UKBizDB.co.uk

STEWART TITLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stewart Title Limited. The company was founded 31 years ago and was given the registration number 02770166. The firm's registered office is in LONDON. You can find them at 11 Haymarket, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:STEWART TITLE LIMITED
Company Number:02770166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:11 Haymarket, London, United Kingdom, SW1Y 4BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Haymarket, London, United Kingdom, SW1Y 4BP

Secretary16 January 2019Active
11, Haymarket, London, United Kingdom, SW1Y 4BP

Director26 July 2011Active
11, Haymarket, London, United Kingdom, SW1Y 4BP

Director01 January 2020Active
11, Haymarket, London, United Kingdom, SW1Y 4BP

Director04 May 2023Active
11, Haymarket, London, United Kingdom, SW1Y 4BP

Director01 September 2023Active
11, Haymarket, London, United Kingdom, SW1Y 4BP

Director12 March 2002Active
11, Haymarket, London, United Kingdom, SW1Y 4BP

Director01 April 2023Active
5 Leylands, Viewfield Road, London, SW18 1NF

Secretary19 January 1993Active
120 East Road, London, N1 6AA

Nominee Secretary02 December 1992Active
Meadow Bank, Church Road, Colaton Raleigh, EX10 0LH

Secretary12 March 2002Active
3rd Floor 6, Henrietta Street, Covent Garden, London, United Kingdom, WC2E 8PS

Secretary23 September 2011Active
5 Bretteville Close, Chagford, Newton Abbot, TQ13 8DW

Secretary04 May 1993Active
3 Grove Terrace, Union Road, Crediton, EX17 3AR

Secretary18 October 2006Active
3 Grove Terrace, Union Road, Crediton, EX17 3AR

Secretary25 April 1994Active
5 Leylands, Viewfield Road, London, SW18 1NF

Director02 February 1993Active
Vista De Aguila Cami De Son Font 21, Son Font 07184 Calvia, Palma De Mallorca, Spain,

Director01 July 1999Active
10 Knowle Close, Cullompton, EX15 1TF

Director06 March 2001Active
Woodside Lodge, Ling Lane Scarcroft, Leeds, LS14 3HX

Director04 May 1993Active
120 East Road, London, N1 6AA

Nominee Director02 December 1992Active
Stathelstanes, 1 The Stackyard, Milnathort, KY13 9GF

Director01 July 2003Active
17 Gilbert Road, Kennington, London, SE11 4NZ

Director01 December 1999Active
2 Cramond Vale, Edinburgh, Scotland, EH14 6RB

Director11 November 1993Active
1210 Hannington Drive, Katy, Usa, 77450

Director04 May 1993Active
11, Haymarket, London, United Kingdom, SW1Y 4BP

Director04 July 2013Active
6 Spring Walk, Wargrave, Reading, RG10 8DX

Director09 June 1993Active
3992 Inverness, Houston, Usa, 77019

Director04 May 1993Active
5 E. Rivercrest, Harris County, Houston, United States, 77042

Director04 May 1993Active
1226 Ripple Creek, Houston, Usa,

Director06 March 2001Active
3rd Floor 6, Henrietta Street, Covent Garden, London, United Kingdom, WC2E 8PS

Director20 August 2012Active
Gawsworth Court Church Lane, Gawsworth, Macclesfield, SK11 9RJ

Director06 March 2001Active
9 Bingham Street, London, N1 2QQ

Director19 January 1993Active
22910 Silent Spring Creek Court, Katy, Usa, 77450

Director21 August 2000Active
22910 Silent Spring Creek Court, Katy, Usa, 77450

Director04 May 1993Active
11, Haymarket, London, United Kingdom, SW1Y 4BP

Director02 May 2012Active
Woodlands Bishops Walk, Croydon, CR0 5BA

Director22 March 1994Active

People with Significant Control

Stewart Title Guaranty Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1980, Post Oak Blvd, Houston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-04-02Officers

Appoint person director company with name date.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-03-23Officers

Change person secretary company with change date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Auditors

Auditors resignation company.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.