Background WavePink WaveYellow Wave

STG RESOURCES LTD (03386446)

STG RESOURCES LTD (03386446) is an active UK company. incorporated on 12 June 1997. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STG RESOURCES LTD has been registered for 28 years. Current directors include CHRYSOSTOMOU, Chrysostomos.

Company Number
03386446
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRYSOSTOMOU, Chrysostomos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STG RESOURCES LTD

STG RESOURCES LTD is an active company incorporated on 12 June 1997 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STG RESOURCES LTD was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03386446

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/8

Overdue

7 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 17 May 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 April 2023 - 31 August 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (Just now)
Submitted on 29 March 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

ARCHCRYSTAL LIMITED
From: 12 June 1997To: 22 July 1997
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

67 Westow Street London SE19 3RW England
From: 6 September 2023To: 29 March 2026
52-54 Gracechurch Street London EC3 0EH England
From: 2 March 2023To: 6 September 2023
67 Westow Street Upper Norwood London SE19 3RW
From: 12 June 1997To: 2 March 2023
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Sept 13
Director Joined
Oct 13
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Loan Cleared
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Mar 22
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
1
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

CHRYSOSTOMOU, Chrysostomos

Active
Cremers Road, SittingbourneME10 3US
Born May 1958
Director
Appointed 17 Jun 2024

HARVEY, Neil

Resigned
Upper Norwood, LondonSE19 3RW
Secretary
Appointed 15 Mar 2018
Resigned 05 Feb 2021

KAYE, Stephen Alan

Resigned
67 Westow Street, LondonSE19 3RW
Secretary
Appointed 17 Jul 1997
Resigned 15 Mar 2018

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 14 Jul 1997

BURSTOW, Anthony George

Resigned
67 Westow Street, LondonSE19 3RW
Born March 1940
Director
Appointed 17 Jul 1997
Resigned 05 Feb 2021

CALLAGHAN, Edward David Fitzgerald

Resigned
LondonEC3V 0EH
Born August 1977
Director
Appointed 07 Mar 2022
Resigned 01 Sept 2023

ERNST, Jurgen

Resigned
33 Stationstrasse, Switzerland
Born November 1957
Director
Appointed 03 Jul 2004
Resigned 31 May 2007

FENNER, Harry Michael Frederick

Resigned
LondonEC3 0EH
Born September 1989
Director
Appointed 05 Feb 2021
Resigned 01 Sept 2023

GOODMAN, George Peter

Resigned
67 Westow Street, LondonSE19 3RW
Born March 1933
Director
Appointed 18 Jul 1997
Resigned 05 Feb 2021

HARVEY, Neil Allan

Resigned
Westow Street, LondonSE19 3RW
Born June 1964
Director
Appointed 24 Sept 2013
Resigned 05 Feb 2021

KATANKA, Sharon Birna Stephensdottir

Resigned
Westow Street, LondonSE19 3RW
Born December 1973
Director
Appointed 05 Feb 2021
Resigned 17 Jun 2024

KATANKA, Stephen Alan

Resigned
Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed 05 Feb 2021
Resigned 17 Jun 2024

KENT, Nicola

Resigned
LondonSE19 3RW
Born April 1964
Director
Appointed 17 Jun 2024
Resigned 21 Jan 2025

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 12 Jun 1997
Resigned 14 Jul 1997

Persons with significant control

7

1 Active
6 Ceased
LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2024
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2021
Ceased 04 Mar 2024
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 28 Mar 2021

Mrs Patricia Margaret Burstow

Ceased
BansteadSM7 1QE
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2016
Ceased 05 Feb 2021

Mrs Melody Anne Goodman

Ceased
WarlinghamCR6 9LL
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2016
Ceased 05 Feb 2021

Mrs Melody Anne Goodman

Ceased
Upper NorwoodSE19 3RW
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2021

Mrs Patricia Margaret Burstow

Ceased
Upper NorwoodSE19 3RW
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2026
AD01Change of Registered Office Address
Resolution
22 May 2025
RESOLUTIONSResolutions
Memorandum Articles
22 May 2025
MAMA
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Resolution
3 August 2021
RESOLUTIONSResolutions
Memorandum Articles
3 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 February 2021
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
16 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Legacy
13 April 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
13 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 April 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
13 April 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Legacy
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
2 March 2013
MG01MG01
Legacy
2 March 2013
MG01MG01
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Change Account Reference Date Company Previous Extended
9 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Auditors Resignation Limited Company
28 April 2010
AA03AA03
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
363aAnnual Return
Legacy
11 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
88(2)R88(2)R
Legacy
1 August 1997
123Notice of Increase in Nominal Capital
Legacy
1 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
23 July 1997
MEM/ARTSMEM/ARTS
Legacy
22 July 1997
287Change of Registered Office
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 July 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
287Change of Registered Office
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Incorporation Company
12 June 1997
NEWINCIncorporation