Stark Uk Property Holdings Limited COVENTRY


Founded in 1926, Stark Uk Property Holdings, classified under reg no. 00213753 is an active company. Currently registered at Merchant House, Binley Business Park CV3 2TT, Coventry the company has been in the business for 98 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st December 2022. Since 13th July 2023 Stark Uk Property Holdings Limited is no longer carrying the name Sgbd Property Holdings.

At the moment there are 3 directors in the the firm, namely John C., Sisse R. and James M.. In addition one secretary - Nirma C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stark Uk Property Holdings Limited Address / Contact

Office Address Merchant House, Binley Business Park
Office Address2 Harry Weston Road
Town Coventry
Post code CV3 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00213753
Date of Incorporation Wed, 12th May 1926
Industry Dormant Company
End of financial Year 31st July
Company age 98 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Nirma C.

Position: Secretary

Appointed: 17 November 2023

John C.

Position: Director

Appointed: 01 March 2023

Sisse R.

Position: Director

Appointed: 28 February 2023

James M.

Position: Director

Appointed: 28 February 2023

Bent B.

Position: Secretary

Appointed: 28 February 2023

Resigned: 17 November 2023

Richard K.

Position: Secretary

Appointed: 01 May 2020

Resigned: 28 February 2023

Nicholas C.

Position: Director

Appointed: 07 December 2017

Resigned: 28 February 2023

Michael N.

Position: Director

Appointed: 01 November 2017

Resigned: 01 March 2023

Michael C.

Position: Director

Appointed: 01 January 2016

Resigned: 28 February 2023

Thierry D.

Position: Director

Appointed: 17 October 2013

Resigned: 07 December 2017

Mark R.

Position: Director

Appointed: 17 October 2013

Resigned: 30 September 2017

Emmanuel D.

Position: Director

Appointed: 01 October 2011

Resigned: 18 November 2013

Thierry L.

Position: Director

Appointed: 24 February 2009

Resigned: 01 October 2011

Christopher K.

Position: Director

Appointed: 01 February 2003

Resigned: 17 October 2013

Peter H.

Position: Director

Appointed: 01 February 2003

Resigned: 01 January 2016

Alun O.

Position: Secretary

Appointed: 29 September 2000

Resigned: 01 May 2020

Lindsay P.

Position: Director

Appointed: 06 April 2000

Resigned: 03 February 2003

Jennifer H.

Position: Secretary

Appointed: 06 April 2000

Resigned: 29 September 2000

Pierre D.

Position: Director

Appointed: 06 April 2000

Resigned: 01 February 2003

Richard B.

Position: Director

Appointed: 17 December 1997

Resigned: 13 April 2005

John E.

Position: Director

Appointed: 25 June 1997

Resigned: 06 April 2000

John D.

Position: Director

Appointed: 22 January 1996

Resigned: 31 December 1997

Alan P.

Position: Director

Appointed: 22 January 1996

Resigned: 06 April 2000

Amanda B.

Position: Secretary

Appointed: 14 December 1992

Resigned: 06 April 2000

Raymond P.

Position: Director

Appointed: 18 June 1991

Resigned: 01 October 1997

Raymond G.

Position: Secretary

Appointed: 18 June 1991

Resigned: 14 December 1992

Colin B.

Position: Director

Appointed: 18 June 1991

Resigned: 06 November 1992

Leslie M.

Position: Director

Appointed: 18 June 1991

Resigned: 31 December 1993

Clifford R.

Position: Director

Appointed: 18 June 1991

Resigned: 11 January 1996

Julian E.

Position: Director

Appointed: 18 June 1991

Resigned: 30 June 1998

Richard R.

Position: Director

Appointed: 18 June 1991

Resigned: 30 September 1994

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Stark Building Materials Uk Limited from Coventry, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jewson Limited that put Coventry, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Compagnie De Saint-Gobain, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Stark Building Materials Uk Limited

Merchant House Binley Business Park, Harry Weston Road, Coventry, CV3 2TT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Uk Companies Registry
Registration number 01647362
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jewson Limited

Saint-Gobain House Binley Business Park, Coventry, CV3 2TT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 348407
Notified on 1 March 2017
Ceased on 31 December 2019
Nature of control: 75,01-100% shares

Compagnie De Saint-Gobain

Les Miroirs 18 Avenue D'Alsace, Courbevoie, 92400, France

Legal authority France
Legal form Corporate
Country registered France
Place registered France Companies Registry
Registration number 54203953200040 7010z Nanterre
Notified on 1 March 2017
Ceased on 31 December 2019
Nature of control: 75,01-100% shares

Company previous names

Sgbd Property Holdings July 13, 2023
Jewson Property Holdings May 14, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 31st December 2023 to 31st July 2023
filed on: 12th, July 2023
Free Download (1 page)

Company search