Stef & Philips Limited

General information

Name:

Stef & Philips Ltd

Office Address:

The Grange 100 High Street N14 6BN London

Number: 05752211

Incorporation date: 2006-03-22

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stef & Philips came into being in 2006 as a company enlisted under no 05752211, located at N14 6BN London at The Grange. This firm has been in business for 18 years and its official state is active. The registered name of the company was replaced in the year 2006 to Stef & Philips Limited. This business former name was Lake Estates Properties. This business's registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The latest filed accounts documents describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-03-22.

At the moment, the directors listed by this limited company include: Philip P. appointed six years ago, Joanne P. appointed in 2009 and Christakis P. appointed in 2006 in May.

Executives who control the firm include: Joanne P. owns 1/2 or less of company shares. Christakis P. owns 1/2 or less of company shares.

  • Previous company's names
  • Stef & Philips Limited 2006-05-12
  • Lake Estates Properties Limited 2006-03-22

Financial data based on annual reports

Company staff

Philip P.

Role: Director

Appointed: 01 October 2018

Latest update: 9 March 2024

Joanne P.

Role: Director

Appointed: 01 April 2009

Latest update: 9 March 2024

Christakis P.

Role: Director

Appointed: 15 May 2006

Latest update: 9 March 2024

People with significant control

Joanne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christakis P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 July 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-03-31 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (34 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Closest Companies - by postcode