UKBizDB.co.uk

THE STEPHENSON INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Stephenson Industrial Estate Management Company Limited. The company was founded 31 years ago and was given the registration number 02759597. The firm's registered office is in LEICESTER. You can find them at Chief Executive's Department County Hall, Glenfield, Leicester, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE STEPHENSON INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED
Company Number:02759597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chief Executive's Department County Hall, Glenfield, Leicester, Leicestershire, LE3 8RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA

Secretary01 April 2016Active
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA

Director29 March 2018Active
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA

Director01 April 2016Active
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA

Secretary01 June 2015Active
45 Harrow Road, West Bridgford, Nottingham, NG2 7DW

Secretary07 March 1997Active
County Hall, Leicester Road, Glenfield, Leicester, LE3 8RA

Secretary14 October 2011Active
7 Grey Crescent, Newtown Linford, Leicester, LE6 0AA

Secretary28 October 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1992Active
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA

Director01 June 2015Active
45 Harrow Road, West Bridgford, Nottingham, NG2 7DW

Director07 March 1997Active
County Hall, Leicester Road, Glenfield, Leicester, England, LE3 8RA

Director14 October 2011Active
81 Leam Terrace, Leamington Spa, CV31 1DE

Director12 March 1997Active
7 Charlotte Close, Little Haywood, Stafford, ST18 0QJ

Director11 November 2005Active
7 Grey Crescent, Newtown Linford, Leicester, LE6 0AA

Director-Active
12 Cedar Drive, Market Bosworth, Nuneaton, CV13 0LW

Director28 October 1992Active
158 Leicester Road, Thurcaston, Leicester, LE7 7JJ

Director17 November 2004Active

People with Significant Control

Mr Jonathan Peter Bennett
Notified on:29 March 2018
Status:Active
Date of birth:November 1970
Nationality:British
Address:Chief Executive's Department, County Hall, Leicester, LE3 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian David Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Chief Executive's Department, County Hall, Leicester, LE3 8RA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Lauren Pamela Ellen Haslam
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Chief Executive's Department, County Hall, Leicester, LE3 8RA
Nature of control:
  • 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 (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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-05-31Dissolution

Dissolution application strike off company.

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Gazette

Gazette filings brought up to date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Accounts

Accounts with accounts type dormant.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.