Company NameSterling Property Solutions Ltd
DirectorsJagjit Singh Gill and Zadminder Singh Mahal
Company StatusActive
Company Number08125741
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jagjit Singh Gill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Hollywood Way
Woodford Green
Essex
IG8 9LG
Director NameMr Zadminder Singh Mahal
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(4 years after company formation)
Appointment Duration7 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address125 Rothbury Avenue
Rainham
RM13 9HY
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address45 Hollywood Way
Woodford Green
Essex
IG8 9LG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jagjit Gill
100.00%
Ordinary

Financials

Year2014
Net Worth£14,605
Cash£72,375
Current Liabilities£507,871

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

8 July 2022Delivered on: 12 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1-10. cheltenham court. 20 haydock close. Hornchurch. RM12 6EA.
Outstanding
17 January 2018Delivered on: 24 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Land on the south west side of haydock close hornchurch. Title number BGL94753.
Outstanding
17 January 2018Delivered on: 24 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 1 December 2015
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: The freehold property known as the land at haydock close, hornchurch, essex, RM12 6EA registered at the land registry under title number BGL94753.
Outstanding
16 August 2013Delivered on: 19 August 2013
Persons entitled: Finance and Credit Corporation Limited

Classification: A registered charge
Particulars: Freehold land at haydock close, hornchurch registered at the land registry under title number BGL94753.
Outstanding

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (8 pages)
12 July 2022Registration of charge 081257410005, created on 8 July 2022 (4 pages)
12 July 2022Satisfaction of charge 081257410003 in full (1 page)
12 July 2022Satisfaction of charge 081257410004 in full (1 page)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 July 2020 (8 pages)
23 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
27 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 January 2018Registration of charge 081257410003, created on 17 January 2018 (20 pages)
24 January 2018Registration of charge 081257410004, created on 17 January 2018 (17 pages)
9 January 2018Satisfaction of charge 081257410001 in full (1 page)
9 January 2018Satisfaction of charge 081257410001 in full (1 page)
9 January 2018Satisfaction of charge 081257410002 in full (1 page)
9 January 2018Satisfaction of charge 081257410002 in full (1 page)
13 July 2017Notification of Zadminder Singh Mahal as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Notification of Zadminder Singh Mahal as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
13 July 2017Notification of Zadminder Singh Mahal as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
9 June 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
9 June 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 November 2016Appointment of Mr Zadminder Singh Mahal as a director on 1 July 2016 (2 pages)
17 November 2016Appointment of Mr Zadminder Singh Mahal as a director on 1 July 2016 (2 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 December 2015Registration of charge 081257410002, created on 26 November 2015 (23 pages)
1 December 2015Registration of charge 081257410002, created on 26 November 2015 (23 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Registration of charge 081257410001 (24 pages)
19 August 2013Registration of charge 081257410001 (24 pages)
12 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
20 November 2012Registered office address changed from 125 Rothbury Avenue Rainham, Essex, RM13 9HY United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 125 Rothbury Avenue Rainham, Essex, RM13 9HY United Kingdom on 20 November 2012 (1 page)
10 July 2012Appointment of Mr Jagjit Singh Gill as a director (2 pages)
10 July 2012Appointment of Mr Jagjit Singh Gill as a director (2 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Termination of appointment of Ela Shah as a director (1 page)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Termination of appointment of Ela Shah as a director (1 page)