Background WavePink WaveYellow Wave

STERLING PROPERTY HOLDINGS LIMITED (04174443)

STERLING PROPERTY HOLDINGS LIMITED (04174443) is an active UK company. incorporated on 7 March 2001. with registered office in Stratford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STERLING PROPERTY HOLDINGS LIMITED has been registered for 25 years. Current directors include FARRELL, Alan Paul Cardenoso, FARRELL, Elena Angela.

Company Number
04174443
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
19th Floor 1 Westfield Avenue, Stratford, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARRELL, Alan Paul Cardenoso, FARRELL, Elena Angela
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING PROPERTY HOLDINGS LIMITED

STERLING PROPERTY HOLDINGS LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Stratford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STERLING PROPERTY HOLDINGS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04174443

LTD Company

Age

25 Years

Incorporated 7 March 2001

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 6 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

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

SILVERPRESS LIMITED
From: 7 March 2001To: 4 May 2001
Contact
Address

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

Previous Addresses

19th Floor 1 Westfield Avenue Stratford E20 1HZ England
From: 14 November 2025To: 3 December 2025
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 14 November 2025
One America Square Crosswall London EC3N 2SG
From: 7 March 2001To: 1 August 2016
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 16
Director Left
Dec 17
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Apr 25
Share Issue
Oct 25
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Left
Feb 26
Director Joined
Apr 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FARRELL, Alan Paul Cardenoso

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

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 20 Mar 2001
Resigned 01 Dec 2017

THORNEYCROFT, Maxwell Bennett

Resigned
80 Elgin Crescent, LondonW11 2JL
Secretary
Appointed 03 Sept 2003
Resigned 04 Sept 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 20 Mar 2001

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1944
Director
Appointed 20 Mar 2001
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 26 Jan 2026

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 Mar 2001
Resigned 27 Sept 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Mar 2001
Resigned 20 Mar 2001

Persons with significant control

4

3 Active
1 Ceased

Elena Angela Farrell

Active
1 Westfield Avenue, StratfordE20 1HZ
Born February 1985

Nature of Control

Significant influence or control
Notified 23 Sept 2025

Mr Alan Paul Cardenoso Farrell

Active
1 Westfield Avenue, StratfordE20 1HZ
Born August 1978

Nature of Control

Significant influence or control
Notified 23 Sept 2025
1 Westfield Avenue, LondonE20 1HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2025

Mr John Kevin Farrell

Ceased
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Sept 2025
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Resolution
8 October 2025
RESOLUTIONSResolutions
Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
8 October 2025
MAMA
Capital Alter Shares Subdivision
3 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 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
25 March 2024
CS01Confirmation Statement
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 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 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
7 March 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
8 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
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
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
11 March 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
9 April 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
26 March 2002
363aAnnual Return
Statement Of Affairs
21 June 2001
SASA
Legacy
21 June 2001
88(2)R88(2)R
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2001
225Change of Accounting Reference Date
Legacy
20 April 2001
123Notice of Increase in Nominal Capital
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
287Change of Registered Office
Incorporation Company
7 March 2001
NEWINCIncorporation