Background WavePink WaveYellow Wave

STM CONTRACTORS LIMITED (06189916)

STM CONTRACTORS LIMITED (06189916) is an active UK company. incorporated on 28 March 2007. with registered office in Sutton. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. STM CONTRACTORS LIMITED has been registered for 18 years. Current directors include CASSAR, Biagio.

Company Number
06189916
Status
active
Type
ltd
Incorporated
28 March 2007
Age
18 years
Address
Salatin House, Sutton, SM2 5DA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CASSAR, Biagio
SIC Codes
41201, 41202, 43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STM CONTRACTORS LIMITED

STM CONTRACTORS LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. STM CONTRACTORS LIMITED was registered 18 years ago.(SIC: 41201, 41202, 43341)

Status

active

Active since 18 years ago

Company No

06189916

LTD Company

Age

18 Years

Incorporated 28 March 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

SAINT MARYS CONTRACTORS LIMITED
From: 28 March 2007To: 9 May 2007
Contact
Address

Salatin House 19 Cedar Road Sutton, SM2 5DA,

Previous Addresses

Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ
From: 28 March 2007To: 2 September 2021
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jun 12
Loan Secured
Sept 19
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CASSAR, Biagio

Active
19 Cedar Road, SuttonSM2 5DA
Secretary
Appointed 28 Mar 2007

CASSAR, Biagio

Active
19 Cedar Road, SuttonSM2 5DA
Born December 1971
Director
Appointed 28 Mar 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 28 Mar 2007
Resigned 28 Mar 2007

CASSAR, John

Resigned
28 Eatonville Road, LondonSW17 7SL
Born May 1946
Director
Appointed 28 Mar 2007
Resigned 02 Feb 2012

DARMANIN, Charlie

Resigned
19 Cedar Road, SuttonSM2 5DA
Born April 1965
Director
Appointed 28 Mar 2007
Resigned 16 Dec 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 28 Mar 2007
Resigned 28 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Darmanin

Ceased
19 Cedar Road, SuttonSM2 5DA
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2025

Mr Biagio Cassar

Active
19 Cedar Road, SuttonSM2 5DA
Born December 1971

Nature of Control

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

Filing History

71

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
2 December 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
363aAnnual Return
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
17 May 2007
88(2)R88(2)R
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
287Change of Registered Office
Incorporation Company
28 March 2007
NEWINCIncorporation