Background WavePink WaveYellow Wave

STERLING HOUSE LIMITED (06589142)

STERLING HOUSE LIMITED (06589142) is an active UK company. incorporated on 9 May 2008. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STERLING HOUSE LIMITED has been registered for 17 years. Current directors include HODGE, Julian Jonathan.

Company Number
06589142
Status
active
Type
ltd
Incorporated
9 May 2008
Age
17 years
Address
One, Cardiff, CF10 1FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODGE, Julian Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING HOUSE LIMITED

STERLING HOUSE LIMITED is an active company incorporated on 9 May 2008 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STERLING HOUSE LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06589142

LTD Company

Age

17 Years

Incorporated 9 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

One Central Square Cardiff, CF10 1FS,

Previous Addresses

31 Windsor Place Cardiff South Glamorgan CF10 3UR
From: 9 May 2008To: 31 October 2016
Timeline

6 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Left
Jul 11
Director Joined
Jul 18
Capital Update
Sept 18
Director Left
Feb 19
Director Left
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HODGE, Julian Jonathan

Active
Central Square, CardiffCF10 1FS
Born April 1958
Director
Appointed 09 May 2008

FENNER EVANS, Ian Michael

Resigned
7 Orchid Meadow, ChepstowNP16 6HP
Secretary
Appointed 09 May 2008
Resigned 13 Jul 2010

JAMES, David Ian

Resigned
Windsor Place, CardiffCF10 3UR
Secretary
Appointed 13 Jul 2010
Resigned 22 Jul 2011

WILLIAMS, Kirsty Grace

Resigned
Central Square, CardiffCF10 1FS
Secretary
Appointed 04 Sept 2018
Resigned 28 Oct 2022

YATES, Rhian

Resigned
Central Square, CardiffCF10 1FS
Secretary
Appointed 22 Jul 2011
Resigned 30 Jul 2018

AUSTIN, David Michael

Resigned
Central Square, CardiffCF10 1FS
Born October 1956
Director
Appointed 09 May 2008
Resigned 07 Feb 2019

JAMES, David Ian

Resigned
Windsor Place, CardiffCF10 3UR
Born April 1959
Director
Appointed 09 May 2008
Resigned 22 Jul 2011

LANDEN, David John

Resigned
Central Square, CardiffCF10 1FS
Born August 1980
Director
Appointed 20 Jul 2018
Resigned 30 Jan 2026

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 09 May 2008
Resigned 09 May 2008

Persons with significant control

1

The Carlyle Trust Limited

Active
Central Square, CardiffCF10 1FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2024
AAAnnual Accounts
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Legacy
29 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2022
AAAnnual Accounts
Legacy
16 February 2022
PARENT_ACCPARENT_ACC
Legacy
16 February 2022
GUARANTEE2GUARANTEE2
Legacy
16 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2021
AAAnnual Accounts
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
4 March 2021
GUARANTEE2GUARANTEE2
Legacy
4 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2020
AAAnnual Accounts
Legacy
12 March 2020
PARENT_ACCPARENT_ACC
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
29 August 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2019
AAAnnual Accounts
Legacy
4 March 2019
AGREEMENT2AGREEMENT2
Legacy
22 February 2019
PARENT_ACCPARENT_ACC
Legacy
22 February 2019
GUARANTEE2GUARANTEE2
Legacy
18 February 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 September 2018
SH19Statement of Capital
Legacy
25 September 2018
SH20SH20
Legacy
25 September 2018
CAP-SSCAP-SS
Resolution
25 September 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Auditors Resignation Company
19 April 2016
AUDAUD
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Auditors Resignation Company
16 July 2014
AUDAUD
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Legacy
3 June 2009
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Incorporation Company
9 May 2008
NEWINCIncorporation