Company NameSterling & Co Estates Limited
DirectorsKenneth Goad and Andrew Goad
Company StatusActive
Company Number05513743
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kenneth Goad
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameMr Andrew Goad
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameKamini Patel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameMr Manish Somani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Secretary NameMr Manish Somani
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Telephone020 85203077
Telephone regionLondon

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£83,567
Cash£7,433
Current Liabilities£171,636

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
3 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
26 April 2022Previous accounting period shortened from 31 July 2022 to 31 January 2022 (1 page)
24 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
7 February 2022Termination of appointment of Manish Somani as a director on 31 January 2022 (1 page)
7 February 2022Appointment of Mr. Andrew Goad as a director on 31 January 2022 (2 pages)
7 February 2022Cessation of Manish Somani as a person with significant control on 31 January 2022 (1 page)
7 February 2022Appointment of Mr. Kenneth Goad as a director on 31 January 2022 (2 pages)
7 February 2022Cessation of Kamini Patel as a person with significant control on 31 January 2022 (1 page)
7 February 2022Termination of appointment of Manish Somani as a secretary on 31 January 2022 (1 page)
7 February 2022Notification of Stow Residential Limited as a person with significant control on 31 January 2022 (2 pages)
7 February 2022Termination of appointment of Kamini Patel as a director on 31 January 2022 (1 page)
7 February 2022Registered office address changed from 232 Hoe Street Walthamstow London E17 3AY to The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 7 February 2022 (1 page)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Director's details changed for Manish Somani on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Kamini Patel on 20 July 2012 (2 pages)
20 July 2012Secretary's details changed for Manish Somani on 20 July 2012 (1 page)
20 July 2012Secretary's details changed for Manish Somani on 20 July 2012 (1 page)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Manish Somani on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Kamini Patel on 20 July 2012 (2 pages)
27 February 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
27 February 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Manish Somani on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Manish Somani on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Kamini Patel on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Kamini Patel on 20 July 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
7 July 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
7 July 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 September 2006Return made up to 20/07/06; full list of members (7 pages)
11 September 2006Return made up to 20/07/06; full list of members (7 pages)
21 December 2005Registered office changed on 21/12/05 from: 4 maypole drive chigwell essex IG7 6DE (1 page)
21 December 2005Registered office changed on 21/12/05 from: 4 maypole drive chigwell essex IG7 6DE (1 page)
19 September 2005Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2005Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 35 firs avenue london N11 3NE (1 page)
30 August 2005Registered office changed on 30/08/05 from: 35 firs avenue london N11 3NE (1 page)
20 July 2005Incorporation (10 pages)
20 July 2005Incorporation (10 pages)