UKBizDB.co.uk

4 ST STEPHENS GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 St Stephens Gardens Limited. The company was founded 25 years ago and was given the registration number 03705226. The firm's registered office is in CATERHAM. You can find them at 34 Westway, , Caterham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:4 ST STEPHENS GARDENS LIMITED
Company Number:03705226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:34 Westway, Caterham, England, CR3 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Corporate Secretary18 April 2022Active
Flat 3, 4 St. Stephens Gardens, London, England, W2 5QX

Director17 December 2013Active
Flat 4, 4 St Stephens Gardens, London, W2 5QX

Secretary01 February 1999Active
Flat 4 4 Saint Stephens Gardens, London, W2 5QX

Secretary01 March 2002Active
56 Gloucester Road, London, SW7 4UB

Secretary05 March 2003Active
Flat 2, 4 St Stephens Gardens, London, W2 5QX

Secretary23 March 2007Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary23 February 2000Active
34, Westway, Caterham, England, CR3 5TP

Corporate Secretary03 February 2015Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary01 February 1999Active
Basement Flat, 4a Saint Stephens Gardens, London, W2 5QX

Director01 February 1999Active
Blyth Cottage, Gypsy Lane, Bishops Stortford, CM23 1HA

Director07 April 2008Active
Flat, 1, 4 St. Stephens Gardens, London, England, W2 5QX

Director23 March 2007Active
Flat 2, 4 Saint Stephens Gardens, London, W2 5QX

Director29 August 2003Active
Flat 2 4 Saint Stephens Gardens, London, W2 5QX

Director01 February 1999Active
Basement Flat, 4 Saint Stephens Gardens, London, W2 5QX

Director01 February 2001Active
Flat 4 4 Saint Stephens Gardens, London, W2 5QX

Director09 November 2000Active
56 Gloucester Road, London, SW7 4UB

Director14 August 2001Active
Flat 1, 4 Saint Stephens Gardens, London, W2 5QX

Director01 March 2002Active
Flat 2, 4 St Stephens Gardens, London, W2 5QX

Director23 March 2007Active
Flat 2, 4 Saint Stephens Gardens, London, W2 5QX

Director01 February 1999Active
Flat 3, 4 St Stephen Gardens, London, W2 5QX

Director20 January 2004Active
38 Alwyne Road, Wimbledon, London, SW19 7AE

Director01 February 1999Active
Flat 1, 4 St Stephens Gardens, London, W2 5QX

Director01 March 2002Active
Flat 3, 4 Saint Stephens Gardens, London, W2 5QX

Director01 February 1999Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director01 February 1999Active

People with Significant Control

Miss Catherine Anne Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:New Zealander
Country of residence:England
Address:Flat 3, 4 St Stephens Gardens, London, England, W2 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Officers

Appoint corporate secretary company with name date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2018-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Officers

Change corporate secretary company with change date.

Download
2018-03-26Address

Change registered office address company with date old address new address.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type micro entity.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.