Company NameSterling House Holdings Ltd
DirectorPeter John Young
Company StatusActive
Company Number08167447
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Peter John Young
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 October 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
28 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
29 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 October 2022Company name changed broadgate re devco (holdings) LTD\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
(3 pages)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
29 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-08
(3 pages)
11 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
5 August 2021Notification of Peter John Young as a person with significant control on 29 December 2020 (2 pages)
4 August 2021Cessation of Peter John Young as a person with significant control on 29 December 2020 (1 page)
4 August 2021Notification of Broadgate Re Devco (Holdings) Ltd as a person with significant control on 29 December 2020 (2 pages)
4 August 2021Cessation of Broadgate Re Devco (Holdings) Ltd as a person with significant control on 29 December 2020 (1 page)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
20 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 October 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
25 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Company name changed pop retail (uk) LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
1 November 2012Change of name notice (2 pages)
1 November 2012Company name changed pop retail (uk) LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
1 November 2012Change of name notice (2 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)