Company NameEdward G. Stevens(Properties)Co.Limited
DirectorsMark Edward Stevens and Paul Lourenco-Stevens
Company StatusActive
Company Number00842391
CategoryPrivate Limited Company
Incorporation Date24 March 1965(59 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Edward Stevens
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(43 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Paul Lourenco-Stevens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(46 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameMr Mark Stevens
StatusCurrent
Appointed12 February 2021(55 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameStanley Edward Batson
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(26 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 3
39a Cambridge Road
Southend On Sea
Essex
SS1 1ET
Director NameMr Edward George Stevens
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(26 years after company formation)
Appointment Duration29 years, 5 months (resigned 21 August 2020)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Chalet Brookfield Path
Woodford Green
Essex
IG8 9PS
Secretary NameStanley Edward Batson
NationalityBritish
StatusResigned
Appointed21 March 1991(26 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 3
39a Cambridge Road
Southend On Sea
Essex
SS1 1ET
Director NameMrs Evelyn Margaret Stevens
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(41 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameMrs Evelyn Margaret Stevens
NationalityBritish
StatusResigned
Appointed31 December 2006(41 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Brookfield Path Oak Hill
Woodford Green
Essex
IG8 9PS

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.6k at £1Christopher Paul Batson
7.94%
Ordinary
1.6k at £1Kim Batson
7.94%
Ordinary
1.5k at £1Mrs Margaret Jolly
7.50%
Ordinary
5.8k at £1Evelyn Margaret Stevens
29.12%
Ordinary
5.8k at £1Mr Edward G. Stevens
29.12%
Ordinary
501 at £1David Jolly
2.50%
Ordinary
3.2k at £1Mrs Jacqueline A. James
15.87%
Ordinary
1 at £1Mark James
0.00%
Ordinary

Financials

Year2014
Net Worth£1,297,254
Cash£16,192
Current Liabilities£19,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

16 January 1974Delivered on: 21 January 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103, the avenue, highams park, waltham forest E.4.
Outstanding

Filing History

15 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
7 July 2023Notification of Paul Lourenco-Stevens as a person with significant control on 7 July 2023 (2 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
26 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
25 March 2021Appointment of Mr Mark Stevens as a secretary on 12 February 2021 (2 pages)
24 March 2021Termination of appointment of Evelyn Margaret Stevens as a secretary on 12 February 2021 (1 page)
24 March 2021Termination of appointment of Evelyn Margaret Stevens as a director on 12 February 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 September 2020Notification of Mark Edward Stevens as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mrs Evelyn Margaret Stevens on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Edward George Stevens as a director on 21 August 2020 (1 page)
25 September 2020Cessation of Edward George Stevens as a person with significant control on 21 August 2020 (1 page)
25 September 2020Director's details changed for Mr Mark Edward Stevens on 25 September 2020 (2 pages)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,002
(7 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,002
(7 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,002
(7 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,002
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20,002
(7 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20,002
(7 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH England on 23 March 2012 (1 page)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
23 March 2012Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH England on 23 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
13 May 2011Appointment of Mr Paul Lourenco-Stevens as a director (2 pages)
13 May 2011Appointment of Mr Paul Lourenco-Stevens as a director (2 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Evelyn Margaret Stevens on 21 March 2010 (2 pages)
9 April 2010Director's details changed for Mark Edward Stevens on 21 March 2010 (2 pages)
9 April 2010Director's details changed for Evelyn Margaret Stevens on 21 March 2010 (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Mr Edward George Stevens on 21 March 2010 (2 pages)
9 April 2010Director's details changed for Mark Edward Stevens on 21 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Edward George Stevens on 21 March 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Return made up to 21/03/09; full list of members (6 pages)
7 April 2009Return made up to 21/03/09; full list of members (6 pages)
24 September 2008Director appointed mark edward stevens (2 pages)
24 September 2008Director appointed mark edward stevens (2 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 April 2008Return made up to 21/03/08; full list of members (5 pages)
2 April 2008Return made up to 21/03/08; full list of members (5 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 April 2007Return made up to 21/03/07; full list of members (8 pages)
12 April 2007Return made up to 21/03/07; full list of members (8 pages)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 March 2006Return made up to 21/03/06; full list of members (8 pages)
20 March 2006Return made up to 21/03/06; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 March 2005Return made up to 21/03/05; full list of members (8 pages)
23 March 2005Return made up to 21/03/05; full list of members (8 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 April 2004Return made up to 21/03/04; full list of members (8 pages)
1 April 2004Return made up to 21/03/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 March 2003Return made up to 21/03/03; full list of members (8 pages)
28 March 2003Return made up to 21/03/03; full list of members (8 pages)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Return made up to 21/03/01; full list of members (7 pages)
3 April 2001Return made up to 21/03/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Return made up to 21/03/00; full list of members (7 pages)
30 March 2000Return made up to 21/03/00; full list of members (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 April 1999Return made up to 21/03/99; full list of members (6 pages)
24 April 1998Return made up to 21/03/98; no change of members (4 pages)
24 April 1998Return made up to 21/03/98; no change of members (4 pages)
22 April 1998Full accounts made up to 31 December 1997 (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (6 pages)
17 April 1997Full accounts made up to 31 December 1996 (6 pages)
17 April 1997Full accounts made up to 31 December 1996 (6 pages)
12 March 1997Return made up to 21/03/97; no change of members (4 pages)
12 March 1997Return made up to 21/03/97; no change of members (4 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
26 March 1996Return made up to 21/03/96; full list of members (6 pages)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1996Return made up to 21/03/96; full list of members (6 pages)
27 March 1995Return made up to 21/03/95; no change of members (4 pages)
27 March 1995Return made up to 21/03/95; no change of members (4 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
24 March 1965Incorporation (14 pages)
24 March 1965Incorporation (14 pages)