Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLINGATE LIMITED
Company Information for

STERLINGATE LIMITED

ANDREW & CO BLOCK MANAGEMENT 30 HIGH STREET, CHERITON, FOLKESTONE, CT19 4ET,
Company Registration Number
03095023
Private Limited Company
Active

Company Overview

About Sterlingate Ltd
STERLINGATE LIMITED was founded on 1995-08-24 and has its registered office in Folkestone. The organisation's status is listed as "Active". Sterlingate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STERLINGATE LIMITED
 
Legal Registered Office
ANDREW & CO BLOCK MANAGEMENT 30 HIGH STREET
CHERITON
FOLKESTONE
CT19 4ET
Other companies in CT20
 
Filing Information
Company Number 03095023
Company ID Number 03095023
Date formed 1995-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 13:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLINGATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STERLINGATE LIMITED
The following companies were found which have the same name as STERLINGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLINGATE INVESTMENTS LTD 457 CLAREMONT RD RUSHOLME MANCHESTER LANCS M14 5WP Active - Proposal to Strike off Company formed on the 2018-05-26
STERLINGATE CORPORATION Michigan UNKNOWN
STERLINGATE ASSETS LTD 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2021-04-30
STERLINGATE INVESTMENTS LTD 20-22 Wenlock Road London N1 7GU Active Company formed on the 2023-03-15

Company Officers of STERLINGATE LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD POWELL
Director 2014-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
RIAD TOUAH
Director 2001-08-17 2016-11-09
RIAD TOUAH
Company Secretary 2001-08-17 2013-12-31
JONATHAN SIMON GAGE
Director 1995-09-29 2013-12-31
KATHLEEN MARY MAY POWELL
Director 1995-09-29 2013-12-31
ROSEMARIE SARGENT
Director 1995-09-29 2002-04-06
MICHAEL OWEN
Company Secretary 1997-02-20 2001-08-17
MICHAEL OWEN
Director 1996-11-18 2001-08-17
KATHLEEN MARY MAY POWELL
Company Secretary 1996-04-04 1997-02-20
AIGUMBARUM JAGAIDISA SAMINADEN
Director 1995-09-29 1996-11-18
AIGUMBARUM JAGAIDISA SAMINADEN
Company Secretary 1995-09-29 1995-12-25
LESLEY ANNE CHICK
Nominated Secretary 1995-08-24 1995-09-29
DIANA ELIZABETH REDDING
Nominated Director 1995-08-24 1995-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25DIRECTOR APPOINTED MISS GERALDINE MARIE CATHERINE ZANASKA
2024-01-24DIRECTOR APPOINTED MISS SIAN EMILY MOORE
2023-09-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RIAD TOUAH
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-15AR0114/09/15 ANNUAL RETURN FULL LIST
2015-02-05CH01Director's details changed for Mr John Edward Powell on 2015-02-04
2015-02-04CH01Director's details changed for Mr Riad Touah on 2015-02-04
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-22AR0114/09/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19TM02Termination of appointment of Riad Touah on 2013-12-31
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 61 Bouverie Road West Folkestone Kent CT20 2RN
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN POWELL
2014-09-19AP01DIRECTOR APPOINTED MR JOHN EDWARD POWELL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAGE
2013-10-11AR0114/09/13 ANNUAL RETURN FULL LIST
2013-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RIAD TOUAH on 2013-10-01
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM 19 Stade Street Hythe Kent CT21 6DA United Kingdom
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21AR0114/09/12 ANNUAL RETURN FULL LIST
2012-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 86 COOLINGE ROAD FOLKESTONE KENT CT20 1EP UNITED KINGDOM
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM C/O HYTHE PROPERTY MANAGEMENT LTD 19 STADE STREET HYTHE KENT CT21 6DA UNITED KINGDOM
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14AR0114/09/11 FULL LIST
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 86 COOLINGE ROAD FOLKESTONE KENT CT20 1EP
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RIAD TOUAH / 14/09/2011
2010-11-16AA31/12/09 TOTAL EXEMPTION FULL
2010-11-15AR0112/08/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY MAY POWELL / 08/08/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON GAGE / 08/08/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR RIAD TOUAH / 08/08/2010
2010-11-09DISS40DISS40 (DISS40(SOAD))
2010-11-08AR0112/08/09 FULL LIST
2010-08-10GAZ1FIRST GAZETTE
2009-12-14AA31/12/08 TOTAL EXEMPTION FULL
2009-12-08AR0112/08/08 FULL LIST
2009-03-30AA31/12/07 TOTAL EXEMPTION FULL
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM FLAT 4 61 BOUVERIE ROAD WEST FOLKESTONE KENT CT20 2RN
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-31363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-05-18363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2006-03-28GAZ1FIRST GAZETTE
2005-02-17363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23363(288)DIRECTOR RESIGNED
2002-10-23363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-17363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-30363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-14363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-01-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-04363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-01363sRETURN MADE UP TO 24/08/97; CHANGE OF MEMBERS
1997-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-03288bSECRETARY RESIGNED
1997-03-03288aNEW SECRETARY APPOINTED
1997-03-03287REGISTERED OFFICE CHANGED ON 03/03/97 FROM: CHIPCHASE LODGE ST STEPHENS WAY FOLKESTONE KENT CT20 3RD
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STERLINGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-10
Proposal to Strike Off2006-03-28
Fines / Sanctions
No fines or sanctions have been issued against STERLINGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERLINGATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLINGATE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STERLINGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLINGATE LIMITED
Trademarks
We have not found any records of STERLINGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLINGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STERLINGATE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where STERLINGATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTERLINGATE LIMITEDEvent Date2010-08-10
 
Initiating party Event TypeProposal to Strike Off
Defending partySTERLINGATE LIMITEDEvent Date2006-03-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLINGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLINGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3