Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING MANAGEMENT LIMITED
Company Information for

STERLING MANAGEMENT LIMITED

MOTT MACDONALD HOUSE, 8-10 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EE,
Company Registration Number
02451813
Private Limited Company
Active

Company Overview

About Sterling Management Ltd
STERLING MANAGEMENT LIMITED was founded on 1989-12-12 and has its registered office in Croydon. The organisation's status is listed as "Active". Sterling Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERLING MANAGEMENT LIMITED
 
Legal Registered Office
MOTT MACDONALD HOUSE
8-10 SYDENHAM ROAD
CROYDON
SURREY
CR0 2EE
Other companies in CR0
 
Filing Information
Company Number 02451813
Company ID Number 02451813
Date formed 1989-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STERLING MANAGEMENT LIMITED
The following companies were found which have the same name as STERLING MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING MANAGEMENT & TRAINING LTD 40 THOMAS ROAD LONDON E14 7AP Active - Proposal to Strike off Company formed on the 2013-03-27
STERLING MANAGEMENT CENTRE LIMITED DRYDALE HOUSE NEWTON IN FURNESS BARROW IN FURNESS CUMBRIA LA13 0NB Active Company formed on the 1996-12-13
STERLING MANAGEMENT CONSULTANTS LIMITED 30 YORK PLACE WORCESTER WORCESTERSHIRE WR1 3DR Active - Proposal to Strike off Company formed on the 2008-06-18
STERLING MANAGEMENT GROUP (SCOTLAND) LTD. 27 LAURISTON STREET EDINBURGH MIDLOTHIAN SCOTLAND EH3 9DQ Dissolved Company formed on the 2011-06-02
STERLING MANAGEMENT INVESTMENT LIMITED 147B BALAAM STREET LONDON E13 8AF Active - Proposal to Strike off Company formed on the 2013-04-19
STERLING MANAGEMENT SERVICES (UNITED KINGDOM) LIMITED 45A HIGH ST ORPINGTON KENT BR6 0JE Liquidation Company formed on the 1975-11-19
STERLING MANAGEMENT ASSOCIATES LLC 683 STERLING PLACE Kings BROOKLYN NY 11216 Active Company formed on the 2008-09-10
STERLING MANAGEMENT & FINANCIAL CORP. 1266 NORTH COUNTRY ROAD Suffolk STONY BROOK NY 11790 Active Company formed on the 1990-02-14
STERLING MANAGEMENT GROUP, LLC 7 ROCHELLE LANE Rockland SPRING VALLEY NY 10977 Active Company formed on the 2004-05-07
STERLING MANAGEMENT HOLDINGS LLC 3822 HAHN AVENUE Nassau BETHPAGE NY 11714 Active Company formed on the 2013-06-27
STERLING MANAGEMENT INC. 330 MOTOR PARKWAY, SUITE 201 New York HAUPPAUGE NY 11788 Active Company formed on the 1994-04-22
STERLING MANAGEMENT INDUSTRIES, LLC 290 ATLANTIC AVENUE, SUITE 229 Nassau EAST ROCKAWAY NY 11518 Active Company formed on the 2000-12-05
STERLING MANAGEMENT, LLC 25 MASON LANE Albany SLINGERLANDS NY 12159 Active Company formed on the 1999-12-17
STERLING MANAGEMENT SOLUTIONS, L.L.C. 25-21 49TH STREET Queens LONG ISLAND CITY NY 11103 Active Company formed on the 2001-07-25
Sterling Management, LLC 18925 Base Camp Road Suite 203 Monument CO 80132 Voluntarily Dissolved Company formed on the 2005-07-13
STERLING MANAGEMENT GROUP, INC. 800 WILLAMETTE ST STE 800 EUGENE OR 97401 Active Company formed on the 2002-06-10
STERLING MANAGEMENT, L.L.C. 15700 HICKMAN RD STE 110 CLIVE IA 50325 Active Company formed on the 2000-09-06
STERLING MANAGEMENT (1985) LIMITED 7 WANDON ROAD LONDON ENGLAND SW6 2JF Dissolved Company formed on the 2015-04-29
Sterling Management Group, LLC Cynthia S. Schlidt 4940 Dexter Casper WY 82609 Active Company formed on the 1999-07-20
STERLING MANAGEMENT, INC. Dissolved Company formed on the 1999-02-25

