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

STM PROPERTIES LIMITED

17 ST MARYS TERRACE, LONDON, W2 1SU,
Company Registration Number
04921257
Private Limited Company
Active

Company Overview

About Stm Properties Ltd
STM PROPERTIES LIMITED was founded on 2003-10-03 and has its registered office in London. The organisation's status is listed as "Active". Stm Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STM PROPERTIES LIMITED
 
Legal Registered Office
17 ST MARYS TERRACE
LONDON
W2 1SU
Other companies in W2
 
Filing Information
Company Number 04921257
Company ID Number 04921257
Date formed 2003-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STM PROPERTIES 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 STM PROPERTIES LIMITED
The following companies were found which have the same name as STM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STM PROPERTIES, LLC 14 GREEN STREET Allegany ALFRED NY 14802 Active Company formed on the 2007-01-11
STM PROPERTIES, LLC 1431 PIPER LN EUGENE OR 97401 Active Company formed on the 1999-05-21
STM PROPERTIES, INC. 2212 RIO RANCHO DRIVE VIRGINIA BEACH VA 23456 Active Company formed on the 2010-05-21
STM PROPERTIES, LTD. 1605 ENTERPRISE PKY - TWINSBURG OH 44087 Active Company formed on the 1997-06-06
STM PROPERTIES LLC 8960 CLAIRTON COURT LAS VEGAS NV 89117 Revoked Company formed on the 2011-08-02
STM PROPERTIES, LLC 6325 JACQUELINE ARBOR DRIVE TEMPLE TERRACE FL 33617 Inactive Company formed on the 2004-02-02
STM PROPERTIES I, LLC 500 SOUTH FLORIDA AVENUE LAKELAND FL 33801 Inactive Company formed on the 2008-02-05
STM PROPERTIES, INC. 2344 BRENTFIELD RD WEST JACKSONVILLE FL 32225 Active Company formed on the 1998-02-26
STM PROPERTIES, LLC 6315 CHAMBERLYNE DR FRISCO TX 75034 Active Company formed on the 2018-08-02
STM Properties, LLC 2305 Storm Meadows Dr, #417 Steamboat Springs CO 80487 Good Standing Company formed on the 2018-09-24
STM PROPERTIES LLC Georgia Unknown
STM PROPERTIES LLC Michigan UNKNOWN
STM PROPERTIES LLC California Unknown
STM PROPERTIES LLC California Unknown
STM PROPERTIES LLC North Carolina Unknown
Stm Properties LLC Indiana Unknown

Company Officers of STM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY HENLEY
Company Secretary 2003-10-03
PAUL WARWICK GRIFFIN
Director 2006-05-31
JEREMY HENLEY
Director 2003-10-03
JANET PETA ISAACS
Director 2003-10-03
MANISH JAMTHE
Director 2013-07-30
MILICA WALKER
Director 2005-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
CATHRYN ANN CHANDLER BROWNE
Director 2003-10-03 2013-06-21
JONATHAN FOSTER- MOORE
Director 2003-10-03 2006-05-31
GERALDINE RICHES
Director 2004-09-20 2005-06-08
ANDREW DAVID HENRY
Director 2003-10-03 2004-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-03 2003-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WARWICK GRIFFIN GRIFFIN WILLIAMS BROOKMAN LTD Director 2017-06-16 CURRENT 2017-06-16 Active
PAUL WARWICK GRIFFIN GWB ENTERTAINMENT (UK) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MANISH JAMTHE NRICH LTD Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-10-11

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
2024-03-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-02CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-03-29AP01DIRECTOR APPOINTED MISS JULIE ANNE WHEELER
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK GRIFFIN
2022-02-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-04-11CH01Director's details changed for Ms Milica Walker on 2021-04-01
2021-01-26AAMDAmended account full exemption
2021-01-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-01-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-03-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-03-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-02-01AD03Registers moved to registered inspection location of Fig Tree Cottage Bathampton Lane Bathampton Bath BA2 6st
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-02-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25AD03Registers moved to registered inspection location of Fig Tree Cottage Bathampton Lane Bathampton Bath BA2 6st
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-11AR0103/10/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-16AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-16CH01Director's details changed for Mr Paul Warwick Griffin on 2013-06-12
2014-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-06AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-02AP01DIRECTOR APPOINTED MR MANISH JAMTHE
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN CHANDLER BROWNE
2013-05-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-09AR0103/10/12 ANNUAL RETURN FULL LIST
2012-02-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-07AR0103/10/11 ANNUAL RETURN FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARWICK GRIFFIN / 01/01/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HENLEY / 01/01/2011
2011-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY HENLEY on 2011-01-01
2011-10-05CH01Director's details changed for Ms Milica Walker on 2011-06-01
2011-02-08AA31/12/10 TOTAL EXEMPTION FULL
2010-10-11AR0103/10/10 FULL LIST
2010-10-09AD02SAIL ADDRESS CREATED
2010-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MILICA WALKER / 09/10/2010
2010-02-03AA31/12/09 TOTAL EXEMPTION FULL
2009-10-27AR0103/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MILICA WALKER / 03/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PETA ISAACS / 03/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HENLEY / 03/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARWICK GRIFFIN / 03/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN ANN CHANDLER BROWNE / 03/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HENLEY / 03/10/2003
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PETA ISAACS / 03/10/2003
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MILICA WALKER / 08/06/2005
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARWICK GRIFFIN / 31/05/2006
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN ANN CHANDLER BROWNE / 01/11/2008
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN ANN BUCKLE / 01/11/2008
2009-04-23AA31/12/08 TOTAL EXEMPTION FULL
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 17 ST MARYS TERRACE LONDON W2 1SU
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, 17 ST MARYS TERRACE, LONDON, W2 1SU
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-06353LOCATION OF REGISTER OF MEMBERS
2008-10-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HENLEY / 19/03/2008
2008-03-19AA31/12/07 TOTAL EXEMPTION FULL
2007-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16353LOCATION OF REGISTER OF MEMBERS
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-12288bDIRECTOR RESIGNED
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: ROGATE, LEG SQUARE SHEPTON MALLET SOMERSET BA4 5LL
2004-02-16225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-02-1688(2)RAD 03/10/03--------- £ SI 4@1=4 £ IC 1/5
2003-10-06288bSECRETARY RESIGNED
2003-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STM PROPERTIES 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 STM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STM PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of STM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STM PROPERTIES LIMITED
Trademarks
We have not found any records of STM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STM PROPERTIES 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 (98000 - Residents property management) as STM PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STM PROPERTIES 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 STM PROPERTIES 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 STM PROPERTIES 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.