Background WavePink WaveYellow Wave

STERLING ESTATES MANAGEMENT LIMITED (05424444)

STERLING ESTATES MANAGEMENT LIMITED (05424444) is an active UK company. incorporated on 14 April 2005. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STERLING ESTATES MANAGEMENT LIMITED has been registered for 20 years. Current directors include AHMED, Shalim.

Company Number
05424444
Status
active
Type
ltd
Incorporated
14 April 2005
Age
20 years
Address
Compton House 1st Floor, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Shalim
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING ESTATES MANAGEMENT LIMITED

STERLING ESTATES MANAGEMENT LIMITED is an active company incorporated on 14 April 2005 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STERLING ESTATES MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05424444

LTD Company

Age

20 Years

Incorporated 14 April 2005

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Compton House 1st Floor 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

, Stanmore House 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, England
From: 19 November 2015To: 16 June 2021
, 2 Charles Street, London, W1J 5DB
From: 1 November 2012To: 19 November 2015
, 2 Charles Street, London, W1X 7HA
From: 14 April 2005To: 1 November 2012
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Dec 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SEM PROPERTY MANAGEMENT LIMITED

Active
1st Floor, StanmoreHA7 4AR
Corporate secretary
Appointed 12 Apr 2011

AHMED, Shalim

Active
1st Floor, StanmoreHA7 4AR
Born May 1977
Director
Appointed 14 Apr 2005

ROCHFORD ASSOCIATES LTD

Resigned
40 Gerrard Street, LondonW1D 5QE
Corporate secretary
Appointed 14 Apr 2005
Resigned 30 May 2006

WHISTON DEW, Rodney James

Resigned
107 Park Street, LondonW1K
Born June 1951
Director
Appointed 04 Nov 2005
Resigned 01 Jul 2009

Persons with significant control

1

Mr Shalim Ahmed

Active
1st Floor, StanmoreHA7 4AR
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
3 February 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
29 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
8 June 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Corporate Secretary Company With Name
12 April 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
22 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 August 2007
363aAnnual Return
Legacy
9 May 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
12 March 2007
88(2)R88(2)R
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Incorporation Company
14 April 2005
NEWINCIncorporation