Company Information for STEVENS PROPERTY MANAGEMENT LIMITED
13 CORNMARKET, LOUTH, LINCOLNSHIRE, LN11 9PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STEVENS PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
13 CORNMARKET LOUTH LINCOLNSHIRE LN11 9PY Other companies in LN11 | |
Company Number | 05234972 | |
---|---|---|
Company ID Number | 05234972 | |
Date formed | 2004-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 08:56:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STEVENS PROPERTY MANAGEMENT, INC. | 407 SO. DIXIE HIGHWAY LAKE WORTH FL | Inactive | Company formed on the 1984-12-11 | |
![]() |
STEVENS PROPERTY MANAGEMENT CORP | 90 STATE STREET STE 700, OFFICE 40 ALBANY NY 12207 | Active | Company formed on the 2017-10-19 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ARTHUR JOHN STEVENS |
||
CHARLOTTE MCGREGOR |
||
JULIE ANN STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 35 Stewton Lane Louth Lincolnshire LN11 8SB England to 40 Buttercup Lane Louth Lincolnshire LN11 0FQ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/21 FROM 6-8 Cornmarket Louth Lincolnshire LN11 9PY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Charlotte Mcgregor on 2020-11-29 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
RES09 | Resolution of authority to purchase a number of shares | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-01 GBP 100 | |
PSC02 | Notification of Stevens Property Holdings Ltd as a person with significant control on 2020-10-01 | |
PSC07 | CESSATION OF JULIE ANN STEVENS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC04 | Change of details for Miss Charlotte Stevens as a person with significant control on 2019-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
CH01 | Director's details changed for Miss Charlotte Stevens on 2016-12-17 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 35 Stewton Lane Louth Lincolnshire LN11 8SB | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 63 Mount Pleasant Louth Lincolnshire LN11 9DW England to 35 Stewton Lane Louth Lincolnshire LN11 8SB | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 16/04/15 STATEMENT OF CAPITAL GBP 150 | |
SH08 | Change of share class name or designation | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/05/15 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 6-8 Cornmarket Louth Lincolnshire LN11 9PY | |
CH01 | Director's details changed for Miss Charlotte Stevens on 2014-09-03 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE STEVENS | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN STEVENS / 01/10/2009 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05 | |
ELRES | S252 DISP LAYING ACC 01/11/04 | |
ELRES | S366A DISP HOLDING AGM 01/11/04 | |
88(2)R | AD 01/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
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 STEVENS PROPERTY MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Bad Debt Provision |
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |