Background WavePink WaveYellow Wave

STERLING MANAGEMENT LIMITED (02451813)

STERLING MANAGEMENT LIMITED (02451813) is an active UK company. incorporated on 12 December 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. STERLING MANAGEMENT LIMITED has been registered for 36 years. Current directors include HARRIS, James Huw Keir, TRAVERS, Catherine Helen.

Company Number
02451813
Status
active
Type
ltd
Incorporated
12 December 1989
Age
36 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HARRIS, James Huw Keir, TRAVERS, Catherine Helen
SIC Codes
71129, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING MANAGEMENT LIMITED

STERLING MANAGEMENT LIMITED is an active company incorporated on 12 December 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. STERLING MANAGEMENT LIMITED was registered 36 years ago.(SIC: 71129, 99999)

Status

active

Active since 36 years ago

Company No

02451813

LTD Company

Age

36 Years

Incorporated 12 December 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 12 December 1989To: 31 July 2024
Timeline

8 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Jan 11
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 30 Jun 2019

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

FIELD, Joanna Maria

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

GREGORY, Philip Charles

Resigned
Mulberry House, LondonN6 4SL
Secretary
Appointed 04 Apr 1997
Resigned 06 Mar 1998

KENIFICK, Thomas Michael

Resigned
Penybryn Crossways, CowbridgeCF7 7LJ
Secretary
Appointed 10 Aug 1993
Resigned 21 Dec 1993

LYNN, Marjorie Eva

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 06 Mar 1998
Resigned 27 Jan 2015

TURLEY, Gordon

Resigned
Dilmun, CowbridgeCF7 7NQ
Secretary
Appointed 21 Dec 1993
Resigned 24 Mar 1997

WYATT, Donald Victor

Resigned
4 Holmbury Keep, HorleyRH6 9UW
Secretary
Appointed N/A
Resigned 10 Aug 1993

REYNOLDS PORTER CHAMBERLAIN

Resigned
Chichester House, LondonWC1V 7HA
Corporate secretary
Appointed 24 Mar 1997
Resigned 04 Apr 1997

BLACKBURN, Michael Orlando

Resigned
7 More Close, PurleyCR8 2JN
Born October 1945
Director
Appointed 04 Apr 1997
Resigned 18 Oct 2007

CHESWORTH, Peter Michael

Resigned
The Barn Shepreth Road, CambridgeCB2 5SB
Born June 1945
Director
Appointed 19 Jul 1999
Resigned 05 Aug 2005

COWELL, David Alfred

Resigned
41 Riverside Walk, WickfordSS12 0DU
Born July 1951
Director
Appointed N/A
Resigned 21 Apr 1996

ELLIOTT, Ian Roderick

Resigned
20 Eastheath Gardens, WokinghamRG11 2PH
Born February 1946
Director
Appointed 20 May 1991
Resigned 05 Apr 1993

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Born November 1943
Director
Appointed 04 Apr 1997
Resigned 10 May 2002

FRAME, Martin Stevenson Crosbie

Resigned
23 St Jamess Gardens, LondonW11 4RE
Born April 1945
Director
Appointed 14 May 2002
Resigned 29 Apr 2005

HAIGH, Michael David

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 27 Nov 2015
Resigned 31 Jul 2022

HAYWARD, John Desmond

Resigned
49 Upfield, CroydonCR0 5DR
Born May 1940
Director
Appointed 04 Apr 1997
Resigned 01 Oct 1999

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 29 Jul 2005
Resigned 30 Jun 2019

STOVELL, Kevin John

Resigned
Sydenham Road, CroydonCR0 2EE
Born July 1952
Director
Appointed 29 Jul 2005
Resigned 27 Nov 2015

THIRLWALL, Timothy John

Resigned
The Willows 24 Grimwade Avenue, CroydonCR0 5DG
Born December 1943
Director
Appointed 04 Apr 1997
Resigned 19 Jul 1999

TURLEY, Gordon

Resigned
Flat 127 Bridge House, LondonSW8 2LP
Born April 1953
Director
Appointed N/A
Resigned 15 Apr 2008

WESTBROOK, Anthony Roy

Resigned
Hurtwood 25 Firwood Drive, CamberleyGU15 3QD
Born September 1932
Director
Appointed N/A
Resigned 10 Sept 1994

WICKENS, Peter John

Resigned
Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 29 Jul 2005
Resigned 31 Dec 2010

WILLIAMS, Roderic Curwen

Resigned
Mahaba, PencoedCF35 5LY
Born September 1949
Director
Appointed N/A
Resigned 04 Apr 1997

WYATT, Donald Victor

Resigned
16 Twyner Close, HorleyRH6 9XW
Born September 1946
Director
Appointed 18 Aug 1993
Resigned 04 Apr 1997

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

160

Change Account Reference Date Company Current Extended
17 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Legacy
6 November 2012
MG02MG02
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
3 July 2009
287Change of Registered Office
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
4 December 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
28 December 2005
288cChange of Particulars
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
21 March 2003
363aAnnual Return
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Legacy
19 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Legacy
7 March 2001
288cChange of Particulars
Legacy
5 January 2001
363aAnnual Return
Resolution
19 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
9 December 1999
363aAnnual Return
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
11 December 1998
363aAnnual Return
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
30 July 1998
225Change of Accounting Reference Date
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363aAnnual Return
Legacy
5 September 1997
403aParticulars of Charge Subject to s859A
Legacy
28 April 1997
88(3)88(3)
Accounts With Accounts Type Full Group
27 April 1997
AAAnnual Accounts
Auditors Resignation Company
27 April 1997
AUDAUD
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
287Change of Registered Office
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
88(2)R88(2)R
Legacy
10 April 1997
122122
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
123Notice of Increase in Nominal Capital
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
25 September 1995
288288
Legacy
19 September 1995
88(2)R88(2)R
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 December 1994
288288
Legacy
10 February 1994
288288
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
13 August 1993
288288
Legacy
5 May 1993
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
25 November 1992
395Particulars of Mortgage or Charge
Legacy
30 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Memorandum Articles
24 January 1992
MEM/ARTSMEM/ARTS
Legacy
3 January 1992
363b363b
Legacy
11 October 1991
225(1)225(1)
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
6 June 1991
288288
Legacy
14 May 1991
88(2)R88(2)R
Legacy
23 November 1990
287Change of Registered Office
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
19 December 1989
288288
Incorporation Company
12 December 1989
NEWINCIncorporation