This company is commonly known as Stevenson Deane Property Co Ltd.. The company was founded 30 years ago and was given the registration number 02843648. The firm's registered office is in HIGH PEAK. You can find them at Botany House, Macclesfield Road, Whaley Bridge, High Peak, Derbyshire. This company's SIC code is 41100 - Development of building projects.
Name | : | STEVENSON DEANE PROPERTY CO LTD. |
---|---|---|
Company Number | : | 02843648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Botany House, Macclesfield Road, Whaley Bridge, High Peak, Derbyshire, SK23 7DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Botany House, Macclesfield Road, Whaley Bridge, High Peak, SK23 7DQ | Secretary | - | Active |
Botany House, Macclesfield Road, Whaley Bridge, High Peak, SK23 7DQ | Director | 01 February 2010 | Active |
Botany House, Macclesfield Road, Whaley Bridge, High Peak, SK23 7DQ | Director | 01 July 2005 | Active |
Botany House, Macclesfield Road, Whaley Bridge, High Peak, SK23 7DQ | Director | 01 February 2010 | Active |
The Cottage Flatts Lane, Kettleshulme, Stockport, SK12 7QY | Director | - | Active |
Fall Hey Cottage Start Lane, Whaley Bridge, Stockport, SK127BS | Director | - | Active |
Linley Hall, Talke, Stoke-On-Trent, ST7 1TZ | Director | 17 August 1993 | Active |
Mrs Rebecca Kay Mitcham | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Botany House, High Peak, SK23 7DQ |
Nature of control | : |
|
Mr Stewart Neville Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | Botany House, High Peak, SK23 7DQ |
Nature of control | : |
|
Mrs Sally Elaine Ragdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Botany House, High Peak, SK23 7DQ |
Nature of control | : |
|
Mr Robert Harold Deane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Botany House, High Peak, SK23 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.