STM PROPERTY GROUP LTD
STM PROPERTY GROUP LTD
Contact & Details
Contact
Registered Address
35 Bramfield Road Datchworth Herts SG3 6RX United Kingdom
Full company profile for STM PROPERTY GROUP LTD (09894657), an active company based in Datchworth, United Kingdom. Incorporated 30 Nov 2015. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£229.33k
Net Assets
£3.43M
Total Liabilities
£369.91k
Turnover
N/A
Employees
2
Debt Ratio
10%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher James Lynn | Director | British | United Kingdom | 30 Nov 2015 | Active |
| Suzanne Lynn | Director | British | United Kingdom | 30 Nov 2015 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Suzanne Lynn
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Christopher James Lynn
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
41 Henmarsh Court, Balls Park, Hertford (SG13 8FB) EAST HERTFORDSHIRE | Leasehold | - | 19 Jul 2021 |
42 Henmarsh Court, Balls Park, Hertford (SG13 8FB) EAST HERTFORDSHIRE | Leasehold | - | 19 Jul 2021 |
1-6 Church Court, Crib Street, Ware (SG12 9EQ) EAST HERTFORDSHIRE | Freehold | £785,000 | 1 Mar 2021 |
26 Sommers Court, Crane Mead, Ware (SG12 9FQ) EAST HERTFORDSHIRE | Leasehold | £168,000 | 22 Mar 2016 |
21 Coopers Court, Crane Mead, Ware (SG12 9FG) EAST HERTFORDSHIRE | Leasehold | - | 22 Mar 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jan 2026 | Confirmation Statement | Confirmation statement made on 29 Nov 2025 with no updates | |
| 11 Aug 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 21 Jan 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 Dec 2024 | Confirmation Statement | Confirmation statement made on 29 Nov 2024 with updates | |
| 9 Aug 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Confirmation statement made on 29 Nov 2025 with no updates
Annual accounts made up to 31 Mar 2025
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 29 Nov 2024 with updates
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Confirmation statement made on 29 Nov 2025 with no updates
4 months ago on 9 Jan 2026
Annual accounts made up to 31 Mar 2025
9 months ago on 11 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 21 Jan 2025
Confirmation statement made on 29 Nov 2024 with updates
1 years ago on 12 Dec 2024
Annual accounts made up to 31 Mar 2024
1 years ago on 9 Aug 2024
