ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling UK Property Limited

Sterling UK Property Limited is an active company incorporated on 30 September 2020 with the registered office located in London, Greater London. Sterling UK Property Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12916217
Private limited company
Age
5 years
Incorporated 30 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 January 2025 (9 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 4 Apr 2023 (2 years 7 months ago)
Previous address was First Floor South 101 New Cavendish Street London W1W 6XH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1996
Director • British • Lives in England • Born in Jan 1990
Mr Richard Harry Silver
PSC • British • Lives in England • Born in Jan 1990
Mr Julian David Meir
PSC • British • Lives in England • Born in Mar 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oak Investment Holdings Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
Chalk Sterling Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
P Chalk Properties Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
Bevis Sterling Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
Sterling Livonia Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
Louis B Holdings Limited
Richard Harry Silver is a mutual person.
Active
Mason & Fifth Holdings Limited
Richard Harry Silver is a mutual person.
Active
Dens Ventures Ltd
Julian David Meir is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£20.6K
Decreased by £99.29K (-83%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£62.77K
Decreased by £84.15K (-57%)
Total Liabilities
-£52.16K
Increased by £7.27K (+16%)
Net Assets
£10.61K
Decreased by £91.42K (-90%)
Debt Ratio (%)
83%
Increased by 52.55% (+172%)
Latest Activity
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Sep 2023
Mr Richard Harry Silver (PSC) Details Changed
2 Years 4 Months Ago on 18 Jul 2023
Mr Richard Harry Silver Details Changed
2 Years 4 Months Ago on 18 Jul 2023
Alexander Howarth (PSC) Resigned
2 Years 7 Months Ago on 17 Apr 2023
Registered Address Changed
2 Years 7 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 7 Months Ago on 3 Apr 2023
Julian Meir (PSC) Appointed
2 Years 11 Months Ago on 13 Dec 2022
Get Credit Report
Discover Sterling UK Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 January 2025 with updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 26 January 2024 with updates
Submitted on 1 Feb 2024
Cessation of Alexander Howarth as a person with significant control on 17 April 2023
Submitted on 1 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Sep 2023
Director's details changed for Mr Richard Harry Silver on 18 July 2023
Submitted on 18 Jul 2023
Change of details for Mr Richard Harry Silver as a person with significant control on 18 July 2023
Submitted on 18 Jul 2023
Change of share class name or designation
Submitted on 10 May 2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
Submitted on 4 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
Submitted on 3 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year