Background WavePink WaveYellow Wave

STERLING COMMERCIAL MORTGAGES LIMITED (08120695)

STERLING COMMERCIAL MORTGAGES LIMITED (08120695) is an active UK company. incorporated on 27 June 2012. with registered office in Edwalton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STERLING COMMERCIAL MORTGAGES LIMITED has been registered for 13 years. Current directors include GRIFFITHS, David Richard.

Company Number
08120695
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
Sterling House 5 Wheatcroft Business Park, Edwalton, NG12 4DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRIFFITHS, David Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING COMMERCIAL MORTGAGES LIMITED

STERLING COMMERCIAL MORTGAGES LIMITED is an active company incorporated on 27 June 2012 with the registered office located in Edwalton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STERLING COMMERCIAL MORTGAGES LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08120695

LTD Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

STERLING HOUSE (NOTTINGHAM) LIMITED
From: 11 July 2018To: 29 May 2023
DAVID GRIFFITHS LIMITED
From: 27 June 2012To: 11 July 2018
Contact
Address

Sterling House 5 Wheatcroft Business Park Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

Unit 10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG United Kingdom
From: 27 June 2012To: 9 August 2014
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Director Left
Jun 12
Company Founded
Jun 12
Director Joined
Mar 13
New Owner
Mar 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRIFFITHS, David Richard

Active
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born April 1963
Director
Appointed 30 Jun 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 27 Jun 2012
Resigned 27 Jun 2012

Persons with significant control

1

Mr David Richard Griffiths

Active
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Resolution
11 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
19 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
17 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Incorporation Company
27 June 2012
NEWINCIncorporation