Background WavePink WaveYellow Wave

STERLING GREENWAY LIMITED (08339614)

STERLING GREENWAY LIMITED (08339614) is an active UK company. incorporated on 21 December 2012. with registered office in Loughton. The company operates in the Construction sector, engaged in construction of commercial buildings. STERLING GREENWAY LIMITED has been registered for 13 years. Current directors include BUTLER, Luke William, MEEKCOMS, Matthew Philip, MEEKCOMS, Rebekah.

Company Number
08339614
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
S1 Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BUTLER, Luke William, MEEKCOMS, Matthew Philip, MEEKCOMS, Rebekah
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING GREENWAY LIMITED

STERLING GREENWAY LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. STERLING GREENWAY LIMITED was registered 13 years ago.(SIC: 41201)

Status

active

Active since 13 years ago

Company No

08339614

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

S1 Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

S1a Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 10 June 2024To: 3 November 2025
S1 Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 6 April 2022To: 10 June 2024
8 High Street Brentwood Essex CM14 4AB United Kingdom
From: 22 May 2018To: 6 April 2022
Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QQ
From: 21 December 2012To: 22 May 2018
Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 21
Owner Exit
Apr 21
Funding Round
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Funding Round
Nov 24
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUTLER, Luke William

Active
Longston Road, LoughtonIG10 3TS
Born November 1982
Director
Appointed 21 Dec 2012

MEEKCOMS, Matthew Philip

Active
Langston Road, LoughtonIG10 3TS
Born September 1988
Director
Appointed 29 Oct 2024

MEEKCOMS, Rebekah

Active
Langston Road, LoughtonIG10 3TS
Born February 1994
Director
Appointed 29 Oct 2024

BROWN, Lloyd James Alexander

Resigned
1528 London Road, Leigh-On-SeaSS9 2QQ
Born August 1964
Director
Appointed 21 Dec 2012
Resigned 23 Jan 2013

JONES, Mark Daniel

Resigned
1528 London Road, Leigh-On-SeaSS9 2QQ
Born January 1974
Director
Appointed 21 Dec 2012
Resigned 23 Jan 2013

KENNEDY, Nicholas James

Resigned
1528 London Road, Leigh-On-SeaSS9 2QQ
Born October 1975
Director
Appointed 21 Dec 2012
Resigned 23 Jan 2013

MEEKCOMS, Paul Anthony

Resigned
High Street, BrentwoodCM14 4AB
Born October 1959
Director
Appointed 21 Dec 2012
Resigned 07 Apr 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Luke William Butler

Active
Kings House, BrentwoodCM14 4DR
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Miss Rebekah Meekcoms

Active
Langston Road, LoughtonIG10 3TS
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Matthew Philip Meekcoms

Active
Langston Road, LoughtonIG10 3TS
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
High Street, BrentwoodCM14 4AB

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
Ceased 29 Oct 2024

Mr Paul Meekcoms

Ceased
High Street, BrentwoodCM14 4AB
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Resolution
13 November 2024
RESOLUTIONSResolutions
Resolution
13 November 2024
RESOLUTIONSResolutions
Resolution
13 November 2024
RESOLUTIONSResolutions
Resolution
13 November 2024
RESOLUTIONSResolutions
Memorandum Articles
13 November 2024
MAMA
Resolution
13 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 November 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 November 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 November 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Change Person Director Company
11 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company
22 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Incorporation Company
21 December 2012
NEWINCIncorporation