Background WavePink WaveYellow Wave

STERLET PROPERTIES (CAMDEN 2) LLP (OC372180)

STERLET PROPERTIES (CAMDEN 2) LLP (OC372180) is an active UK company. incorporated on 7 February 2012. with registered office in London. STERLET PROPERTIES (CAMDEN 2) LLP has been registered for 14 years.

Company Number
OC372180
Status
active
Type
llp
Incorporated
7 February 2012
Age
14 years
Address
Emperor's Gate, 114a Cromwell Road, London, SW7 4AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 5/4

Up to Date

9 months left

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

1 month 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
Contact
Address

Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDBART, Mark Dominic

Active
Cromwell Road, LondonSW7 4AG
Born September 1965
Llp designated member
Appointed 07 Feb 2012

STERLET LLP

Active
Cromwell Road, LondonSW7 4AG
Corporate llp designated member
Appointed 07 Feb 2012

COHEN, Gregory James

Resigned
Great Pulteney Street, LondonW1F 9ND
Born April 1978
Llp designated member
Appointed 07 Feb 2012
Resigned 20 Feb 2012

Persons with significant control

1

Cromwell Road, LondonSW7 4AG

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
17 February 2026
LLDS01LLDS01
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
30 July 2025
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
30 July 2025
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 July 2025
LLAD01LLAD01
Confirmation Statement With No Updates
21 February 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 January 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
29 January 2025
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Change Of Name Notice Limited Liability Partnership
13 December 2024
LLNM01LLNM01
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
18 May 2022
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
18 May 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
18 May 2022
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 March 2022
LLAD01LLAD01
Confirmation Statement With No Updates
16 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
15 May 2013
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
27 February 2013
LLAR01LLAR01
Legacy
27 March 2012
LLMG01LLMG01
Termination Member Limited Liability Partnership With Name
29 February 2012
LLTM01LLTM01
Incorporation Limited Liability Partnership
7 February 2012
LLIN01LLIN01