Background WavePink WaveYellow Wave

STERLING YACHT MANAGEMENT LTD (09729789)

STERLING YACHT MANAGEMENT LTD (09729789) is an active UK company. incorporated on 12 August 2015. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. STERLING YACHT MANAGEMENT LTD has been registered for 10 years. Current directors include ILBERY, Elizabeth Frances, ILBERY, Sean Jonathan.

Company Number
09729789
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
Boughton Place Oast, Maidstone, ME17 2BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ILBERY, Elizabeth Frances, ILBERY, Sean Jonathan
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING YACHT MANAGEMENT LTD

STERLING YACHT MANAGEMENT LTD is an active company incorporated on 12 August 2015 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. STERLING YACHT MANAGEMENT LTD was registered 10 years ago.(SIC: 70229, 74909)

Status

active

Active since 10 years ago

Company No

09729789

LTD Company

Age

10 Years

Incorporated 12 August 2015

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 4 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Boughton Place Oast Sandway Maidstone, ME17 2BD,

Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Funding Round
Oct 15
Loan Secured
Jun 17
Loan Secured
Dec 19
Loan Cleared
Dec 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ILBERY, Elizabeth Frances

Active
Sandway, MaidstoneME17 2BD
Born February 1983
Director
Appointed 08 Oct 2015

ILBERY, Sean Jonathan

Active
Sandway, MaidstoneME17 2BD
Born January 1978
Director
Appointed 12 Aug 2015

Persons with significant control

1

Mr Sean Jonathan Ilbery

Active
Sandway, MaidstoneME17 2BD
Born January 1978

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

30

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
18 January 2021
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Statement Of Companys Objects
12 November 2015
CC04CC04
Resolution
12 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Incorporation Company
12 August 2015
NEWINCIncorporation