UKBizDB.co.uk

STEPHENS & WYATT LIMITED

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

This company is commonly known as Stephens & Wyatt Limited. The company was founded 44 years ago and was given the registration number 01478912. The firm's registered office is in LONDON. You can find them at Ground Floor, 45 Pall Mall, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STEPHENS & WYATT LIMITED
Company Number:01478912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Stamford Hill, London, England, N16 5SR

Director31 March 2022Active
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Secretary01 November 2000Active
8 Park Avenue, Hutton, Brentwood, CM13 2QL

Secretary29 February 1996Active
103a Bourne Hill, Palmers Green, London, N13 4BE

Secretary-Active
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Director01 February 2013Active
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Director01 February 2013Active
103a Bourne Hill, Palmers Green, London, N13 4BE

Director-Active
103a Bourne Hill, Palmers Green, London, N13 4BE

Director-Active

People with Significant Control

Shoham Chelmsford Limited
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:2 Palm House, 44a Clapton Common, London, United Kingdom, E5 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Robert Oulds
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-31Accounts

Change account reference date company current shortened.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Address

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

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.