Background WavePink WaveYellow Wave

STC PROPERTY INVESTMENTS LTD (08859549)

STC PROPERTY INVESTMENTS LTD (08859549) is an active UK company. incorporated on 23 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STC PROPERTY INVESTMENTS LTD has been registered for 12 years. Current directors include GLUCK, Reizl.

Company Number
08859549
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
8 Maltings Court, London, E5 8ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Reizl
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STC PROPERTY INVESTMENTS LTD

STC PROPERTY INVESTMENTS LTD is an active company incorporated on 23 January 2014 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. STC PROPERTY INVESTMENTS LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08859549

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

8 Maltings Court Rossendale Street London, E5 8ES,

Previous Addresses

6 Grosvenor Way London E5 9nd
From: 23 January 2014To: 23 May 2023
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
May 15
Director Left
Jun 15
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Aug 24
0
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLUCK, Reizl

Active
Rossendale Street, LondonE5 8ES
Born October 1994
Director
Appointed 11 Jul 2022

TEITELBAUM, Esther Ruchel

Resigned
Osbaldeston Road, LondonN16 6ND
Born December 1976
Director
Appointed 14 May 2015
Resigned 11 Jul 2022

TEITELBAUM, Joseph

Resigned
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 23 Jan 2014
Resigned 04 Jun 2015

Persons with significant control

5

1 Active
4 Ceased

Mrs Reizl Gluck

Ceased
Rossendale Street, LondonE5 8ES
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 11 Jul 2022
Ceased 11 Jul 2022

Reizl Gluck

Ceased
Rossendale Street, LondonE5 8ES
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 11 Jul 2022
Ceased 11 Jul 2022

Mrs Reizl Gluck

Ceased
Rossendale Street, LondonE5 8ES
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 11 Jul 2022
Ceased 11 Jul 2022

Mrs Reizl Gluck

Ceased
Grosvenor Way, LondonE5 9ND
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 11 Jul 2022
Ceased 11 Jul 2022

Mrs Reizl Gluck

Active
Rossendale Street, LondonE5 8ES
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Incorporation Company
23 January 2014
NEWINCIncorporation