UKBizDB.co.uk

STS GROUP PROPERTIES LIMITED

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

This company is commonly known as Sts Group Properties Limited. The company was founded 4 years ago and was given the registration number 12168595. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STS GROUP PROPERTIES LIMITED
Company Number:12168595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Solar House, 282 Chase Road, London, England, N14 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director21 August 2019Active
6 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director21 August 2019Active
Solar House, 282 Chase Road, London, England, N14 6NZ

Director21 August 2019Active

People with Significant Control

Mr Stylianos Xenofon Ioannou
Notified on:21 August 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:6 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chrysostomos Thomas Souglis
Notified on:21 August 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Solar House, 282 Chase Road, London, England, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Eros Demetriou
Notified on:21 August 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:6 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Cts Finance Limited
Notified on:21 August 2019
Status:Active
Country of residence:England
Address:1 Old Court Mew, 311 Chase Road, London, England, N14 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Reymel Finance Limited
Notified on:21 August 2019
Status:Active
Country of residence:England
Address:717, Green Lanes, London, England, N21 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sxi Holdings Limited
Notified on:21 August 2019
Status:Active
Country of residence:England
Address:1 Old Court Mews, 311a Chase Road, London, England, N14 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2023-06-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.