STERNWAY PROPERTIES LIMITED
KENT

Hellopages » Kent » Maidstone » ME14 1SY

Company number 02740860
Status Active
Incorporation Date 19 August 1992
Company Type Private Limited Company
Address 53 HIGH STREET, MAIDSTONE, KENT, ME14 1SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Director's details changed for Mrs Claire Harvey on 20 September 2016. The most likely internet sites of STERNWAY PROPERTIES LIMITED are www.sternwayproperties.co.uk, and www.sternway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sternway Properties Limited is a Private Limited Company. The company registration number is 02740860. Sternway Properties Limited has been working since 19 August 1992. The present status of the company is Active. The registered address of Sternway Properties Limited is 53 High Street Maidstone Kent Me14 1sy. . HARVEY, Christopher Nigel is a Director of the company. HARVEY, Claire is a Director of the company. Secretary FILLERY, Yvette Elizabeth has been resigned. Secretary GREEN, Jennie Ester has been resigned. Secretary HARVEY, Yvette Elizabeth has been resigned. Secretary MUMMERY, Tina Louise has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HARVEY, Eliane Louise Zoe has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HARVEY, Christopher Nigel
Appointed Date: 01 April 1999
72 years old

Director
HARVEY, Claire
Appointed Date: 01 April 2006
62 years old

Resigned Directors

Secretary
FILLERY, Yvette Elizabeth
Resigned: 01 February 2001
Appointed Date: 02 January 1999

Secretary
GREEN, Jennie Ester
Resigned: 24 September 2014
Appointed Date: 05 March 2004

Secretary
HARVEY, Yvette Elizabeth
Resigned: 19 January 2004
Appointed Date: 01 October 2001

Secretary
MUMMERY, Tina Louise
Resigned: 01 January 1999
Appointed Date: 19 August 1992

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 19 August 1992
Appointed Date: 19 August 1992

Director
HARVEY, Eliane Louise Zoe
Resigned: 01 April 2000
Appointed Date: 19 August 1992
108 years old

Nominee Director
BUYVIEW LTD
Resigned: 19 August 1992
Appointed Date: 19 August 1992

Persons With Significant Control

Rockstow Green Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERNWAY PROPERTIES LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 19 August 2016 with updates
21 Sep 2016
Director's details changed for Mrs Claire Harvey on 20 September 2016
21 Sep 2016
Director's details changed for Mr Christopher Nigel Harvey on 20 September 2016
11 Dec 2015
Registration of charge 027408600001, created on 8 December 2015
...
... and 66 more events
02 Feb 1993
Secretary resigned;new secretary appointed

02 Feb 1993
Director resigned;new director appointed

02 Feb 1993
Ad 19/08/92--------- £ si 2@1=2 £ ic 2/4
02 Feb 1993
Accounting reference date notified as 31/12

19 Aug 1992
Incorporation

STERNWAY PROPERTIES LIMITED Charges

8 December 2015
Charge code 0274 0860 0001
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…