STERLING PROPERTY PORTFOLIO LIMITED
NEWCASTLE UPON TYNE STERLING PROPERTY MAINTENANCE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 9RU

Company number 03690853
Status Active
Incorporation Date 31 December 1998
Company Type Private Limited Company
Address CLAYTON HOUSE, WALBOTTLE ROAD, NEWCASTLE UPON TYNE, NE15 9RU
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 one hundred and seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Termination of appointment of Michael Francis Browne as a secretary on 19 September 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of STERLING PROPERTY PORTFOLIO LIMITED are www.sterlingpropertyportfolio.co.uk, and www.sterling-property-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Wylam Rail Station is 3.2 miles; to Dunston Rail Station is 4.3 miles; to Newcastle Rail Station is 4.7 miles; to Prudhoe Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Property Portfolio Limited is a Private Limited Company. The company registration number is 03690853. Sterling Property Portfolio Limited has been working since 31 December 1998. The present status of the company is Active. The registered address of Sterling Property Portfolio Limited is Clayton House Walbottle Road Newcastle Upon Tyne Ne15 9ru. . GREENWELL, Mark Richard is a Director of the company. Secretary BROWNE, Michael Francis has been resigned. Secretary GREENWELL, Tracey has been resigned. Secretary REA, Mark has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director REA, Mark has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GREENWELL, Mark Richard
Appointed Date: 31 December 1998
57 years old

Resigned Directors

Secretary
BROWNE, Michael Francis
Resigned: 19 September 2016
Appointed Date: 19 September 2008

Secretary
GREENWELL, Tracey
Resigned: 01 January 2001
Appointed Date: 31 December 1998

Secretary
REA, Mark
Resigned: 19 September 2008
Appointed Date: 01 January 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 31 December 1998
Appointed Date: 31 December 1998

Director
REA, Mark
Resigned: 19 September 2008
Appointed Date: 01 January 2001
59 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 31 December 1998
Appointed Date: 31 December 1998

Persons With Significant Control

Mr Mark Richard Greenwell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

STERLING PROPERTY PORTFOLIO LIMITED Events

15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
30 Sep 2016
Termination of appointment of Michael Francis Browne as a secretary on 19 September 2016
29 Sep 2016
Micro company accounts made up to 31 December 2015
04 Apr 2016
Director's details changed for Mark Richard Greenwell on 26 March 2016
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 46,950

...
... and 97 more events
23 Aug 2000
New secretary appointed
23 Aug 2000
New director appointed
23 Aug 2000
Registered office changed on 23/08/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
27 Jun 2000
First Gazette notice for compulsory strike-off
31 Dec 1998
Incorporation

STERLING PROPERTY PORTFOLIO LIMITED Charges

8 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 rotha court blyth (plot 218 south shore) northumberland…
8 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 2 rotha court blyth (plot 219 south shore)…
2 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 rotha court blyth (plot 228 south shore) northumberland…
2 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 10 rotha court blyth (plot 227 south shore)…
16 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 blyth street seaton delaval northumberland nd f/h…
27 February 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H reversion in property ka 33 stormont street north…
1 September 2006
Legal charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 127 astley road seaton delaval northumberland (t/no…
24 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 mindrum terrace north shields tyne and wear and the f/h…
19 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Property k/a 41 and 43 walker road newcastle upon tyne t/n…
19 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 37 and 39 walker road newcastle upon tyne t/n…
14 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 hartley street seaton delaval northumberland t/n…
12 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 107 walker road newcastle upon tyne t/n…
12 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 105 walker road newcastle upon tyne t/n…
10 July 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 99/101 astley road seaton delaval…
7 July 2006
Legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: 39 and 41 blyth street seaton delaval northumberland t/n…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 113 astley road, seaton delaval, northumberland and the f/h…
30 June 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 and 9 blyth street, seaton delaval, northumberland t/no…
23 June 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 133 astley road, seaton delaval, northumberland and the f/h…
23 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 67 and 69 blyth street seaton delaval northumberland (t/no…
23 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 and 17 blyth street seaton delaval northumberland (t/no…
23 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 121 and 123 blyth street seaton delaval northumberland…
23 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 39 and 41 astley road seaton delaval northumberland (t/no…
6 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29,32,35,47,51,55 and 59 walker road newcastle upon tyne…
6 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 123 walker road newcastle upon tyne t/no TY141210. The…
6 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 117 and 119 walker road newcastle upon tyne t/no TY141209…
6 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 111 and 115 walker road newcastle upon tyne t/no TY135841…
6 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 99 walker road newcastle upon tyne t/no TY141206. The…
6 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 95 walker road newcastle upon tyne t/no TY141205. By way of…
6 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 101 and 103 walker road newcastle upon tyne t/no TY141207…
6 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 79,81,83,87 and 89 walker road newcastle upon tyne t/no ty…
6 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 63,69,67,71 and 75 walker road newcastle upon tyne t/no…
22 May 2003
Legal charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 61 walker road newcastle upon tyne the rental income by way…
20 February 2003
Legal charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 137/139 west percy street,north shields,tyne and wear NE29…
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 65 walker road newcastle upon tyne NE6 1RL the rental…
29 May 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 walker road newcastle upon tyne NE6 1RL.
28 May 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 stormont street north shields tyne and wear NE29 0EY.
28 March 2002
Legal charge
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33 walker road newcastle upon tyne NE6 1RL.
4 October 2001
Debenture
Delivered: 15 October 2001
Status: Satisfied on 7 March 2006
Persons entitled: Michael Browne as Agent and Trustee for Himself and Each of the Stockholders (The Security Trustee)
Description: All land k/a numbers 29,31,35,47,51,55 and 59 walker road…
3 September 2001
Legal charge
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 85 walker road walker newcastle upon tyne.
31 August 2001
Debenture between the company and michael browne (as agent and trustee for himself and each of the stockholders) (the "security trustee")
Delivered: 14 September 2001
Status: Satisfied on 7 March 2006
Persons entitled: Michael Browne (The "Security Trustee")
Description: 01.
16 August 2001
Legal charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H first floor flat 137 west percy street north shields…
16 August 2001
Legal charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H ground floor flat, 33 stormont street, north shields…