Company Officers of STERLING MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID HAIGH
Director 2015-11-27
KEITH JOHN HOWELLS
Director 2005-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARIA FIELD
Company Secretary 2015-01-27 2017-03-31
KEVIN JOHN STOVELL
Director 2005-07-29 2015-11-27
MARJORIE EVA LYNN
Company Secretary 1998-03-06 2015-01-27
PETER JOHN WICKENS
Director 2005-07-29 2010-12-31
GORDON TURLEY
Director 1991-12-12 2008-04-15
MICHAEL ORLANDO BLACKBURN
Director 1997-04-04 2007-10-18
PETER MICHAEL CHESWORTH
Director 1999-07-19 2005-08-05
MARTIN STEVENSON CROSBIE FRAME
Director 2002-05-14 2005-04-29
ROBIN BRETTEN FOX
Director 1997-04-04 2002-05-10
JOHN DESMOND HAYWARD
Director 1997-04-04 1999-10-01
TIMOTHY JOHN THIRLWALL
Director 1997-04-04 1999-07-19
PHILIP CHARLES GREGORY
Company Secretary 1997-04-04 1998-03-06
REYNOLDS PORTER CHAMBERLAIN
Company Secretary 1997-03-24 1997-04-04
RODERIC CURWEN WILLIAMS
Director 1991-12-12 1997-04-04
DONALD VICTOR WYATT
Director 1993-08-18 1997-04-04
GORDON TURLEY
Company Secretary 1993-12-21 1997-03-24
DAVID ALFRED COWELL
Director 1991-12-12 1996-04-21
ANTHONY ROY WESTBROOK
Director 1993-08-01 1994-09-10
THOMAS MICHAEL KENIFICK
Company Secretary 1993-08-10 1993-12-21
DONALD VICTOR WYATT
Company Secretary 1991-12-12 1993-08-10
IAN RODERICK ELLIOTT
Director 1991-05-20 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID HAIGH JOHN PROCTOR TRAVEL LIMITED Director 2017-01-23 CURRENT 1989-04-21 Liquidation
MICHAEL DAVID HAIGH OSPREY PMI LIMITED Director 2015-11-27 CURRENT 1988-05-04 Active
MICHAEL DAVID HAIGH EWBANK AND PARTNERS LIMITED Director 2015-11-27 CURRENT 1946-09-20 Active
MICHAEL DAVID HAIGH EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
MICHAEL DAVID HAIGH EWBANK PREECE CONSULTING LIMITED Director 2015-11-27 CURRENT 1982-11-17 Active
MICHAEL DAVID HAIGH PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1990-10-18 Active
MICHAEL DAVID HAIGH MIME LEARNING LIMITED Director 2015-11-27 CURRENT 2002-06-05 Active
MICHAEL DAVID HAIGH PREECE CARDEW & RIDER LIMITED Director 2015-11-27 CURRENT 1977-07-15 Active
MICHAEL DAVID HAIGH MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1973-04-19 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION LIMITED Director 2015-11-27 CURRENT 1981-06-08 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1986-10-08 Active - Proposal to Strike off
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2015-11-27 CURRENT 1991-01-24 Active
MICHAEL DAVID HAIGH MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1994-01-14 Active
MICHAEL DAVID HAIGH POWER INK LIMITED Director 2015-11-27 CURRENT 1994-09-28 Active - Proposal to Strike off
MICHAEL DAVID HAIGH MOTT MACDONALD INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1986-10-15 Active
MICHAEL DAVID HAIGH SIR M MACDONALD & PARTNERS LIMITED Director 2015-11-27 CURRENT 1976-06-18 Active
MICHAEL DAVID HAIGH MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2015-11-26 CURRENT 2000-11-16 Dissolved 2017-12-15
MICHAEL DAVID HAIGH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2015-11-24 CURRENT 1913-11-13 Active
MICHAEL DAVID HAIGH COURTYARD GROUP UK LIMITED Director 2015-03-31 CURRENT 2005-09-01 Active
MICHAEL DAVID HAIGH PROCYON OIL & GAS LTD Director 2015-03-31 CURRENT 2007-08-21 Liquidation
MICHAEL DAVID HAIGH MULTI DESIGN CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1943-03-02 Active
MICHAEL DAVID HAIGH MOTT MACDONALD HOLDCO LIMITED Director 2015-03-31 CURRENT 1974-02-21 Active
MICHAEL DAVID HAIGH NEEDLEMANS LIMITED Director 2015-03-31 CURRENT 1989-09-15 Active
MICHAEL DAVID HAIGH MULTI DESIGN HOLDINGS LIMITED Director 2015-03-31 CURRENT 1991-01-28 Active
MICHAEL DAVID HAIGH HLSP LIMITED Director 2015-03-31 CURRENT 1996-06-06 Active
MICHAEL DAVID HAIGH MOTT MACDONALD GAS EXPERTS LIMITED Director 2015-03-31 CURRENT 2011-07-21 Active - Proposal to Strike off
MICHAEL DAVID HAIGH TEAMWORK MANAGEMENT SERVICES LIMITED Director 2015-03-31 CURRENT 1990-02-26 Active
MICHAEL DAVID HAIGH MMRA LIMITED Director 2015-03-31 CURRENT 2004-01-08 Active
MICHAEL DAVID HAIGH MOTT MACDONALD GROUP LIMITED Director 2013-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-03AP01DIRECTOR APPOINTED MS CATHERINE HELEN TRAVERS
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAIGH
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-07-16AP01DIRECTOR APPOINTED MR JAMES HUW KEIR HARRIS
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN HOWELLS
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-05TM02Termination of appointment of Joanna Maria Field on 2017-03-31
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 80600
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 80600
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-01AD02Register inspection address changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA
2015-11-30AP01DIRECTOR APPOINTED MR. MICHAEL DAVID HAIGH
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN STOVELL
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-03AP03Appointment of Miss Joanna Maria Field as company secretary on 2015-01-27
2015-01-28TM02Termination of appointment of Marjorie Eva Lynn on 2015-01-27
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 80600
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-20AD02Register inspection address changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW to Voyager House 30 Wellesley Road Croydon CR0 2AD
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 80600
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-12AR0130/11/11 ANNUAL RETURN FULL LIST
2011-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS
2010-12-14AR0130/11/10 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-15AR0130/11/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 14/12/2009
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 14/12/2009
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ST ANNE HOUSE 20-26 WELLELSEY ROAD CROYDON SURREY CR9 2UL
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR GORDON TURLEY
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008
2007-12-21363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-05-17288bDIRECTOR RESIGNED
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-22363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-16363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-21363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-15288cSECRETARY'S PARTICULARS CHANGED
2001-12-19363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-07288cDIRECTOR'S PARTICULARS CHANGED
2001-01-05363aRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-19SRES03EXEMPTION FROM APPOINTING AUDITORS 13/09/00
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-09363aRETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS
1999-10-12288bDIRECTOR RESIGNED
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29288bDIRECTOR RESIGNED
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to STERLING MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERLING MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT 1992-11-19 Satisfied CLOSE BROTHERS LIMITED
FIXED AND FLOATING CHARGE 1992-09-28 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of STERLING MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING MANAGEMENT LIMITED
Trademarks
We have not found any records of STERLING MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as STERLING MANAGEMENT LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where STERLING MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.