UKBizDB.co.uk

STEVENSON HOMES LIMITED

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

This company is commonly known as Stevenson Homes Limited. The company was founded 22 years ago and was given the registration number 04329564. The firm's registered office is in CORNWALL. You can find them at 12 Southgate Street, Launceston, Cornwall, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:STEVENSON HOMES LIMITED
Company Number:04329564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:12 Southgate Street, Launceston, Cornwall, PL15 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlea Cottage, Cross Lanes, Launceston, PL15 8JS

Secretary27 November 2001Active
Otterburn Farm, Halwill, Beaworthy, United Kingdom, EX21 5UG

Director08 November 2013Active
Marlea Cottage, Cross Lanes, Launceston, PL15 8JS

Director27 November 2001Active
Marlea Cottage, Cross Lanes, Launceston, PL15 8JS

Director27 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 November 2001Active
4 Dunstan Lane, St Mellion Park, St Mellion Saltash, PL12 6UE

Director27 November 2001Active
4 Dunstans Lane, St Mellion Park, St Mellion Saltash, PL12 6UE

Director27 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 November 2001Active

People with Significant Control

Mr Jonathan James Foster Hall
Notified on:13 July 2023
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:25 Lockyer Street, Plymouth, United Kingdom, PL1 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Anne Reip
Notified on:13 July 2023
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:4 Dunstans Lane, St Mellion, Saltash, United Kingdom, PL12 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin James Reip
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:4 Dunstans Lane, St Mellion Park, Saltash, PL12 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Francis Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Unit 2 Dunheved Court, Pennygillam Way, Launceston, England, PL15 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Address

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

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-10-19Address

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

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.