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
St. Stephen's Property (Westminster) Limited
St. Stephen's Property (Westminster) Limited is an active company incorporated on 27 November 2002 with the registered office located in London, City of London. St. Stephen's Property (Westminster) Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04602464
Private limited company
Age
23 years
Incorporated
27 November 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 December 2025
(1 month ago)
Next confirmation dated
13 December 2026
Due by
27 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about St. Stephen's Property (Westminster) Limited
Contact
Update Details
Address
5 New Street Square
London
EC4A 3TW
United Kingdom
Address changed on
2 Feb 2026
(5 days ago)
Previous address was
16 Queen Annes Gate London SW1H 9AA
Companies in EC4A 3TW
Telephone
02078340950
Email
Available in Endole App
Website
Ststephensclub.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Anders Erik Lindvall
Director • Swedish • Lives in Sweden • Born in Mar 1964
Luke Callaghan
Director • British • Lives in UK • Born in Oct 1978
Nordstjernan Holding AB
PSC
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
Aviadale Limited
Luke Callaghan is a mutual person.
Active
Halewell Limited
Luke Callaghan is a mutual person.
Active
34 Qag Limited
Luke Callaghan is a mutual person.
Active
Taylor Wessing Limited Liability Partnership
Luke Callaghan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£171K
Decreased by £1.05M (-86%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£18.76M
Increased by £1.25M (+7%)
Total Liabilities
-£1.97M
Decreased by £489K (-20%)
Net Assets
£16.79M
Increased by £1.74M (+12%)
Debt Ratio (%)
10%
Decreased by 3.54% (-25%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Days Ago on 2 Feb 2026
Anders Erik Lindvall Appointed
18 Days Ago on 20 Jan 2026
Nordstjernan Holding Ab (PSC) Appointed
18 Days Ago on 20 Jan 2026
Nine United Properties Uk Ltd (PSC) Resigned
18 Days Ago on 20 Jan 2026
Mr Luke Callaghan Appointed
18 Days Ago on 20 Jan 2026
Amy Kirsty Shirley Resigned
18 Days Ago on 20 Jan 2026
Confirmation Submitted
1 Month Ago on 16 Dec 2025
Charge Satisfied
3 Months Ago on 31 Oct 2025
Charge Satisfied
3 Months Ago on 31 Oct 2025
Amy Kirsty Shirley Appointed
5 Months Ago on 7 Sep 2025
Get Alerts
Get Credit Report
Discover St. Stephen's Property (Westminster) 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
Appointment of Anders Erik Lindvall as a director on 20 January 2026
Submitted on 3 Feb 2026
Notification of Nordstjernan Holding Ab as a person with significant control on 20 January 2026
Submitted on 2 Feb 2026
Registered office address changed from 16 Queen Annes Gate London SW1H 9AA to 5 New Street Square London EC4A 3TW on 2 February 2026
Submitted on 2 Feb 2026
Cessation of Nine United Properties Uk Ltd as a person with significant control on 20 January 2026
Submitted on 2 Feb 2026
Appointment of Mr Luke Callaghan as a director on 20 January 2026
Submitted on 2 Feb 2026
Termination of appointment of Amy Kirsty Shirley as a director on 20 January 2026
Submitted on 20 Jan 2026
Confirmation statement made on 13 December 2025 with no updates
Submitted on 16 Dec 2025
Satisfaction of charge 3 in full
Submitted on 31 Oct 2025
Satisfaction of charge 1 in full
Submitted on 31 Oct 2025
Appointment of Amy Kirsty Shirley as a director on 7 September 2025
Submitted on 8 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs