STERLING CREWKERNE LIMITED - LONDON
Company Profile | Company Filings |
Overview
STERLING CREWKERNE LIMITED is a Private Limited Company from LONDON and has the status: Active.
STERLING CREWKERNE LIMITED was incorporated 8 years ago on 08/10/2015 and has the registered number: 09816334. The accounts status is GROUP and accounts are next due on 31/12/2024.
STERLING CREWKERNE LIMITED was incorporated 8 years ago on 08/10/2015 and has the registered number: 09816334. The accounts status is GROUP and accounts are next due on 31/12/2024.
STERLING CREWKERNE LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CAYZER HOUSE
LONDON
SW1E 6NN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM PENFOLD WYATT | May 1968 | British | Director | 2018-03-26 | CURRENT |
MR DOMINIC VAUGHAN GIBBS | Aug 1966 | British | Director | 2018-03-26 | CURRENT |
ALEXANDER POLLARD | Secretary | 2022-04-01 | CURRENT | ||
RICHARD WEBSTER | Secretary | 2022-04-01 | CURRENT | ||
OVAL NOMINEES LIMITED | Corporate Director | 2015-10-08 UNTIL 2015-10-08 | RESIGNED | ||
MR MICHAEL PAVER | Jan 1955 | British | Director | 2015-10-08 UNTIL 2018-03-31 | RESIGNED |
MR DAVID GORDON HUSSEY | Jun 1948 | British | Director | 2015-10-08 UNTIL 2018-06-22 | RESIGNED |
MRS KATHRYN ELIZABETH TACKLEY | Secretary | 2018-01-31 UNTIL 2018-12-21 | RESIGNED | ||
MR MICHAEL PAVER | Secretary | 2015-10-08 UNTIL 2018-01-31 | RESIGNED | ||
KRISTA BURWOOD | Secretary | 2019-01-04 UNTIL 2022-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caledonia Investments Plc | 2018-11-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Caledonia Sterling Industries Llp | 2016-04-06 - 2018-11-19 | Aylesbury | Ownership of shares 75 to 100 percent |