Background WavePink WaveYellow Wave

STERLING PROPERTY DEVELOPMENTS LIMITED (02937933)

STERLING PROPERTY DEVELOPMENTS LIMITED (02937933) is an active UK company. incorporated on 10 June 1994. with registered office in Stratford. The company operates in the Construction sector, engaged in development of building projects. STERLING PROPERTY DEVELOPMENTS LIMITED has been registered for 31 years. Current directors include FARRELL, Alan Paul Cardenoso.

Company Number
02937933
Status
active
Type
ltd
Incorporated
10 June 1994
Age
31 years
Address
19th Floor 1 Westfield Avenue, Stratford, E20 1HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARRELL, Alan Paul Cardenoso
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING PROPERTY DEVELOPMENTS LIMITED

STERLING PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 10 June 1994 with the registered office located in Stratford. The company operates in the Construction sector, specifically engaged in development of building projects. STERLING PROPERTY DEVELOPMENTS LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02937933

LTD Company

Age

31 Years

Incorporated 10 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

RYDAWN LIMITED
From: 10 June 1994To: 30 November 1994
Contact
Address

19th Floor 1 Westfield Avenue Stratford, E20 1HZ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 3 December 2025
One America Square Crosswall London EC3N 2SG
From: 10 June 1994To: 1 August 2016
Timeline

10 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jul 12
Director Joined
Nov 16
Director Left
Dec 17
Director Left
Jul 23
Loan Cleared
May 24
Director Left
Jan 25
New Owner
Nov 25
Director Left
Mar 26
Loan Cleared
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FARRELL, Alan Paul Cardenoso

Active
1 Westfield Avenue, StratfordE20 1HZ
Born August 1978
Director
Appointed 03 Jul 2012

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 20 Jun 1994
Resigned 01 Dec 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jun 1994
Resigned 20 Jun 1994

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1944
Director
Appointed 20 Jun 1994
Resigned 01 Dec 2017

CARDENOSO SAENZ DE MIERA, Maria Dolores Rita

Resigned
1 Westfield Avenue, StratfordE20 1HZ
Born May 1949
Director
Appointed 28 Jul 2003
Resigned 15 Jan 2026

EMSON, Colin Jack

Resigned
29 Albemarle Street, LondonW1X 3FA
Born July 1941
Director
Appointed 20 Jun 1994
Resigned 01 Mar 1995

FARRELL, Angela Claire

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born January 1960
Director
Appointed 11 Nov 2016
Resigned 11 Jul 2023

FARRELL, John Kevin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948
Director
Appointed 20 Jun 1994
Resigned 27 Sept 2024

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 20 Jun 1994
Resigned 30 May 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jun 1994
Resigned 20 Jun 1994

Persons with significant control

2

Elena Angela Farrell

Active
LondonE20 1HZ
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2025
60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
24 June 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
23 June 2003
363aAnnual Return
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Legacy
10 August 2000
287Change of Registered Office
Legacy
7 August 2000
122122
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
16 June 2000
363aAnnual Return
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
18 June 1998
363aAnnual Return
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
363aAnnual Return
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
18 July 1996
363aAnnual Return
Legacy
18 July 1996
288288
Legacy
3 July 1996
363aAnnual Return
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
15 August 1995
88(2)R88(2)R
Legacy
10 August 1995
123Notice of Increase in Nominal Capital
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
363x363x
Legacy
20 January 1995
397397
Legacy
20 January 1995
397397
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
29 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1994
224224
Legacy
5 July 1994
88(2)R88(2)R
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
28 June 1994
287Change of Registered Office
Resolution
28 June 1994
RESOLUTIONSResolutions
Incorporation Company
10 June 1994
NEWINCIncorporation