UKBizDB.co.uk

STEPHENS INVESTMENTS LTD

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

This company is commonly known as Stephens Investments Ltd. The company was founded 6 years ago and was given the registration number 10807954. The firm's registered office is in WINCHESTER. You can find them at Unit 2a, Poles Copse Poles Lane, Otterbourne, Winchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STEPHENS INVESTMENTS LTD
Company Number:10807954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2a, Poles Copse Poles Lane, Otterbourne, Winchester, United Kingdom, SO21 2DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Church Lane, Lyndhurst, United Kingdom, SO43 7EW

Director12 September 2019Active
The Old Barn, Church Lane, Lyndhurst, United Kingdom, SO43 7EW

Director07 June 2017Active
The Old Barn, Church Lane, Lyndhurst, England, SO43 7EW

Director07 June 2017Active

People with Significant Control

Mrs Leanne Claire Stephens
Notified on:27 September 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn, Church Lane, Lyndhurst, United Kingdom, SO43 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sowden & Stephens Holdings Limited
Notified on:07 June 2017
Status:Active
Country of residence:England
Address:The Old Barn, Church Lane, Lyndhurst, England, SO43 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Jack Robert Sowden
Notified on:07 June 2017
Status:Active
Date of birth:February 1991
Nationality:English
Country of residence:England
Address:The Old Barn, Church Lane, Lyndhurst, England, SO43 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott James Stephens
Notified on:07 June 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn, Church Lane, Lyndhurst, United Kingdom, SO43 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Address

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

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-18Accounts

Change account reference date company previous shortened.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.