Warning: file_put_contents(c/6780b25ef486c203fa39fc44c8856ccd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Stevens Property Management Limited, LN11 9PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEVENS PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Stevens Property Management Limited. The company was founded 19 years ago and was given the registration number 05234972. The firm's registered office is in LINCOLNSHIRE. You can find them at 6-8 Cornmarket, Louth, Lincolnshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STEVENS PROPERTY MANAGEMENT LIMITED
Company Number:05234972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6-8 Cornmarket, Louth, Lincolnshire, LN11 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Cornmarket, Louth, England, LN11 9PY

Secretary03 August 2022Active
3 Sudbury Place, Sudbury Place, Louth, England, LN11 9YA

Director01 January 2014Active
Millstone Lodge, South Street, Louth, LN11 9JS

Secretary21 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 September 2004Active
Millstone Lodge, South Street, Louth, LN11 9JS

Director21 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 September 2004Active

People with Significant Control

Stevens Property Holdings Ltd
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:13, Cornmarket, Louth, England, LN11 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Charlotte Stevens
Notified on:01 September 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:6-8 Cornmarket, Lincolnshire, LN11 9PY
Nature of control:
  • Significant influence or control
Mrs Julie Ann Stevens
Notified on:01 September 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:6-8 Cornmarket, Lincolnshire, LN11 9PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Appoint person secretary company with name date.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Address

Change sail address company with old address new address.

Download
2021-11-16Address

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

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-18Capital

Capital return purchase own shares.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Capital

Capital name of class of shares.

Download
2020-11-02Capital

Capital cancellation shares.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.