BLACK COUNTRY STM LIMITED - LONDON


Company Profile Company Filings

Overview

BLACK COUNTRY STM LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BLACK COUNTRY STM LIMITED was incorporated 22 years ago on 27/11/2001 and has the registered number: 04329545. The accounts status is FULL and accounts are next due on 30/09/2024.

BLACK COUNTRY STM LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMANDA ELIZABETH WOODS Apr 1979 British Secretary 2011-01-10 CURRENT
MR DANIEL COLIN WARD Feb 1982 British Director 2019-11-01 CURRENT
WILLIAM EDWARD LEWIS Jun 1979 British Director 2022-07-01 CURRENT
MR ANDREW JOHN TROW Mar 1974 British Director 2019-11-01 CURRENT
MR DAVID JOHN LEES Nov 1967 British Director 2008-09-30 UNTIL 2011-06-30 RESIGNED
MR NEIL DEWAR LEWIS Jan 1962 British Secretary 2005-10-03 UNTIL 2009-06-12 RESIGNED
MR DAVID JOHN LEES Nov 1967 British Secretary 2009-06-12 UNTIL 2011-01-10 RESIGNED
MR STEVEN GEORGE DOWNS Mar 1958 Secretary 2001-12-10 UNTIL 2005-10-03 RESIGNED
DWS SECRETARIES LIMITED Nominee Secretary 2001-11-27 UNTIL 2001-12-10 RESIGNED
DWS DIRECTORS LIMITED Nominee Director 2001-11-27 UNTIL 2001-12-10 RESIGNED
MR NICOLAS ANTON LETHBRIDGE Apr 1949 British Director 2001-12-10 UNTIL 2003-07-16 RESIGNED
MR MICHAEL JOHN GREGORY Sep 1968 British Director 2003-06-17 UNTIL 2019-11-01 RESIGNED
MR GILES JAMES FROST Oct 1962 British Director 2001-12-10 UNTIL 2019-11-01 RESIGNED
HUGH LUKE BLANEY Oct 1963 Irish Director 2001-12-10 UNTIL 2008-09-30 RESIGNED
MR TIMOTHY DUNCAN Sep 1959 British Director 2003-07-16 UNTIL 2008-11-17 RESIGNED
STEPHEN ROBERT CASH Dec 1960 British Director 2001-12-10 UNTIL 2003-07-16 RESIGNED
MR MUHAMMAD AHMED ANWER Apr 1984 Pakistani Director 2014-06-30 UNTIL 2022-07-01 RESIGNED
NICHOLAS RAYMOND SINGLETON May 1978 Australian Director 2011-06-17 UNTIL 2014-07-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stm (H) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOTLE PFI SOLUTIONS 1998 (2) LIMITED LONDON ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
FIELDSECOND LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
NARVILLE LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
IPP PROPERTIES (DERBYSHIRE SCHOOLS) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
DERBYSHIRE SCHOOLS LIMITED LONDON ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
IPP (DERBYSHIRE COURTS) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
IPP PROPERTIES (ST THOMAS MORE) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
IPP PROPERTIES (RHYL ST ASAPH) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
IPP (TOWER HAMLETS SCHOOLS) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
EAST LONDON SCHOOLS LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
CALDERDALE SCHOOLS LIMITED LONDON ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
IPP PROPERTIES (CALDERDALE SCHOOLS) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
WELLESLEY BARRACKS LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
DERBYSHIRE SCHOOLS PHASE TWO LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
IPP PROPERTIES (DERBYSHIRE SCHOOLS PHASE TWO) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
NORTHAMPTON SCHOOLS (IPP) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
NORTHAMPTON SCHOOLS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
NORTHAMPTON SCHOOLS (HIGHGATE) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ESSEX LEP LIMITED LONDON ENGLAND Active SMALL 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMERAM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AMBER US INVESTMENTS LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
ASC (HENLEY) HOLDCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
ASC (SURPLUS LAND) HOLDCO LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
LAUREATE GARDENS LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
ASC (HENLEY) LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
AQUANETIX LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 03210 - Marine aquaculture
AMBER SOLAR ENERGY HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AMBRITE LIFT HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.