Background WavePink WaveYellow Wave

SHORT STAY PROPERTY LIMITED (06796150)

SHORT STAY PROPERTY LIMITED (06796150) is an active UK company. incorporated on 20 January 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHORT STAY PROPERTY LIMITED has been registered for 17 years. Current directors include LEBETKIN, Nicholas Simon.

Company Number
06796150
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEBETKIN, Nicholas Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORT STAY PROPERTY LIMITED

SHORT STAY PROPERTY LIMITED is an active company incorporated on 20 January 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHORT STAY PROPERTY LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06796150

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 8 April 2025
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 24 April 2015To: 6 August 2021
19 Fitzroy Square London W1T 6EQ
From: 20 January 2009To: 24 April 2015
Timeline

4 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jul 10
Funding Round
Mar 14
Director Left
Oct 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEBETKIN, Nicholas Simon

Active
Cornhill, LondonEC3V 3QQ
Born April 1966
Director
Appointed 23 Jan 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 20 Jan 2009
Resigned 20 Jan 2009

AGSTERIBBE, Robert Paul

Resigned
2 Goodison Close, BusheyWD23 4DN
Born July 1965
Director
Appointed 23 Jan 2009
Resigned 30 Jun 2010

COOPER, Jonathan Rm

Resigned
12 Deansway, LondonN2 0JF
Born October 1969
Director
Appointed 23 Jan 2009
Resigned 27 Jul 2016

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 20 Jan 2009
Resigned 20 Jan 2009

Persons with significant control

1

Nicholas Simon Lebetkin

Active
Cornhill, LondonEC3V 3QQ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Gazette Filings Brought Up To Date
23 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Incorporation Company
20 January 2009
NEWINCIncorporation