UKBizDB.co.uk

STEPHENS AND STEPHENS DEVELOPERS LTD

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

This company is commonly known as Stephens And Stephens Developers Ltd. The company was founded 15 years ago and was given the registration number 06719478. The firm's registered office is in TRURO. You can find them at Riverside View Newham Road, Newham, Truro, Cornwall. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:STEPHENS AND STEPHENS DEVELOPERS LTD
Company Number:06719478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Riverside View Newham Road, Newham, Truro, Cornwall, TR1 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The City Foundry,, 10 Princes St,, Truro, England, TR1 2ES

Director01 June 2011Active
1 Leafield, Bodmin, PL31 2JF

Secretary09 October 2008Active
The City Foundry,, 10 Princes Street, Truro, United Kingdom, TR1 2ES

Secretary01 June 2019Active
Riverside View, Newham Road, Newham, Truro, TR1 2SU

Director18 October 2018Active
Riverside View, Newham Road, Newham, Truro, United Kingdom, TR1 2SU

Director01 September 2012Active
Riverside View, Newham Road, Newham, Truro, United Kingdom, TR1 2SU

Director01 April 2011Active
Office 9, Victoria Commercial Centre, Station Approach, Victoria, Roche, PL26 8LG

Director01 February 2011Active
Blue Point, Cliff Road, Gorran Haven, St. Austell, United Kingdom, PL26 6JN

Director09 October 2008Active

People with Significant Control

The Stephens And Stephens Group Ltd
Notified on:31 January 2021
Status:Active
Country of residence:England
Address:Riverside Studios, Newham Road, Truro, England, TR1 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Stephens
Notified on:01 October 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Riverside View, Newham Road, Truro, TR1 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation compulsory winding up order.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette filings brought up to date.

Download
2023-05-01Accounts

Accounts with accounts type small.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-24Officers

Change person secretary company with change date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Address

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

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Change account reference date company previous extended.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.