Background WavePink WaveYellow Wave

STERLING COLLEGE LTD (13809188)

STERLING COLLEGE LTD (13809188) is an active UK company. incorporated on 20 December 2021. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in residents property management. STERLING COLLEGE LTD has been registered for 4 years. Current directors include REARDON, Kiran Steven, REARDON, Samantha May.

Company Number
13809188
Status
active
Type
ltd
Incorporated
20 December 2021
Age
4 years
Address
424 Margate Road, Ramsgate, CT12 6SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REARDON, Kiran Steven, REARDON, Samantha May
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING COLLEGE LTD

STERLING COLLEGE LTD is an active company incorporated on 20 December 2021 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STERLING COLLEGE LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13809188

LTD Company

Age

4 Years

Incorporated 20 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 8 December 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 22 December 2025
For period ending 8 December 2025
Contact
Address

424 Margate Road Ramsgate, CT12 6SJ,

Previous Addresses

115 Sterling Road West Street Sittingbourne Kent ME10 1SW England
From: 20 December 2021To: 7 January 2022
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
New Owner
Jan 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

REARDON, Kiran Steven

Active
Margate Road, RamsgateCT12 6SJ
Born August 1990
Director
Appointed 20 Dec 2021

REARDON, Samantha May

Active
Margate Road, RamsgateCT12 6SJ
Born July 1994
Director
Appointed 20 Dec 2021

Persons with significant control

2

Mr Kiran Steven Reardon

Active
Margate Road, RamsgateCT12 6SJ
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2021

Mrs Samantha May Reardon

Active
Margate Road, RamsgateCT12 6SJ
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

15

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Legacy
1 March 2022
RPCH01RPCH01
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Incorporation Company
20 December 2021
NEWINCIncorporation