Background WavePink WaveYellow Wave

STERLING PLACE HOLDINGS LTD (16889477)

STERLING PLACE HOLDINGS LTD (16889477) is an active UK company. incorporated on 3 December 2025. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STERLING PLACE HOLDINGS LTD has been registered for 0 years. Current directors include BABAD, Fradel Pesel, BLAU, Tzipa Lea, HYE, Elias and 1 others.

Company Number
16889477
Status
active
Type
ltd
Incorporated
3 December 2025
Age
0 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABAD, Fradel Pesel, BLAU, Tzipa Lea, HYE, Elias, LOPIAN, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING PLACE HOLDINGS LTD

STERLING PLACE HOLDINGS LTD is an active company incorporated on 3 December 2025 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STERLING PLACE HOLDINGS LTD was registered 0 years ago.(SIC: 68100)

Status

active

Active since N/A years ago

Company No

16889477

LTD Company

Age

N/A Years

Incorporated 3 December 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to N/A

Next Due

Due by 3 September 2027
Period: 3 December 2025 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Timeline

11 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Dec 25
Owner Exit
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BABAD, Fradel Pesel

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

BLAU, Tzipa Lea

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

HYE, Elias

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

LOPIAN, Joseph

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

MARGULIES, Bernard

Resigned
LondonN16 6DW
Born July 1992
Director
Appointed 03 Dec 2025
Resigned 03 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Bernard Margulies

Ceased
LondonN16 6DW
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2025
Ceased 03 Dec 2025
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 Dec 2025
Fundings
Financials
Latest Activities

Filing History

17

Memorandum Articles
17 February 2026
MAMA
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
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
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 December 2025
NEWINCIncorporation