Introduction
Watch Company
S
STERLET PROPERTIES (CAMDEN 2) LLP
STERLET PROPERTIES (CAMDEN 2) LLP is an active company incorporated on 7 February 2012 with the registered office located in London. STERLET PROPERTIES (CAMDEN 2) LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC372180
LLP Company
Age
14 Years
Incorporated 7 February 2012
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (11 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Overdue
Last Filed
Made up to 7 February 2025 (1 year ago)
Next Due
Due by 21 February 2026
For period ending 7 February 2026
Previous Company Names
NEWMARK PROPERTIES (CAMDEN 2) LLP
From: 7 February 2012To: 13 December 2024
Address
Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
GOLDBART, Mark Dominic
ActiveCromwell Road, LondonSW7 4AG
Born September 1965
Llp designated member
Appointed 07 Feb 2012
GOLDBART, Mark Dominic
Cromwell Road, LondonSW7 4AG
Born September 1965
Llp designated member
07 Feb 2012
Active
STERLET LLP
ActiveCromwell Road, LondonSW7 4AG
Corporate llp designated member
Appointed 07 Feb 2012
STERLET LLP
Cromwell Road, LondonSW7 4AG
Corporate llp designated member
07 Feb 2012
Active
COHEN, Gregory James
ResignedGreat Pulteney Street, LondonW1F 9ND
Born April 1978
Llp designated member
Appointed 07 Feb 2012
Resigned 20 Feb 2012
COHEN, Gregory James
Great Pulteney Street, LondonW1F 9ND
Born April 1978
Llp designated member
07 Feb 2012
Resigned 20 Feb 2012
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Sterlet Llp
ActiveCromwell Road, LondonSW7 4AG
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Sterlet Llp
Cromwell Road, LondonSW7 4AG
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
43
Description
Type
Date Filed
Document
Dissolution Application Strike Off Limited Liability Partnership
LLDS01LLDS01
17 February 2026
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
30 July 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 July 2025
30 July 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 July 2025
29 January 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 January 2025
29 January 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
29 January 2025
Change Of Name Notice Limited Liability Partnership
13 December 2024
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
13 December 2024
No document
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
13 December 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 May 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 May 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
18 May 2022
22 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 March 2022
15 May 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
15 May 2013