STERLING REALTY LIMITED
LONDON.

Hellopages » City of London » City of London » EC3A 5AR
Company number 02886308
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address ELLIOTTS SHAH, BURY HOUSE, GROUND FLOOR,, 31 BURY STREET,, LONDON., EC3A 5AR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of STERLING REALTY LIMITED are www.sterlingrealty.co.uk, and www.sterling-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Realty Limited is a Private Limited Company. The company registration number is 02886308. Sterling Realty Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Sterling Realty Limited is Elliotts Shah Bury House Ground Floor 31 Bury Street London Ec3a 5ar. . NG, Seng Khoon is a Secretary of the company. QUEK, Stanley Swee Han, Dr is a Director of the company. Secretary BURROWS, Leonard John Percy has been resigned. Secretary JENNER, Marion has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WMSS LIMITED has been resigned. Director BURROWS, Leonard John Percy has been resigned. Director CHUA, Soo has been resigned. Director LEWIN, John William has been resigned. Director MANSELL, David Richard has been resigned. Director TOH, Dorene has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
NG, Seng Khoon
Appointed Date: 02 June 2008

Director
QUEK, Stanley Swee Han, Dr
Appointed Date: 27 August 1996
76 years old

Resigned Directors

Secretary
BURROWS, Leonard John Percy
Resigned: 09 November 1995
Appointed Date: 10 March 1995

Secretary
JENNER, Marion
Resigned: 02 June 2008
Appointed Date: 09 November 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 January 1994
Appointed Date: 11 January 1994

Secretary
WMSS LIMITED
Resigned: 10 March 1995
Appointed Date: 14 January 1994

Director
BURROWS, Leonard John Percy
Resigned: 20 November 1997
Appointed Date: 09 November 1995
87 years old

Director
CHUA, Soo
Resigned: 27 September 1996
Appointed Date: 14 January 1994
84 years old

Director
LEWIN, John William
Resigned: 07 June 1999
Appointed Date: 20 November 1997
93 years old

Director
MANSELL, David Richard
Resigned: 26 April 2006
Appointed Date: 07 June 1999
69 years old

Director
TOH, Dorene
Resigned: 25 March 1999
Appointed Date: 27 August 1996
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 January 1994
Appointed Date: 11 January 1994

Persons With Significant Control

Mr Stanley Swee Han Quek
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

STERLING REALTY LIMITED Events

18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 70 more events
01 Feb 1994
Director resigned;new director appointed

26 Jan 1994
Company name changed concerto advertising LIMITED\certificate issued on 27/01/94

26 Jan 1994
Registered office changed on 26/01/94 from: classic house 174-180 old street london EC1V 9BP

26 Jan 1994
Company name changed\certificate issued on 26/01/94
11 Jan 1994
Incorporation