Park Lane, Langham
Colchester
Essex
CO4 5WR
Director Name | Lisa Caroline Candy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1998(38 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Park Lane Business Centre, Park Lane Langham Colchester Essex CO4 5WR |
Director Name | Mr Stephen Keith Davies |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2002(42 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 10 Park Lane Business Centre, Park Lane Langham Colchester Essex CO4 5WR |
Director Name | Mr Brian Keith Davies |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2004) |
Role | Building Contractor |
Correspondence Address | Burnt House Off Woodberry Way Walton On Naze Essex CO14 8EW |
Director Name | Mrs Stephanie Hartie Davies |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 1998) |
Role | Married Woman |
Correspondence Address | Burnt House Off Woodberry Way Walton On The Naze Essex CO14 8EW |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1992) |
Correspondence Address | 80/83 Long Lane London EC1A 9RL |
Website | stevenholdings.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 793498 |
Telephone region | Colchester |
Registered Address | Quantic Accountancy 1 Second Avenue Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Mr Stephen Keith Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,707 |
Cash | £30,683 |
Current Liabilities | £113,887 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
10 January 1978 | Delivered on: 31 January 1978 Satisfied on: 14 March 1991 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from thecompany and/or seivad LTD to the chargee on any account whatsoever. Particulars: Land on eastside of the street, swale district, lynsted parish, kent. Title no. K 284845. Fully Satisfied |
---|---|
12 June 1975 | Delivered on: 3 July 1975 Satisfied on: 28 January 2004 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or seivad limited to the chargee on any account whatsoever. Particulars: Plot 4, land adjoining 'aymers' lynsted, kent. Fully Satisfied |
25 May 1971 | Delivered on: 3 June 1971 Satisfied on: 28 January 2004 Persons entitled: Commercial Union Assurance Company LTD Classification: Land registry charge Secured details: Sums due under a bond dated 21/4/71. Particulars: Land on the eastside of the street, lynsted, kent. Fully Satisfied |
14 March 1967 | Delivered on: 16 March 1967 Satisfied on: 28 January 2004 Persons entitled: B. K. Davies. Classification: Mortgage Secured details: £40,000. Particulars: Land adjacent to "aymers" lynsted, kent. Fully Satisfied |
30 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
3 March 2022 | Secretary's details changed for Mr Stephen Keith Davies on 21 February 2022 (1 page) |
3 March 2022 | Director's details changed for Lisa Caroline Candy on 21 February 2022 (2 pages) |
3 March 2022 | Director's details changed for Mr Stephen Keith Davies on 21 February 2022 (2 pages) |
3 March 2022 | Change of details for Mr Stephen Davies as a person with significant control on 21 February 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
7 February 2019 | Secretary's details changed for Mr Stephen Keith Davies on 7 February 2019 (1 page) |
7 February 2019 | Director's details changed for Mr Stephen Keith Davies on 7 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Lisa Caroline Candy on 7 February 2019 (2 pages) |
7 February 2019 | Change of details for Mr Stephen Davies as a person with significant control on 7 February 2019 (2 pages) |
7 January 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
10 May 2018 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Quantic Accountancy 1 Second Avenue Halstead Essex CO9 2SU on 10 May 2018 (1 page) |
14 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
13 February 2018 | Secretary's details changed for Mr Stephen Keith Davies on 1 January 2018 (1 page) |
13 February 2018 | Secretary's details changed for Mr Stephen Keith Davies on 6 April 2017 (1 page) |
12 February 2018 | Director's details changed for Mr Stephen Keith Davies on 6 April 2017 (2 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 February 2013 | Annual return made up to 12 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 12 February 2013 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 March 2011 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts made up to 30 September 2009 (12 pages) |
12 February 2010 | Accounts made up to 30 September 2009 (12 pages) |
20 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
20 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
5 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
23 April 2008 | Accounts made up to 30 September 2007 (13 pages) |
23 April 2008 | Accounts made up to 30 September 2007 (13 pages) |
20 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
10 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
2 April 2007 | Accounts made up to 30 September 2006 (14 pages) |
2 April 2007 | Accounts made up to 30 September 2006 (14 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
13 January 2006 | Accounts made up to 30 September 2005 (10 pages) |
13 January 2006 | Accounts made up to 30 September 2005 (10 pages) |
5 April 2005 | Return made up to 12/02/05; full list of members (3 pages) |
5 April 2005 | Return made up to 12/02/05; full list of members (3 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
2 February 2005 | Accounts made up to 30 September 2004 (10 pages) |
2 February 2005 | Accounts made up to 30 September 2004 (10 pages) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 12/02/04; full list of members
|
18 February 2004 | Return made up to 12/02/04; full list of members
|
3 February 2004 | Accounts made up to 30 September 2003 (10 pages) |
3 February 2004 | Accounts made up to 30 September 2003 (10 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Ad 23/04/03--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
12 May 2003 | Ad 23/04/03--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
28 January 2003 | Accounts made up to 30 September 2002 (12 pages) |
28 January 2003 | Accounts made up to 30 September 2002 (12 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
26 March 2002 | Accounts made up to 30 September 2001 (9 pages) |
26 March 2002 | Accounts made up to 30 September 2001 (9 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
19 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
16 March 2001 | Accounts made up to 30 September 2000 (9 pages) |
16 March 2001 | Accounts made up to 30 September 2000 (9 pages) |
10 May 2000 | Accounts made up to 30 September 1999 (9 pages) |
10 May 2000 | Accounts made up to 30 September 1999 (9 pages) |
21 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
18 April 1999 | Accounts made up to 30 September 1998 (10 pages) |
18 April 1999 | Accounts made up to 30 September 1998 (10 pages) |
17 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
13 March 1998 | Accounts made up to 30 September 1997 (12 pages) |
13 March 1998 | Accounts made up to 30 September 1997 (12 pages) |
6 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
20 March 1997 | Particulars of contract relating to shares (4 pages) |
20 March 1997 | Particulars of contract relating to shares (4 pages) |
20 March 1997 | Ad 03/03/97--------- £ si 70000@1=70000 £ ic 400/70400 (2 pages) |
20 March 1997 | Ad 03/03/97--------- £ si 70000@1=70000 £ ic 400/70400 (2 pages) |
11 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
11 March 1997 | Nc inc already adjusted 03/03/97 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Nc inc already adjusted 03/03/97 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
12 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |