STM PROPERTY GROUP LTD

Active Datchworth
2 employees website.com
S

STM PROPERTY GROUP LTD

Founded 30 Nov 2015 Active Datchworth, United Kingdom 2 employees website.com
Accounts Submitted 11 Aug 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 9 Jan 2026 Next due 13 Dec 2026 7 months remaining
Net assets £3M £58K 2024 year on year
Total assets £4M £34K 2024 year on year
Total Liabilities £370K £24K 2024 year on year
Charges None No charges registered

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£229.33k

Increased by £4.06k (+2%)

Net Assets

£3.43M

Decreased by £58.41k (-2%)

Total Liabilities

£369.91k

Increased by £24.21k (+7%)

Turnover

N/A

Employees

2

Debt Ratio

10%

Increased by 1 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Christopher James LynnDirectorBritishUnited Kingdom6730 Nov 2015Active
Suzanne LynnDirectorBritishUnited Kingdom6730 Nov 2015Active

Shareholders

Shareholders (4)

Suzanne Lynn
30.0%
300
Christopher Lynn
30.0%
300

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Suzanne Lynn

British

Active
Notified 30 Jun 2016
Residence United Kingdom
DOB December 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Christopher James Lynn

British

Active
Notified 30 Jun 2016
Residence United Kingdom
DOB April 1959
Nature of Control
  • 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

1 freehold 4 leasehold 5 total
AddressTenurePrice PaidDate 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£785,0001 Mar 2021
26 Sommers Court, Crane Mead, Ware (SG12 9FQ) EAST HERTFORDSHIRE
Leasehold£168,00022 Mar 2016
21 Coopers Court, Crane Mead, Ware (SG12 9FG) EAST HERTFORDSHIRE
Leasehold-22 Mar 2016
41 Henmarsh Court, Balls Park, Hertford (SG13 8FB)
Leasehold
Added 19 Jul 2021
District EAST HERTFORDSHIRE
42 Henmarsh Court, Balls Park, Hertford (SG13 8FB)
Leasehold
Added 19 Jul 2021
District EAST HERTFORDSHIRE
1-6 Church Court, Crib Street, Ware (SG12 9EQ)
Freehold £785,000
Added 1 Mar 2021
District EAST HERTFORDSHIRE
26 Sommers Court, Crane Mead, Ware (SG12 9FQ)
Leasehold £168,000
Added 22 Mar 2016
District EAST HERTFORDSHIRE
21 Coopers Court, Crane Mead, Ware (SG12 9FG)
Leasehold
Added 22 Mar 2016
District EAST HERTFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jan 2026Confirmation StatementConfirmation statement made on 29 Nov 2025 with no updates
11 Aug 2025AccountsAnnual accounts made up to 31 Mar 2025
21 Jan 2025AddressChange Registered Office Address Company With Date Old Address New Address
12 Dec 2024Confirmation StatementConfirmation statement made on 29 Nov 2024 with updates
9 Aug 2024AccountsAnnual accounts made up to 31 Mar 2024
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

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