STERLING HOUSE ESTATES LIMITED
ROSS ON WYE

Hellopages » Herefordshire » Herefordshire, County of » HR9 5HN

Company number 02275011
Status Active
Incorporation Date 7 July 1988
Company Type Private Limited Company
Address STERLING HOUSE, 17 CHURCH STREET, ROSS ON WYE, HEREFORDSHIRE, HR9 5HN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STERLING HOUSE ESTATES LIMITED are www.sterlinghouseestates.co.uk, and www.sterling-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Sterling House Estates Limited is a Private Limited Company. The company registration number is 02275011. Sterling House Estates Limited has been working since 07 July 1988. The present status of the company is Active. The registered address of Sterling House Estates Limited is Sterling House 17 Church Street Ross On Wye Herefordshire Hr9 5hn. . DORMAN, Linda is a Secretary of the company. DORMAN, David Richard Bjornsfelt is a Director of the company. DORMAN, Edmund Lachlan Bjornsfelt is a Director of the company. DORMAN, Linda is a Director of the company. Secretary DORMAN, Edmund Lachlan Bjornsfelt has been resigned. Director DORMAN, Linda Margaret has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DORMAN, Linda
Appointed Date: 17 May 2002

Director

Director

Director
DORMAN, Linda
Appointed Date: 01 February 1996
59 years old

Resigned Directors

Secretary
DORMAN, Edmund Lachlan Bjornsfelt
Resigned: 17 May 2002

Director
DORMAN, Linda Margaret
Resigned: 04 April 1995
Appointed Date: 12 July 1993
59 years old

Persons With Significant Control

Mr David Richard Bjornsfelt Dorman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

STERLING HOUSE ESTATES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500

04 Nov 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 500

...
... and 92 more events
29 Jan 1990
Return made up to 05/10/89; full list of members

21 Jul 1988
Secretary resigned;new secretary appointed

21 Jul 1988
Secretary resigned;new secretary appointed

21 Jul 1988
Director resigned;new director appointed

07 Jul 1988
Incorporation

STERLING HOUSE ESTATES LIMITED Charges

10 March 2006
Legal charge over agreement for lease dated 6 may 2005
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All that agreement and the full benefit thereof. See the…
10 March 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limtied
Description: Agreement for lease dated 12 october 2005.
10 March 2006
Charge over a building contract
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The present and future rights, title and interest in and to…
4 April 2003
Standard mortgage document
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The westgate galleria business centre the island westgate…
29 May 2002
Charge over agreement for lease
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All benefit and interest in the lease agreement dated 29…
29 May 2002
Legal charge
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Conway house 31-35 worcester street gloucester. By way of…
16 May 2001
Mortgage
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Buckingham house, 10/12 west street, newbury, berkshire t/n…
22 December 1999
Mortgage
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: 14 cricklade street cirencester.
29 October 1998
Mortgage
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank LTD.
Description: Land at brewery car park cirencester together with all…
24 June 1998
Legal mortgage
Delivered: 27 June 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/Hold property known as kemble house,36/39 broad…
3 July 1995
Mortgage
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The property k/a 137 gloucester road bristol avon with all…
15 June 1995
Mortgage
Delivered: 22 June 1995
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a inpro house 17 church street ross on wye…
14 March 1995
Mortgage
Delivered: 30 March 1995
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Property known as or being 14,16 and 18 regent street…
14 March 1995
Assignment
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of a development agreement for lease dated 2ND…
25 November 1994
Charge
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of a building contract dated 24 november 1994.
25 November 1994
Assignment
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of a development agreement for lease dated 8…
25 November 1994
Mortgage
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: 74 high street blackwood bedwellty islwyn gwent t/n-WA1266.
26 March 1993
Mortgage
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H-37 monnow street, monmouth, gwent and assigns the…
26 March 1993
Legal charge
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of an agreement for lease dated 26 march 1993.
29 June 1992
Debenture
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: See relevant form 395 for full details. Fixed and floating…
29 June 1992
Charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Charges to the lender the benefit of a building contract…
29 June 1992
Deed
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All right and interest of sterling house states limited to…
29 June 1992
Mortgage
Delivered: 14 July 1992
Status: Satisfied on 4 April 2003
Persons entitled: Julian Hodge Bank Limited
Description: All that f/h property at lewis lane abergavenny gwent…
28 December 1990
Mortgage
Delivered: 17 January 1991
Status: Satisfied on 20 December 1994
Persons entitled: Lloyds Bank PLC
Description: Land at the rear of 58, frogmore street abergauenny gwent…