Background WavePink WaveYellow Wave

STERLING PROPERTY TRUST LIMITED (02963346)

STERLING PROPERTY TRUST LIMITED (02963346) is an active UK company. incorporated on 31 August 1994. with registered office in Stratford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STERLING PROPERTY TRUST LIMITED has been registered for 31 years. Current directors include CARDENOSO SAENZ DE MIERA, Maria Dolores Rita, FARRELL, Alan Paul Cardenoso, FARRELL, Alan Paul and 1 others.

Company Number
02963346
Status
active
Type
ltd
Incorporated
31 August 1994
Age
31 years
Address
19th Floor 1 Westfield Avenue, Stratford, E20 1HZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARDENOSO SAENZ DE MIERA, Maria Dolores Rita, FARRELL, Alan Paul Cardenoso, FARRELL, Alan Paul, FARRELL, Elena Angela
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING PROPERTY TRUST LIMITED

STERLING PROPERTY TRUST LIMITED is an active company incorporated on 31 August 1994 with the registered office located in Stratford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STERLING PROPERTY TRUST LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02963346

LTD Company

Age

31 Years

Incorporated 31 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
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: 31 August 1994To: 1 August 2016
Timeline

11 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Nov 16
Director Left
Dec 17
Director Left
Jul 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CARDENOSO SAENZ DE MIERA, Maria Dolores Rita

Active
1 Westfield Avenue, StratfordE20 1HZ
Born May 1949
Director
Appointed 28 Jul 2003

FARRELL, Alan Paul Cardenoso

Active
1 Westfield Avenue, StratfordE20 1HZ
Born August 1978
Director
Appointed 27 Sept 2024

FARRELL, Alan Paul

Active
60 Gracechurch Street, LondonEC3V 0HR
Born August 1978
Director
Appointed 11 Nov 2016

FARRELL, Elena Angela

Active
1 Westfield Avenue, StratfordE20 1HZ
Born February 1985
Director
Appointed 07 Apr 2026

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 31 Aug 1994
Resigned 01 Dec 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Aug 1994
Resigned 31 Aug 1994

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1944
Director
Appointed 13 Dec 1994
Resigned 01 Dec 2017

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 13 Dec 1994
Resigned 27 Sept 2024

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 31 Aug 1994
Resigned 30 May 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 31 Aug 1994
Resigned 31 Aug 1994

Persons with significant control

1

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

98

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Termination Director Company
30 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 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
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 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
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Made Up Date
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Made Up Date
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Made Up Date
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Made Up Date
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 Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
3 September 2009
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Made Up Date
26 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
17 November 2006
363aAnnual Return
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
14 September 2005
363aAnnual Return
Accounts With Made Up Date
20 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363aAnnual Return
Accounts With Made Up Date
28 October 2003
AAAnnual Accounts
Legacy
7 September 2003
363aAnnual Return
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Accounts With Made Up Date
6 September 2002
AAAnnual Accounts
Legacy
2 September 2002
363aAnnual Return
Legacy
4 September 2001
363aAnnual Return
Accounts With Made Up Date
31 July 2001
AAAnnual Accounts
Legacy
4 September 2000
363aAnnual Return
Legacy
10 August 2000
287Change of Registered Office
Legacy
7 August 2000
122122
Resolution
7 August 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
25 May 2000
AAAnnual Accounts
Accounts With Made Up Date
23 December 1999
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Accounts With Made Up Date
30 October 1998
AAAnnual Accounts
Legacy
4 September 1998
363aAnnual Return
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
9 September 1997
363aAnnual Return
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
6 September 1996
363aAnnual Return
Accounts With Made Up Date
13 August 1996
AAAnnual Accounts
Legacy
13 September 1995
363x363x
Legacy
20 January 1995
397397
Legacy
20 January 1995
397397
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
88(2)R88(2)R
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
14 September 1994
224224
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Incorporation Company
31 August 1994
NEWINCIncorporation