UKBizDB.co.uk

CHRISTOPHER STEPHENS LIMITED

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

This company is commonly known as Christopher Stephens Limited. The company was founded 19 years ago and was given the registration number 05462250. The firm's registered office is in HAMPSHIRE. You can find them at 57 High Street, Lyndhurst, Hampshire, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:CHRISTOPHER STEPHENS LIMITED
Company Number:05462250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2005
End of financial year:23 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:57 High Street, Lyndhurst, Hampshire, SO43 7BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Carlton Avenue, Barton On Sea, New Milton, England, BH25 7PS

Director24 May 2005Active
2, Carlton Avenue, Barton On Sea, New Milton, BH25 7PS

Director24 May 2005Active
Homestead Cottage, Marley Mount Sway, Lymington, SO41 6EP

Director24 May 2005Active
Homestead Cottage, Marley Mount Sway, Lymington, SO41 6EP

Secretary24 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 May 2005Active
Homestead Cottage, Marley Mount Sway, Lymington, SO41 6EP

Director24 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 May 2005Active

People with Significant Control

Suzanne Park
Notified on:01 May 2017
Status:Active
Date of birth:May 1961
Nationality:British
Address:57, High Street, Hampshire, SO43 7BE
Nature of control:
  • Significant influence or control
Mr Christopher Park
Notified on:01 May 2017
Status:Active
Date of birth:February 1968
Nationality:British
Address:57, High Street, Hampshire, SO43 7BE
Nature of control:
  • Significant influence or control
Cassie Park
Notified on:01 May 2017
Status:Active
Date of birth:November 1972
Nationality:British
Address:57, High Street, Hampshire, SO43 7BE
Nature of control:
  • Significant influence or control
Mr Stephen Park
Notified on:01 May 2017
Status:Active
Date of birth:December 1961
Nationality:British
Address:57, High Street, Hampshire, SO43 7BE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-03-14Accounts

Change account reference date company previous shortened.

Download
2022-12-16Accounts

Change account reference date company previous shortened.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Accounts

Change account reference date company previous shortened.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-09-04Gazette

Gazette filings brought up to date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-06-02Accounts

Change account reference date company previous shortened.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Change account reference date company previous shortened.

Download
2021-03-09Accounts

Change account reference date company previous shortened.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Accounts

Change account reference date company previous shortened.

Download
2019-12-11Accounts

Change account reference date company previous extended.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.