Company NameS & T Property Management Limited
DirectorsTimothy Cautley and Rebecca Cautley
Company StatusActive
Company Number05037695
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Cautley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressClearview
11 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Secretary NameMr Timothy Cautley
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClearview
11 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMrs Rebecca Cautley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(4 years after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameSteve Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleChief Executive Officer
Correspondence Address5 Woodside Road
Brickley
Bromley
Kent
BR1 2ES
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address11 Nancy Downs
Watford
WD19 4NF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London

Shareholders

6 at £1Timothy Cautley
60.00%
Ordinary
2 at £1Josh Cautley
20.00%
Ordinary
2 at £1Lauren Cautley
20.00%
Ordinary

Financials

Year2014
Net Worth£438,071
Cash£145,817
Current Liabilities£889,385

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

21 November 2012Delivered on: 29 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 farthing close watford hertfordshire t/n HD414545 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 November 2012Delivered on: 21 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 49 robin house barrow hill estate london t/no NGL787314 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 October 2012Delivered on: 26 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 April 2004Delivered on: 21 April 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £416,897.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 howard building 368 queenstown road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
16 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
26 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 May 2017Satisfaction of charge 1 in full (1 page)
19 May 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(6 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(6 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10
(6 pages)
2 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10
(6 pages)
2 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 May 2014Amended accounts made up to 28 February 2013 (3 pages)
9 May 2014Amended accounts made up to 28 February 2013 (3 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(6 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(6 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 May 2012Registered office address changed from 4F Shirland Mews London W9 3DY on 29 May 2012 (1 page)
29 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 May 2012Registered office address changed from 4F Shirland Mews London W9 3DY on 29 May 2012 (1 page)
29 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 March 2010Director's details changed for Timothy Cautley on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Timothy Cautley on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Timothy Cautley on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 March 2009Return made up to 09/02/09; full list of members (4 pages)
17 March 2009Return made up to 09/02/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 September 2008Return made up to 09/02/08; full list of members (4 pages)
9 September 2008Return made up to 09/02/08; full list of members (4 pages)
5 June 2008Director appointed rebecca cautley (2 pages)
5 June 2008Appointment terminated director steve parish (1 page)
5 June 2008Director appointed rebecca cautley (2 pages)
5 June 2008Appointment terminated director steve parish (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 April 2007Return made up to 09/02/07; full list of members (2 pages)
5 April 2007Return made up to 09/02/07; full list of members (2 pages)
9 January 2007Return made up to 09/02/06; full list of members (2 pages)
9 January 2007Return made up to 09/02/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
9 February 2004Incorporation (15 pages)
9 February 2004Incorporation (15 pages)