Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16 ST. STEPHENS ROAD LIMITED
Company Information for

16 ST. STEPHENS ROAD LIMITED

2 BARRAS STREET, LISKEARD, PL14 6AD,
Company Registration Number
02309368
Private Limited Company
Active

Company Overview

About 16 St. Stephens Road Ltd
16 ST. STEPHENS ROAD LIMITED was founded on 1988-10-26 and has its registered office in Liskeard. The organisation's status is listed as "Active". 16 St. Stephens Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
16 ST. STEPHENS ROAD LIMITED
 
Legal Registered Office
2 BARRAS STREET
LISKEARD
PL14 6AD
Other companies in PL1
 
Filing Information
Company Number 02309368
Company ID Number 02309368
Date formed 1988-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:46:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16 ST. STEPHENS ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 16 ST. STEPHENS ROAD LIMITED

Current Directors
Officer Role Date Appointed
DAVID NIGEL MACKEEN
Company Secretary 2008-12-31
ANDREW LEWIS ARNOLD
Director 2001-01-12
HELEN ELIZABETH ARNOLD
Director 2001-01-12
TERRY SMITH
Director 2016-10-14
COLIN ROBERT TAMBLING
Director 2002-11-15
MARGARET TUCKETT
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MACKEEN
Director 2008-12-31 2017-03-31
ANDREW TRUSCOTT
Director 2008-12-31 2016-03-30
JONATHAN MACKEEN
Director 2008-12-31 2014-08-14
PAUL JAMES CLAHANE
Company Secretary 2006-10-24 2008-12-31
LISA MORRISON
Director 2002-05-08 2007-11-05
HELEN BARBARA MANN
Director 2004-11-15 2007-08-24
JACQUELINE JOY JOHNSTON
Director 2001-07-12 2007-03-02
BENJAMIN WALSH
Director 2001-11-19 2006-12-15
SYLVIA IRENE ABBOTT
Company Secretary 1991-04-12 2006-10-24
PAUL PHIPPS
Director 1991-04-12 2004-11-15
ESTHER MARIA LEWIS
Director 2002-01-16 2002-11-15
CLIVE ROBERT TOMS
Director 1991-04-12 2002-05-08
MICHAEL JOHN LE BUTT
Director 1998-01-16 2002-01-16
SHAUN SLADE DIXON
Director 2000-09-01 2001-07-12
EILEEN AGNES FRIER
Director 1992-07-07 2001-01-12
PETER STANLEY FRIER
Director 1992-07-07 2001-01-12
PATRICIA MARY WALSH
Director 1992-04-30 2000-12-05
LISA CARTWRIGHT
Director 1992-07-31 2000-09-01
PAUL ROBERTSON
Director 1991-04-12 1998-01-16
PHILIP JOHN FRIER
Director 1991-04-12 1992-07-07
SUSAN LORRAINE FRIER
Director 1991-04-12 1992-07-07
ANTHONY LAWRENCE ABBOTT
Director 1991-04-12 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NIGEL MACKEEN J.B.S.C.E.S. LTD Company Secretary 2006-06-01 CURRENT 2002-12-02 Dissolved 2015-06-16
DAVID NIGEL MACKEEN T A LIMITED Company Secretary 2002-04-26 CURRENT 2002-04-23 Active
ANDREW LEWIS ARNOLD HAZEL MANAGEMENT COMPANY LIMITED Director 2003-11-04 CURRENT 1992-06-29 Active
ANDREW LEWIS ARNOLD ASPEN MANAGEMENT COMPANY LIMITED Director 2000-03-18 CURRENT 1988-03-23 Active
LANVER MAK HOPE CONSULTANTS INTERNATIONAL LTD. Director 2006-03-16 - 2007-11-26 RESIGNED 1997-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Appointment of Mrs Lisa Mary Kernaghan as company secretary on 2024-02-22
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-12-19Termination of appointment of David Nigel Mackeen on 2022-12-19
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19TM02Termination of appointment of David Nigel Mackeen on 2022-12-19
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SMITH
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 6
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACKEEN
2017-04-03AP01DIRECTOR APPOINTED MARGARET TUCKETT
2017-04-03AP01DIRECTOR APPOINTED TERRY SMITH
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACKEEN
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-06AR0104/04/16 FULL LIST
2016-05-06AR0104/04/16 FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRUSCOTT
2015-06-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-16AR0104/04/15 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-08AR0104/04/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0104/04/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0104/04/12 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0104/04/11 ANNUAL RETURN FULL LIST
2011-04-30CH01Director's details changed for Catherine James on 2010-06-12
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0104/04/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRUSCOTT / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT TAMBLING / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MACKEEN / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JAMES / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH ARNOLD / 01/10/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED ANDREW TRUSCOTT
2009-03-20288aDIRECTOR APPOINTED CATHERINE JAMES
2009-03-20288aDIRECTOR APPOINTED JONATHAN MACKEEN
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 61 FORE STREET SALTASH CORNWALL PL12 6AF
2009-03-20288aSECRETARY APPOINTED DAVID NIGEL MACKEEN
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY PAUL CLAHANE
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR HELEN MANN
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR LISA MORRISON
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE JOHNSTON
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN WALSH
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-12-22288bSECRETARY RESIGNED
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 16 ST. STEPHENS ROAD SALTASH CORNWALL PL12 4BQ
2006-12-22288aNEW SECRETARY APPOINTED
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-15363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-07-08363sRETURN MADE UP TO 04/04/05; NO CHANGE OF MEMBERS
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-13363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29363(288)DIRECTOR RESIGNED
2001-05-29363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-11363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 16 ST. STEPHENS ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 16 ST. STEPHENS ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
16 ST. STEPHENS ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-01-01 £ 132

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 16 ST. STEPHENS ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 6
Cash Bank In Hand 2012-01-01 £ 3,194
Current Assets 2012-01-01 £ 3,212
Debtors 2012-01-01 £ 18
Shareholder Funds 2012-01-01 £ 3,080

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 16 ST. STEPHENS ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16 ST. STEPHENS ROAD LIMITED
Trademarks
We have not found any records of 16 ST. STEPHENS ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 16 ST. STEPHENS ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 16 ST. STEPHENS ROAD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 16 ST. STEPHENS ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 16 ST. STEPHENS ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 16 ST. STEPHENS ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.