Background WavePink WaveYellow Wave

STACC PROPERTIES LIMITED (11291266)

STACC PROPERTIES LIMITED (11291266) is an active UK company. incorporated on 4 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STACC PROPERTIES LIMITED has been registered for 7 years. Current directors include FROST, Paul James, KAYE, David Robert.

Company Number
11291266
Status
active
Type
ltd
Incorporated
4 April 2018
Age
7 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FROST, Paul James, KAYE, David Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACC PROPERTIES LIMITED

STACC PROPERTIES LIMITED is an active company incorporated on 4 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STACC PROPERTIES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11291266

LTD Company

Age

7 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Cassini House 57 St James's Street London, SW1A 1LD,

Previous Addresses

Bond Street House 14 Clifford Street London London W1S 4JU United Kingdom
From: 4 April 2018To: 12 July 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Dec 19
Director Left
Jul 24
New Owner
Aug 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FROST, Paul James

Active
57 St James's Street, LondonSW1A 1LD
Born October 1979
Director
Appointed 04 Apr 2018

KAYE, David Robert

Active
57 St James's Street, LondonSW1A 1LD
Born November 1977
Director
Appointed 04 Apr 2018

GOODKIND, Marc Gary

Resigned
57 St James's Street, LondonSW1A 1LD
Born August 1973
Director
Appointed 10 Dec 2019
Resigned 26 Jun 2024

Persons with significant control

1

Howard Paul Shore

Active
57 St James's Street, LondonSW1A 1LD
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2025
Fundings
Financials
Latest Activities

Filing History

25

Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2018
NEWINCIncorporation