-
SHORT STAY PROPERTY LIMITED - 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
Company Information
- Company registration number
- 06796150
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14th Floor 33 Cavendish Square
- London
- W1G 0PW
- United Kingdom 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom UK
Management
- Managing Directors
- LEBETKIN, Nicholas Simon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-20
- Age Of Company 2009-01-20 15 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Nicholas Simon Lebetkin
- Nicholas Simon Lebetkin
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2022-02-03
- Last Date: 2021-01-20
-
SHORT STAY PROPERTY LIMITED Company Description
- SHORT STAY PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 06796150. Its current trading status is "live". It was registered 2009-01-20. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2020-10-31.It can be contacted at 14Th Floor 33 Cavendish Square .
Get SHORT STAY PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Short Stay Property Limited - 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
- 2009-01-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SHORT STAY PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-06) - AD01
-
change-person-director-company-with-change-date (2021-08-06) - CH01
-
change-to-a-person-with-significant-control (2021-08-06) - PSC04
-
confirmation-statement-with-no-updates (2021-04-28) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-13) - CS01
-
change-person-director-company-with-change-date (2020-04-21) - CH01
-
change-to-a-person-with-significant-control (2020-04-21) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-06-10) - CH01
-
change-to-a-person-with-significant-control (2019-06-10) - PSC04
-
confirmation-statement-with-no-updates (2019-02-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-26) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-04) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
gazette-filings-brought-up-to-date (2018-04-14) - DISS40
-
confirmation-statement-with-updates (2018-04-13) - CS01
-
gazette-notice-compulsory (2018-04-10) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-06) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-09) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
-
capital-allotment-shares (2014-03-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
-
gazette-filings-brought-up-to-date (2012-02-01) - DISS40
-
gazette-notice-compulsary (2012-01-31) - GAZ1
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-07) - AR01
-
gazette-filings-brought-up-to-date (2011-02-23) - DISS40
-
gazette-notice-compulsary (2011-02-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-05-16) - AA
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-07-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01
-
change-person-director-company-with-change-date (2010-02-09) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-27) - 288a
-
resolution (2009-01-23) - RESOLUTIONS
-
legacy (2009-01-21) - 288b
-
incorporation-company (2009-01-20) - NEWINC