Background WavePink WaveYellow Wave

STERLET PROPERTY CONSULTANTS LTD (03136624)

STERLET PROPERTY CONSULTANTS LTD (03136624) is an active UK company. incorporated on 11 December 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. STERLET PROPERTY CONSULTANTS LTD has been registered for 30 years. Current directors include COHEN, Gregory James, GOLDBART, Mark Dominic.

Company Number
03136624
Status
active
Type
ltd
Incorporated
11 December 1995
Age
30 years
Address
Emperor's Gate, 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COHEN, Gregory James, GOLDBART, Mark Dominic
SIC Codes
68320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLET PROPERTY CONSULTANTS LTD

STERLET PROPERTY CONSULTANTS LTD is an active company incorporated on 11 December 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. STERLET PROPERTY CONSULTANTS LTD was registered 30 years ago.(SIC: 68320, 70100)

Status

active

Active since 30 years ago

Company No

03136624

LTD Company

Age

30 Years

Incorporated 11 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

NEWMARK PROPERTY CONSULTANTS LIMITED
From: 11 December 1995To: 9 December 2024
Contact
Address

Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,

Previous Addresses

, 17-19 Foley Street, London, W1W 6DW, England
From: 22 March 2022To: 30 July 2025
, 14-16 Great Pulteney Street, London, W1F 9nd
From: 11 December 1995To: 22 March 2022
Timeline

2 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCLAREN, Julie Elizabeth

Active
Cromwell Road, LondonSW7 4AG
Secretary
Appointed 01 Jan 2015

COHEN, Gregory James

Active
Cromwell Road, LondonSW7 4AG
Born April 1978
Director
Appointed 15 Apr 2015

GOLDBART, Mark Dominic

Active
Cromwell Road, LondonSW7 4AG
Born September 1965
Director
Appointed 11 Dec 1995

DUBEY, Victoria

Resigned
Great Pulteney Street, LondonW1F 9ND
Secretary
Appointed 01 Jan 2011
Resigned 31 Dec 2014

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed 11 Oct 1996
Resigned 31 Dec 2010

MONTGOMERY, Rebecca

Resigned
Flat 3 24 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 11 Dec 1995
Resigned 11 Oct 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Dec 1995
Resigned 11 Dec 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Dec 1995
Resigned 11 Dec 1995

Persons with significant control

2

Mr Gregory James Cohen

Active
Cromwell Road, LondonSW7 4AG
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Dominic Goldbart

Active
Cromwell Road, LondonSW7 4AG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
6 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363aAnnual Return
Legacy
27 June 2003
288cChange of Particulars
Legacy
8 January 2003
363aAnnual Return
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363aAnnual Return
Legacy
31 October 2001
287Change of Registered Office
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
10 January 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
21 February 1999
288cChange of Particulars
Legacy
24 January 1999
363aAnnual Return
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
11 January 1998
363aAnnual Return
Legacy
28 February 1997
88(2)R88(2)R
Legacy
24 January 1997
363aAnnual Return
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Incorporation Company
11 December 1995
NEWINCIncorporation