Background WavePink WaveYellow Wave

STS GROUP PROPERTIES LIMITED (12168595)

STS GROUP PROPERTIES LIMITED (12168595) is an active UK company. incorporated on 21 August 2019. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STS GROUP PROPERTIES LIMITED has been registered for 6 years. Current directors include DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon.

Company Number
12168595
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
3 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STS GROUP PROPERTIES LIMITED

STS GROUP PROPERTIES LIMITED is an active company incorporated on 21 August 2019 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STS GROUP PROPERTIES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12168595

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

3 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ United Kingdom
From: 23 April 2021To: 10 February 2022
Solar House 282 Chase Road London N14 6NZ England
From: 21 August 2019To: 23 April 2021
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Owner Exit
Apr 22
Owner Exit
Apr 22
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEMETRIOU, Stephen Eros

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1979
Director
Appointed 21 Aug 2019

IOANNOU, Stylianos Xenofon

Active
10 Victors Way, BarnetEN5 5TZ
Born August 1988
Director
Appointed 21 Aug 2019

SOUGLIS, Chrysostomos Thomas

Resigned
282 Chase Road, LondonN14 6NZ
Born April 1982
Director
Appointed 21 Aug 2019
Resigned 01 Apr 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Stylianos Xenofon Ioannou

Ceased
10 Victors Way, BarnetEN5 5TZ
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2019
Ceased 01 Apr 2021
311 Chase Road, LondonN14 6JS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2019
Ceased 01 Apr 2021

Mr Chrysostomos Thomas Souglis

Ceased
282 Chase Road, LondonN14 6NZ
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2019
Ceased 01 Apr 2021

Mr Stephen Eros Demetriou

Ceased
10 Victors Way, BarnetEN5 5TZ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2019
Ceased 01 Apr 2021
311a Chase Road, LondonN14 6JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2019
Green Lanes, LondonN21 3RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
2 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Incorporation Company
21 August 2019
NEWINCIncorporation