STERLING ROSE DEVELOPMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 6EH

Company number 09450561
Status Active
Incorporation Date 20 February 2015
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA2 6EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Satisfaction of charge 094505610002 in full; Satisfaction of charge 094505610001 in full; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of STERLING ROSE DEVELOPMENTS LIMITED are www.sterlingrosedevelopments.co.uk, and www.sterling-rose-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Sterling Rose Developments Limited is a Private Limited Company. The company registration number is 09450561. Sterling Rose Developments Limited has been working since 20 February 2015. The present status of the company is Active. The registered address of Sterling Rose Developments Limited is 505 Pinner Road Harrow Middlesex United Kingdom Ha2 6eh. . MEHTA, Miheer is a Director of the company. Director PATEL, Tejash has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MEHTA, Miheer
Appointed Date: 20 February 2015
42 years old

Resigned Directors

Director
PATEL, Tejash
Resigned: 14 October 2015
Appointed Date: 20 February 2015
42 years old

Persons With Significant Control

Mr Miheer Mehta
Notified on: 1 September 2016
42 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

STERLING ROSE DEVELOPMENTS LIMITED Events

28 Mar 2017
Satisfaction of charge 094505610002 in full
28 Mar 2017
Satisfaction of charge 094505610001 in full
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
17 Nov 2016
Total exemption full accounts made up to 31 March 2016
29 Sep 2016
Registration of charge 094505610007, created on 14 September 2016
...
... and 6 more events
02 Nov 2015
Registration of charge 094505610001, created on 21 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

02 Nov 2015
Registration of charge 094505610002, created on 21 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

21 Oct 2015
Termination of appointment of Tejash Patel as a director on 14 October 2015
27 Apr 2015
Registered office address changed from Argyle House Unit 1C South Joel Street Northwood Middlesex HA6 1NW United Kingdom to 505 Pinner Road Harrow Middlesex HA2 6EH on 27 April 2015
20 Feb 2015
Incorporation
Statement of capital on 2015-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

STERLING ROSE DEVELOPMENTS LIMITED Charges

14 September 2016
Charge code 0945 0561 0007
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Eta Bridging Limited
Description: F/H 5 and 7 high road ickenham uxbridge t/no.MX5431 and…
1 June 2016
Charge code 0945 0561 0006
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Ksd Investments LTD
Description: Property known as part 3 and 7 high road ickenham uxbridge…
1 June 2016
Charge code 0945 0561 0005
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Ksd Investments LTD
Description: Part 3 and 7 high road ickenham uxbridge UB10 8LE and 3A…
25 April 2016
Charge code 0945 0561 0004
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 3 houses at 56B high street…
9 November 2015
Charge code 0945 0561 0003
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Kalwant Singh Koonar
Description: Freehold land adjoining 44 houston road london…
21 October 2015
Charge code 0945 0561 0002
Delivered: 2 November 2015
Status: Satisfied on 28 March 2017
Persons entitled: Ksd Investments LTD
Description: F/H property k/a 56B high street northwood t/no NGL403789…
21 October 2015
Charge code 0945 0561 0001
Delivered: 2 November 2015
Status: Satisfied on 28 March 2017
Persons entitled: Ksd Investments LTD
Description: F/H property at 56B high street northwood t/no NGL403789…