You are here: bizstats.co.uk > a-z index > S list > ST list

St. Stephens Shopping Centre Limited LONDON


Founded in 2003, St. Stephens Shopping Centre, classified under reg no. 04931198 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2005-08-08 St. Stephens Shopping Centre Limited is no longer carrying the name Hayle Harbour Properties.

The company has 4 directors, namely Paul C., Nick T. and Jonathan T. and others. Of them, Michael W. has been with the company the longest, being appointed on 16 March 2022 and Paul C. and Nick T. have been with the company for the least time - from 30 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Stephens Shopping Centre Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04931198
Date of Incorporation Tue, 14th Oct 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Paul C.

Position: Director

Appointed: 30 June 2023

Nick T.

Position: Director

Appointed: 30 June 2023

Jonathan T.

Position: Director

Appointed: 18 March 2022

Michael W.

Position: Director

Appointed: 16 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 13 July 2012

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 30 June 2023

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 18 March 2022

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Stephen H.

Position: Director

Appointed: 22 July 2005

Resigned: 15 November 2008

Graham R.

Position: Director

Appointed: 22 July 2005

Resigned: 30 June 2011

Robert B.

Position: Director

Appointed: 22 July 2005

Resigned: 31 December 2007

Nicholas R.

Position: Director

Appointed: 22 July 2005

Resigned: 31 August 2005

John W.

Position: Director

Appointed: 22 July 2005

Resigned: 14 July 2006

John R.

Position: Director

Appointed: 22 July 2005

Resigned: 31 December 2006

Rebecca S.

Position: Secretary

Appointed: 22 July 2005

Resigned: 30 April 2009

Timothy R.

Position: Director

Appointed: 22 July 2005

Resigned: 31 March 2019

Siep H.

Position: Director

Appointed: 20 January 2005

Resigned: 22 July 2005

Benedict R.

Position: Director

Appointed: 20 January 2005

Resigned: 22 July 2005

Russell C.

Position: Secretary

Appointed: 20 January 2005

Resigned: 22 July 2005

Martin H.

Position: Secretary

Appointed: 14 October 2003

Resigned: 20 January 2005

Bibi A.

Position: Nominee Director

Appointed: 14 October 2003

Resigned: 20 January 2005

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Union Property Holdings (London) Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Union Property Holdings (London) Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hayle Harbour Properties August 8, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 23rd, October 2023
Free Download (23 pages)

Company search

Advertisements