Company number 05448544
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address THE BRICK BARN, HILL FARM, LOVE LANE, KINGS LANGLEY, HERTFORDSHIRE, ENGLAND, WD4 9HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 27
; Registered office address changed from 2 Church Lane Kings Langley Hertfordshire WD4 8JS to The Brick Barn, Hill Farm Love Lane Kings Langley Hertfordshire WD4 9HL on 13 May 2016. The most likely internet sites of STERLING PROPERTY NETWORK LIMITED are www.sterlingpropertynetwork.co.uk, and www.sterling-property-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Sterling Property Network Limited is a Private Limited Company.
The company registration number is 05448544. Sterling Property Network Limited has been working since 10 May 2005.
The present status of the company is Active. The registered address of Sterling Property Network Limited is The Brick Barn Hill Farm Love Lane Kings Langley Hertfordshire England Wd4 9hl. . STERLING, Benjamin is a Director of the company. Secretary STERLING, John David has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
STERLING PROPERTY NETWORK LIMITED Events
18 Jul 2016
Total exemption full accounts made up to 31 May 2016
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
13 May 2016
Registered office address changed from 2 Church Lane Kings Langley Hertfordshire WD4 8JS to The Brick Barn, Hill Farm Love Lane Kings Langley Hertfordshire WD4 9HL on 13 May 2016
23 Jan 2016
Total exemption small company accounts made up to 31 May 2015
10 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
...
... and 24 more events
13 Sep 2005
Particulars of mortgage/charge
13 Aug 2005
Particulars of mortgage/charge
10 Aug 2005
Particulars of mortgage/charge
10 Aug 2005
Particulars of mortgage/charge
10 May 2005
Incorporation
4 October 2005
Deed of charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 57 lune street lancaster fixed charge over all rental…
8 September 2005
Charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 73 lune street lancaster. See the mortgage charge document…
12 August 2005
Deed of charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 77 lune street lancaster lancashire floating charge the…
9 August 2005
Deed of charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 68 pinfold lane lancaster lancashire fixed charge over all…
8 August 2005
Deed of charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 norfolk street lancaster lancashire fixed charge over…