STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED

Address:
Fort Pitt House, New Road, Rochester, Kent, ME1 1DX

STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02658568. The registration start date is October 30, 1991. The current status is Active.

Company Overview

Company Number 02658568
Company Name STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED
Registered Address c/o KENT GATEWAY BLOCK MANAGEMENT LIMITED
Fort Pitt House
New Road
Rochester
Kent
ME1 1DX
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-10-30
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-27
Returns Last Update 2015-10-30
Confirmation Statement Due Date 2021-11-13
Confirmation Statement Last Update 2020-10-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FORT PITT HOUSE
NEW ROAD
Post Town ROCHESTER
County KENT
Post Code ME1 1DX

Companies with the same location

Entity Name Office Address
25-30 SUNDERLAND CLOSE RTM COMPANY LIMITED Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
KENT ELECTRICS LIMITED Fort Pitt House, New Road, Rochester, Kent, ME1 1DX, United Kingdom
THE HEIGHTS RTM COMPANY LTD Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
31-48 SUNDERLAND CLOSE RTM COMPANY LIMITED Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
SUNDERLAND CLOSE RTM COMPANY LIMITED Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
KINGLET RTM COMPANY LIMITED Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
7-12 SUNDERLAND CLOSE RTM COMPANY LIMITED Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
SALISBURY HOUSE MANAGEMENT (GILLINGHAM) LIMITED Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
KENT GATEWAY BLOCK MANAGEMENT LIMITED Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED Fort Pitt House, New Road, Rochester, Kent, ME1 1DX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KENT GATEWAY BLOCK MANAGEMENT LIMITED Secretary (Active) Fort Pitt House, New Road, Rochester, Kent, ME1 1DX /
1 April 2012
/
BRNOBIC, Vanja Director (Active) Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent, United Kingdom, ME1 1DX October 1977 /
9 October 2012
British /
United Kingdom
Front Of House Manager
BUONO, Augusto Director (Active) Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent, ME1 1DX January 1980 /
21 February 2014
Italian /
United Kingdom
Assistant For Manager
QUINLAN, Chrisabel Rose Director (Active) Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent, ME1 1DX August 1989 /
26 August 2015
British /
United Kingdom
Nanny
CONVERTITO FARRAR, Cori Secretary (Resigned) 127 Sterling Gardens, London, SE14 6DU /
11 April 2007
/
ROBINSON, Hilary Frances Secretary (Resigned) 30 Humber Road, Witham, Essex, CM8 1TG /
23 December 1992
/
TOOGOOD, Gillian Mary Secretary (Resigned) 30 Trent Avenue, Ealing, London, W5 4TL /
/
TURNER, Mark Anthony Secretary (Resigned) 38 Sarre Avenue, Essex, England, RM12 6TP /
15 December 2007
/
ADDO, Freddie Geoffrey Director (Resigned) 141 Sterling Gardens, New Cross, London, SE14 6DU November 1969 /
19 February 2007
British /
England
Architect
BREWER, Carol Susan Director (Resigned) 141 Sterling Gardens, London, SE14 6DU December 1961 /
25 February 2003
British /
Print Finnisher
CANE, James William Director (Resigned) Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent, United Kingdom, ME1 1DX July 1975 /
6 July 2013
British /
England
Software Engineer
CANE, James William Director (Resigned) 151 Sterling Gardens, New Cross, London, SE14 6DU July 1975 /
25 March 2003
British /
Analyst
CHRISP, David Gerard Director (Resigned) 97 Sterling Gardens, London, SE14 6DU October 1956 /
27 January 2004
British /
England
Service Assistant
CONVERTITO FARRAR, Cori Director (Resigned) 127 Sterling Gardens, London, SE14 6DU October 1977 /
11 April 2007
American /
England
Officer Manager
EWER, Robert Charles Director (Resigned) 54 Craiston Way, Great Baddow, Chelmsford, Essex, CM2 8EB September 1950 /
23 December 1992
British /
Legal Manager
HALL, Melody Director (Resigned) Greenwood, Hartley Road, Cranbrook, Kent, TN17 3QS July 1976 /
25 February 2003
British /
Administration Manager
ILMOLELIAN, Peter David Director (Resigned) 170 Sterling Gardens, London, SE14 6DZ December 1966 /
2 June 2004
British /
Research Social
KIRK, John Director (Resigned) 161 Sterling Gardens, New Cross, London, SE14 6DU May 1981 /
25 February 2003
British /
Actor
LEAHY, Andrew Michael Director (Resigned) Arundene Orchard, Loxwood Road Rudgwick, Horsham, West Sussex, RH12 3BT April 1963 /
23 December 1992
British /
England
Development Manager
MOSES, Jacqueline Director (Resigned) 154 West Hill, Putney, London, SW15 3SR January 1964 /
British /
Assistant Legal Manager
SMITH, Gordon Hodge Director (Resigned) 85 Sterling Gardens, New Cross, London, SE14 6DU March 1966 /
12 February 2007
British /
Principal
STEVENS, Nicholas John Director (Resigned) 85 Greenwich South Street, London, SE10 8NT November 1952 /
11 January 2007
British /
Self Employed
TURNER, Mark Anthony Director (Resigned) 38 Sarre Avenue, Essex, RM12 6TP January 1969 /
15 December 2007
British /
England
Property Magmnt
TURNER, Mark Anthony Director (Resigned) 154 Sterling Gardens, London, SE14 6DZ January 1969 /
6 August 2006
British /
Retail Manager
URBONAUICIUS, Edmundas Director (Resigned) Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent, ME1 1DX May 1964 /
8 February 2007
Lithuanian /
England
Carpenter Electrician
WELLS, Glen Arthur Director (Resigned) 36 Oak Lane, Upchurch, Sittingbourne, Kent, ME9 7AU February 1962 /
British /
Market Researcher

Competitor

Search similar business entities

Post Town ROCHESTER
Post Code ME1 1DX
SIC Code 98000 - Residents property management

Improve Information

Please provide details on STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches