
Date:21-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2010
Legacy
Category:Mortgage
Date:02-03-2010
Legacy
Category:Mortgage
Date:02-03-2010
Legacy
Category:Mortgage
Date:02-03-2010
Legacy
Category:Mortgage
Date:02-03-2010
Termination Secretary Company With Name
Category:Officers
Date:11-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:11-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2009
Legacy
Category:Annual Return
Date:17-09-2008
Legacy
Category:Mortgage
Date:02-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2007
Legacy
Category:Annual Return
Date:18-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2007
Legacy
Category:Annual Return
Date:18-09-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2006
Legacy
Category:Annual Return
Date:03-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2005
Legacy
Category:Mortgage
Date:18-11-2004
Legacy
Category:Annual Return
Date:28-09-2004
Legacy
Category:Officers
Date:28-09-2004
Legacy
Category:Mortgage
Date:30-07-2004
Legacy
Category:Mortgage
Date:30-07-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2004
Legacy
Category:Mortgage
Date:11-11-2003
Legacy
Category:Mortgage
Date:07-11-2003
Legacy
Category:Annual Return
Date:20-10-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2002
Legacy
Category:Annual Return
Date:17-09-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2001
Legacy
Category:Annual Return
Date:18-09-2001
Legacy
Category:Officers
Date:22-08-2001
Legacy
Category:Officers
Date:22-08-2001
Legacy
Category:Address
Date:10-08-2001
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2001
Legacy
Category:Accounts
Date:18-05-2001
Legacy
Category:Mortgage
Date:29-03-2001

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date29/08/2025
Latest Accounts31/08/2024

Trading Addresses

Leonard House, 7 Newman Road, Bromley, Kent, BR11RJRegistered

Contact

02082905250
info@sterlingdevelopments.com
sterlingdevelopments.com
Leonard House 5-7 Newman Road, Bromley, Kent, BR11RJ