Background WavePink WaveYellow Wave

STERLING PLACE ESTATES LIMITED (12747715)

STERLING PLACE ESTATES LIMITED (12747715) is an active UK company. incorporated on 16 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STERLING PLACE ESTATES LIMITED has been registered for 5 years. Current directors include BABAD, Fradel Pessel, BLAU, Tzipa Lea, HYE, Elias and 1 others.

Company Number
12747715
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 years
Address
32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABAD, Fradel Pessel, BLAU, Tzipa Lea, HYE, Elias, LOPIAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING PLACE ESTATES LIMITED

STERLING PLACE ESTATES LIMITED is an active company incorporated on 16 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STERLING PLACE ESTATES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12747715

LTD Company

Age

5 Years

Incorporated 16 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

FOLIO STERLING PLACE LIMITED
From: 16 July 2020To: 3 February 2026
Contact
Address

32 Castlewood Road London, N16 6DW,

Previous Addresses

Bruce Kenrick House 2 Killick Street London N1 9FL England
From: 16 July 2020To: 3 February 2026
Timeline

39 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Loan Secured
Feb 26
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BABAD, Fradel Pessel

Active
Castlewood Road, LondonN16 6DW
Born March 2000
Director
Appointed 03 Feb 2026

BLAU, Tzipa Lea

Active
Castlewood Road, LondonN16 6DW
Born July 1983
Director
Appointed 03 Feb 2026

HYE, Elias

Active
Castlewood Road, LondonN16 6DW
Born September 1989
Director
Appointed 03 Feb 2026

LOPIAN, Joseph

Active
Castlewood Road, LondonN16 6DW
Born November 1992
Director
Appointed 03 Feb 2026

KASSEM, Tabitha Cecilia Ursula

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 22 Apr 2025
Resigned 03 Feb 2026

NANKIVELL, Andrew James

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 16 Jul 2020
Resigned 05 Jun 2024

THOMSON, Sara

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 05 Jun 2024
Resigned 22 Apr 2025

BELTON, Andrew Jude

Resigned
2 Killick Street, LondonN1 9FL
Born March 1958
Director
Appointed 16 Jul 2020
Resigned 31 Mar 2022

BYRNE, Carl Francis

Resigned
2 Killick Street, LondonN1 9FL
Born July 1978
Director
Appointed 16 Jul 2020
Resigned 17 Aug 2022

CORNWALL-JONES, Matthew John

Resigned
Killick Street, LondonN1 9FL
Born April 1967
Director
Appointed 03 Jan 2023
Resigned 03 Feb 2026

DAVIES, Kate Janet

Resigned
2 Killick Street, LondonN1 9FL
Born March 1956
Director
Appointed 16 Jul 2020
Resigned 02 Jan 2023

FRANCO, Patrick Lanigan

Resigned
Killick Street, LondonN1 9FL
Born October 1982
Director
Appointed 03 Jan 2023
Resigned 03 Feb 2026

HOULT, Eleanor Case

Resigned
2 Killick Street, LondonN1 9FL
Born April 1980
Director
Appointed 16 Jul 2020
Resigned 02 Jan 2023

HUGHES, John

Resigned
2 Killick Street, LondonN1 9FL
Born September 1962
Director
Appointed 16 Jul 2020
Resigned 30 Sept 2024

MARGULIES, Bernard

Resigned
Castlewood Road, LondonN16 6DW
Born July 1992
Director
Appointed 03 Feb 2026
Resigned 03 Feb 2026

OKUNOLA, Abayomi Abiodun

Resigned
2 Killick Street, LondonN1 9FL
Born December 1967
Director
Appointed 29 Sept 2021
Resigned 18 May 2023

PETER, Rajiv Simon, Rajiv

Resigned
2 Killick Street, LondonN1 9FL
Born July 1973
Director
Appointed 01 Apr 2022
Resigned 03 Feb 2026

PHILLIPS, Paul Christopher

Resigned
2 Killick Street, LondonN1 9FL
Born April 1955
Director
Appointed 16 Jul 2020
Resigned 21 Aug 2021

SMITH, Mark

Resigned
Killick Street, LondonN1 9FL
Born March 1974
Director
Appointed 15 Apr 2024
Resigned 03 Feb 2026

THACKER, Vipulchandra Biharilal

Resigned
2 Killick Street, LondonN1 9FL
Born January 1965
Director
Appointed 16 Jul 2020
Resigned 27 Nov 2025

VAUGHAN, Mark Brian Robert

Resigned
2 Killick Street, LondonN1 9FL
Born June 1970
Director
Appointed 16 Jul 2020
Resigned 17 Aug 2022

WILSON, Christopher Marco

Resigned
Castlewood Road, LondonN16 6DW
Born March 1980
Director
Appointed 03 Feb 2026
Resigned 03 Feb 2026

YALLOP, Katie

Resigned
2 Killick Street, LondonN1 9FL
Born March 1984
Director
Appointed 16 Jul 2020
Resigned 20 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Castlewood Road, LondonN16 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2026
Killick Street, LondonN1 9FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026
Ceased 03 Feb 2026
2 Killick Street, LondonN1 9FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 19 Jan 2026
Fundings
Financials
Latest Activities

Filing History

69

Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Memorandum Articles
12 February 2026
MAMA
Resolution
12 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Memorandum Articles
17 May 2024
MAMA
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Resolution
6 April 2024
RESOLUTIONSResolutions
Resolution
21 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
5 October 2020
MAMA
Second Filing Capital Allotment Shares
28 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2020
NEWINCIncorporation