UKBizDB.co.uk

STEVELAW PROPERTIES LIMITED

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

This company is commonly known as Stevelaw Properties Limited. The company was founded 8 years ago and was given the registration number 09777348. The firm's registered office is in ALTRINCHAM. You can find them at 1st Floor Peel House, 30 The Downs, Altrincham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STEVELAW PROPERTIES LIMITED
Company Number:09777348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1st Floor Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX

Director15 September 2015Active
1st Floor Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX

Director15 September 2015Active
1st Floor Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX

Director15 September 2015Active
1st Floor Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX

Director15 September 2015Active

People with Significant Control

Mrs Susan Anne Fruhman
Notified on:16 September 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gail Adele Cantor
Notified on:16 September 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Lawrence Fruhman
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX
Nature of control:
  • Significant influence or control
Mr Stephen Brian Cantor
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-18Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-10Mortgage

Mortgage create with deed.

Download
2015-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.