Background WavePink WaveYellow Wave

S&T DEVELOPERS LTD (09052257)

S&T DEVELOPERS LTD (09052257) is an active UK company. incorporated on 22 May 2014. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S&T DEVELOPERS LTD has been registered for 11 years. Current directors include GROSSKOPF, Tzvi.

Company Number
09052257
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
14 The Promenade, Edgware, HA8 7JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSKOPF, Tzvi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&T DEVELOPERS LTD

S&T DEVELOPERS LTD is an active company incorporated on 22 May 2014 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S&T DEVELOPERS LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09052257

LTD Company

Age

11 Years

Incorporated 22 May 2014

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 3 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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

14 The Promenade Hale Lane Edgware, HA8 7JZ,

Previous Addresses

Japonica House 8 Spring Villa Road Edgware Middlesex HA8 7XT
From: 22 May 2014To: 6 March 2019
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Jun 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Oct 17
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROSSKOPF, Tzvi

Active
The Promenade, EdgwareHA8 7JZ
Born January 1986
Director
Appointed 22 May 2014

CRAIMER, Solomon Mordecai

Resigned
8 Spring Villa Road, EdgwareHA8 7XT
Born December 1974
Director
Appointed 22 May 2014
Resigned 08 Jan 2015

GROSSKOPF, Yechiel

Resigned
8 Spring Villa Road, EdgwareHA8 7XT
Born December 1954
Director
Appointed 27 Feb 2015
Resigned 22 Jun 2015

Persons with significant control

1

Mr Tzvi Grosskopf

Active
The Promenade, EdgwareHA8 7JZ
Born January 1986

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Memorandum Articles
13 February 2025
MAMA
Resolution
12 February 2025
RESOLUTIONSResolutions
Resolution
12 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Incorporation Company
22 May 2014
NEWINCIncorporation