Sterling Gardens (5) Management Company Limited

  • Active
  • Incorporated on 27 Oct 1992

Reg Address: C/O Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FT, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Sterling Gardens (5) Management Company Limited" is a private-limited-guarant-nsc and located in C/O Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FT. Sterling Gardens (5) Management Company Limited is currently in active status and it was incorporated on 27 Oct 1992 (31 years 10 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Sterling Gardens (5) Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanna Wiecek Director 15 Apr 2021 British Active
2 Lewis Bullen Director 18 Jul 2019 British Resigned
13 Aug 2021
3 Lewis Bullen Director 18 Jul 2019 British Active
4 Margaret Anne Garnett Corporate Secretary 24 Jun 2014 British Active
5 Michael John Wood Secretary 1 Jul 2009 - Resigned
24 Jun 2014
6 Juliet Rhodes Director 9 Dec 2008 British Resigned
7 Jun 2022
7 Jean Caroline Allen Director 9 Dec 2008 British Active
8 Christopher Paul Martin Director 9 Dec 2008 British Active
9 Chantal Geraldine Lagrin Director 9 Dec 2008 British Resigned
1 Jan 2011
10 Mark Wilkinson Director 9 Dec 2008 British Resigned
25 Jun 2019
11 COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 3 Oct 2006 - Resigned
29 Jun 2009
12 Rebecca Jane Parris Director 21 Mar 2005 British Resigned
9 Oct 2007
13 Lucy Campbell Director 21 Mar 2005 British Resigned
4 Aug 2008
14 Marrian Quainoo Director 21 Jan 2003 British Resigned
9 Oct 2007
15 Rebecca Jane Parris Director 13 Jan 2003 British Resigned
1 Apr 2004
16 Barry Robert Sheridan Director 13 Jan 2003 British Resigned
8 Oct 2008
17 Sarah Louise Philpot Director 13 Jan 2003 British Resigned
24 Feb 2005
18 Jonathan Neil Carter Director 13 Jan 2003 British Active
19 Jean Allen Director 13 Jan 2003 British Resigned
9 Oct 2007
20 CORPORATE PROPERTY MANAGEMENT LIMITED Director 5 Jan 1999 - Resigned
13 Jan 2003
21 HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 5 Jan 1999 - Resigned
31 May 2006
22 HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Director 9 Nov 1998 - Resigned
13 Jan 2003
23 Janet Suzanne Trinnaman Director 27 Oct 1992 British Resigned
9 Nov 1998
24 Max Joseph Pendleton Director 27 Oct 1992 British Resigned
5 Jan 1999
25 Max Joseph Pendleton Secretary 27 Oct 1992 British Resigned
5 Jan 1999
26 James Stuart Latta Director 27 Oct 1992 British Resigned
5 Jan 1999
27 Nigel Lundie Wager Director 27 Oct 1992 British Resigned
5 Jan 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
27 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sterling Gardens (5) Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 30 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 14 Nov 2022 Download PDF
3 Pages
3 Accounts - Dormant 30 Sep 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 7 Jul 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 21 Jul 2021 Download PDF
6 Accounts - Dormant 31 Dec 2020 Download PDF
2 Pages
7 Confirmation Statement - No Updates 30 Dec 2020 Download PDF
3 Pages
8 Officers - Change Corporate Secretary Company With Change Date 30 Dec 2020 Download PDF
1 Pages
9 Address - Change Registered Office Company With Date Old New 31 Aug 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 19 Nov 2019 Download PDF
3 Pages
11 Officers - Appoint Person Director Company With Name Date 18 Oct 2019 Download PDF
2 Pages
12 Accounts - Dormant 30 Sep 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 18 Jul 2019 Download PDF
1 Pages
14 Confirmation Statement - No Updates 29 Nov 2018 Download PDF
3 Pages
15 Address - Change Registered Office Company With Date Old New 31 Oct 2018 Download PDF
1 Pages
16 Accounts - Dormant 30 Sep 2018 Download PDF
2 Pages
17 Confirmation Statement - No Updates 22 Dec 2017 Download PDF
3 Pages
18 Accounts - Dormant 30 Sep 2017 Download PDF
2 Pages
19 Confirmation Statement - Updates 28 Dec 2016 Download PDF
4 Pages
20 Accounts - Dormant 30 Sep 2016 Download PDF
2 Pages
21 Officers - Change Corporate Secretary Company With Change Date 21 Dec 2015 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date No Member List 21 Dec 2015 Download PDF
6 Pages
23 Address - Change Registered Office Company With Date Old New 3 Nov 2015 Download PDF
1 Pages
24 Accounts - Dormant 30 Sep 2015 Download PDF
2 Pages
25 Officers - Appoint Corporate Secretary Company With Name Date 30 Nov 2014 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date No Member List 30 Nov 2014 Download PDF
6 Pages
