A & Y STAVRINOU PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A & Y STAVRINOU PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04182445

Incorporation date

19/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Global House, 299-303 Ballards Lane, London N12 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon16/05/2025
Change of details for Mrs Yianoulla Annetta Stavrinou as a person with significant control on 2016-04-06
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Satisfaction of charge 4 in full
dot icon26/09/2018
Satisfaction of charge 3 in full
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
All of the property or undertaking has been released from charge 3
dot icon22/05/2014
All of the property or undertaking has been released from charge 4
dot icon22/05/2014
Registration of charge 041824450005
dot icon22/05/2014
Registration of charge 041824450006
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Appointment of Mr Iordanis Andreas Stavrinou as a director
dot icon10/12/2013
Appointment of Mr Stavrakis Stavrinou as a director
dot icon05/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mrs Yiannoulla Annetta Stavrinou on 2010-03-19
dot icon29/04/2010
Director's details changed for Mr Andreas Stavrinou on 2010-03-19
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 19/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 19/03/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon23/04/2007
Return made up to 19/03/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 19/03/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 19/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 19/03/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/07/2003
Return made up to 19/03/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/12/2002
Ad 19/03/01--------- £ si 200@1
dot icon17/12/2002
Resolutions
dot icon02/12/2002
Registered office changed on 02/12/02 from: 90-92 high road east finchley london N2 9EB
dot icon13/05/2002
Return made up to 19/03/02; full list of members
dot icon01/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Particulars of mortgage/charge
dot icon19/04/2001
New secretary appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Secretary resigned
dot icon26/03/2001
Registered office changed on 26/03/01 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon26/03/2001
Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon19/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-30.54 % *

* during past year

Cash in Bank

£14,904.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
838.64K
-
0.00
21.46K
-
2022
4
846.92K
-
0.00
14.90K
-
2022
4
846.92K
-
0.00
14.90K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

846.92K £Ascended0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.90K £Descended-30.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
19/03/2001 - 19/03/2001
2524
Brewer, Kevin
Nominee Director
19/03/2001 - 19/03/2001
2895
Stavrinou, Iordanis Andreas
Director
10/12/2013 - Present
9
Stavrinou, Yiannoulla Annetta
Director
19/03/2001 - Present
1
Stavrinou, Yiannoulla Annetta
Secretary
19/03/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A & Y STAVRINOU PROPERTIES LIMITED

A & Y STAVRINOU PROPERTIES LIMITED is an(a) Active company incorporated on 19/03/2001 with the registered office located at 1st Floor Global House, 299-303 Ballards Lane, London N12 8NP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A & Y STAVRINOU PROPERTIES LIMITED?

toggle

A & Y STAVRINOU PROPERTIES LIMITED is currently Active. It was registered on 19/03/2001 .

Where is A & Y STAVRINOU PROPERTIES LIMITED located?

toggle

A & Y STAVRINOU PROPERTIES LIMITED is registered at 1st Floor Global House, 299-303 Ballards Lane, London N12 8NP.

What does A & Y STAVRINOU PROPERTIES LIMITED do?

toggle

A & Y STAVRINOU PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A & Y STAVRINOU PROPERTIES LIMITED have?

toggle

A & Y STAVRINOU PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for A & Y STAVRINOU PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.