Background WavePink WaveYellow Wave

14 MARSTON ROAD LIMITED (11826854)

14 MARSTON ROAD LIMITED (11826854) is an active UK company. incorporated on 14 February 2019. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. 14 MARSTON ROAD LIMITED has been registered for 7 years. Current directors include AHMED, Shalim.

Company Number
11826854
Status
active
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
C/O Sterling Estates Management Limited, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMED, Shalim
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 MARSTON ROAD LIMITED

14 MARSTON ROAD LIMITED is an active company incorporated on 14 February 2019 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. 14 MARSTON ROAD LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 7 years ago

Company No

11826854

LTD Company

Age

7 Years

Incorporated 14 February 2019

Size

N/A

Accounts

ARD: 28/2

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: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
From: 17 June 2021To: 28 February 2022
Sem 1st Floor Stanmore House 15-19 Church Road Stanmore London HA7 4AR United Kingdom
From: 14 February 2019To: 17 June 2021
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SEM PROPERTY MANAGEMENT LIMITED

Active
1st Floor, StanmoreHA7 4AR
Corporate secretary
Appointed 11 Aug 2021

AHMED, Shalim

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977
Director
Appointed 14 Feb 2019

Persons with significant control

1

Mr Shalim Ahmed

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 June 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
28 February 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Incorporation Company
14 February 2019
NEWINCIncorporation