27 Officers - Termination Secretary Company With Name Termination Date 30 Nov 2014 Download PDF
1 Pages
28 Accounts - Dormant 30 Sep 2014 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date No Member List 21 Nov 2013 Download PDF
6 Pages
30 Accounts - Dormant 30 Sep 2013 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date No Member List 19 Dec 2012 Download PDF
6 Pages
32 Accounts - Dormant 30 Sep 2012 Download PDF
2 Pages
33 Officers - Change Person Secretary Company With Change Date 10 Nov 2011 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date No Member List 10 Nov 2011 Download PDF
6 Pages
35 Accounts - Total Exemption Small 1 Sep 2011 Download PDF
4 Pages
36 Officers - Termination Director Company With Name 29 Mar 2011 Download PDF
1 Pages
37 Address - Change Registered Office Company With Date Old 28 Feb 2011 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date No Member List 22 Nov 2010 Download PDF
7 Pages
39 Accounts - Total Exemption Small 7 Jul 2010 Download PDF
4 Pages
40 Officers - Change Person Director Company With Change Date 1 Feb 2010 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date No Member List 1 Feb 2010 Download PDF
5 Pages
42 Officers - Change Person Director Company With Change Date 1 Feb 2010 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 1 Feb 2010 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 1 Feb 2010 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 1 Feb 2010 Download PDF
2 Pages
46 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
47 Officers - Legacy 29 Jul 2009 Download PDF
1 Pages
48 Address - Legacy 30 Jun 2009 Download PDF
1 Pages
49 Officers - Legacy 29 Jun 2009 Download PDF
1 Pages
50 Accounts - Amended Made Up Date 24 Jun 2009 Download PDF
6 Pages
51 Accounts - Dormant 7 Apr 2009 Download PDF
3 Pages
52 Officers - Legacy 22 Jan 2009 Download PDF
1 Pages
53 Officers - Legacy 2 Jan 2009 Download PDF
1 Pages
54 Officers - Legacy 22 Dec 2008 Download PDF
1 Pages
55 Officers - Legacy 22 Dec 2008 Download PDF
1 Pages
56 Officers - Legacy 22 Dec 2008 Download PDF
1 Pages
57 Accounts - Dormant 9 Dec 2008 Download PDF
3 Pages
58 Annual Return - Legacy 18 Nov 2008 Download PDF
2 Pages
59 Address - Legacy 11 Aug 2008 Download PDF
1 Pages
60 Officers - Legacy 7 Aug 2008 Download PDF
1 Pages
61 Accounts - Dormant 13 Nov 2007 Download PDF
4 Pages
62 Annual Return - Legacy 30 Oct 2007 Download PDF
2 Pages
63 Officers - Legacy 9 Oct 2007 Download PDF
1 Pages
64 Officers - Legacy 9 Oct 2007 Download PDF
1 Pages
65 Officers - Legacy 9 Oct 2007 Download PDF
1 Pages
66 Accounts - Total Exemption Full 21 Dec 2006 Download PDF
6 Pages
67 Annual Return - Legacy 10 Nov 2006 Download PDF
2 Pages
68 Officers - Legacy 16 Oct 2006 Download PDF
1 Pages
69 Address - Legacy 12 Oct 2006 Download PDF
1 Pages
70 Officers - Legacy 1 Jun 2006 Download PDF
1 Pages
71 Annual Return - Legacy 28 Oct 2005 Download PDF
6 Pages
72 Accounts - Full 19 Apr 2005 Download PDF
10 Pages
73 Officers - Legacy 15 Apr 2005 Download PDF
1 Pages
74 Officers - Legacy 15 Apr 2005 Download PDF
2 Pages
75 Officers - Legacy 15 Apr 2005 Download PDF
2 Pages
76 Annual Return - Legacy 16 Nov 2004 Download PDF
6 Pages
77 Accounts - Full 3 Nov 2004 Download PDF
10 Pages
78 Officers - Legacy 28 Oct 2003 Download PDF
1 Pages
79 Annual Return - Legacy 28 Oct 2003 Download PDF
6 Pages
80 Accounts - Full 22 Sep 2003 Download PDF
9 Pages
81 Officers - Legacy 8 Apr 2003 Download PDF
2 Pages
82 Officers - Legacy 28 Feb 2003 Download PDF
2 Pages
83 Officers - Legacy 28 Feb 2003 Download PDF
2 Pages
84 Officers - Legacy 14 Feb 2003 Download PDF
2 Pages
85 Officers - Legacy 14 Feb 2003 Download PDF
2 Pages
86 Officers - Legacy 14 Feb 2003 Download PDF
1 Pages
87 Officers - Legacy 14 Feb 2003 Download PDF
2 Pages
88 Annual Return - Legacy 17 Oct 2002 Download PDF
4 Pages
89 Accounts - Full 2 Aug 2002 Download PDF
10 Pages
90 Annual Return - Legacy 30 Oct 2001 Download PDF
3 Pages
91 Accounts - Full 8 Oct 2001 Download PDF
10 Pages
92 Address - Legacy 30 May 2001 Download PDF
1 Pages
93 Annual Return - Legacy 26 Oct 2000 Download PDF
3 Pages
94 Accounts - Full 4 Aug 2000 Download PDF
8 Pages
95 Annual Return - Legacy 5 Nov 1999 Download PDF
3 Pages
96 Accounts - Full 20 Sep 1999 Download PDF
8 Pages
97 Officers - Legacy 24 Jan 1999 Download PDF
5 Pages
98 Officers - Legacy 24 Jan 1999 Download PDF
1 Pages
99 Officers - Legacy 24 Jan 1999 Download PDF
1 Pages
100 Officers - Legacy 24 Jan 1999 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 De Van Automotive Limited
Mutual People: Margaret Anne Garnett
Active