Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stewart Title Limited
Stewart Title Limited is an active company incorporated on 2 December 1992 with the registered office located in London, Greater London. Stewart Title Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02770166
Private limited company
Age
32 years
Incorporated
2 December 1992
Size
Unreported
Confirmation
Submitted
Dated
1 December 2024
(9 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Stewart Title Limited
Contact
Address
11 Haymarket
London
SW1Y 4BP
United Kingdom
Same address for the past
7 years
Companies in SW1Y 4BP
Telephone
02070107820
Email
Available in Endole App
Website
Stewartau.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Mr John Frates
Director • General Counsel / Lawyer • American • Lives in United States • Born in Apr 1965
Steven Mark Lessack
Director • Chief Executive Officer • American • Lives in United States • Born in May 1952
Mr Marco Polsinelli
Director • Lawyer • Canadian • Lives in Canada • Born in Apr 1973
Ms Erinlea Elizabeth Sheckler
Director • Evp, Head Of National Commercial Services • American • Lives in United States • Born in Apr 1975
David Watson Penn Chalmers
Director • Retired • British • Lives in Scotland • Born in Apr 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Civil Service Insurance Society(The)
Susan Elizabeth Hayward is a mutual person.
Active
Financial Advice Network Ltd
Mr Christopher Norman Critchlow is a mutual person.
Active
Truly Giving Cic
Susan Elizabeth Hayward is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£36.24M
Increased by £2.81M (+8%)
Turnover
£23.59M
Decreased by £2.42M (-9%)
Employees
49
Increased by 2 (+4%)
Total Assets
£73.28M
Increased by £2.22M (+3%)
Total Liabilities
-£33.05M
Increased by £1.16M (+4%)
Net Assets
£40.24M
Increased by £1.07M (+3%)
Debt Ratio (%)
45%
Increased by 0.22% (0%)
See 10 Year Full Financials
Latest Activity
Ms Elaine Hua Appointed
7 Months Ago on 13 Jan 2025
Ferkhendah Jabeen Azib Resigned
8 Months Ago on 1 Jan 2025
Steven Mark Lessack Resigned
8 Months Ago on 1 Jan 2025
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Ms. Erinlea Elizabeth Sheckler Appointed
9 Months Ago on 1 Dec 2024
David Watson Penn Chalmers Resigned
9 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 18 Jun 2024
Mr Christopher Norman Critchlow Details Changed
1 Year 4 Months Ago on 19 Apr 2024
Mr David Watson Penn Chalmers Details Changed
1 Year 4 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
Get Alerts
Get Credit Report
Discover Stewart Title Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Ferkhendah Jabeen Azib as a secretary on 1 January 2025
Submitted on 23 Jan 2025
Appointment of Ms Elaine Hua as a secretary on 13 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Steven Mark Lessack as a director on 1 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 10 Dec 2024
Appointment of Ms. Erinlea Elizabeth Sheckler as a director on 1 December 2024
Submitted on 6 Dec 2024
Termination of appointment of David Watson Penn Chalmers as a director on 12 November 2024
Submitted on 19 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 18 Jun 2024
Director's details changed for Mr Christopher Norman Critchlow on 19 April 2024
Submitted on 13 May 2024
Director's details changed for Mr David Watson Penn Chalmers on 18 April 2024
Submitted on 10 May 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 8 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs