ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 30 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
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
Telephone
02078340950
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Swedish • Lives in Sweden • Born in Mar 1964
Director • British • Lives in UK • Born in Oct 1978
Nordstjernan Holding AB
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year