UKBizDB.co.uk

STEVENSON DEANE PROPERTY CO LTD.

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Botany House, Macclesfield Road, Whaley Bridge, High Peak, Derbyshire, SK23 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botany House, Macclesfield Road, Whaley Bridge, High Peak, SK23 7DQ

Secretary-Active
Botany House, Macclesfield Road, Whaley Bridge, High Peak, SK23 7DQ

Director01 February 2010Active
Botany House, Macclesfield Road, Whaley Bridge, High Peak, SK23 7DQ

Director01 July 2005Active
Botany House, Macclesfield Road, Whaley Bridge, High Peak, SK23 7DQ

Director01 February 2010Active
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

Director17 August 1993Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Capital

Capital alter shares redemption statement of capital.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.