Company NameSt Stephen's (Silver Street) Management Company Limited
Company StatusActive
Company Number06173786
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 2007(17 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Michael Freeborn
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Piggery
Cornells Lane
Widdington
Essex
CB11 3SP
Director NameMr Noel Swinhoe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleLoss Prevention
Country of ResidenceUnited Kingdom
Correspondence Address37 St Stephens Court Silver Street
Stansted
Essex
CM24 8GA
Director NameMr Robert Alfonso Domenico Vieceli
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleConstruction Estimator
Country of ResidenceEngland
Correspondence AddressFlat 7 St Stephen's Court
Silver Street
Stansted
Essex
CM24 8GA
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusCurrent
Appointed17 August 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameTeresa Christine Hooper
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 April 2009)
RoleHousewife
Correspondence Address27 St Stephens Court
Silver Street
Stansted
Essex
CM24 8GA
Director NameToby Alexander Reynolds
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2024)
RoleProject Manager - Information Technology
Country of ResidenceEngland
Correspondence AddressFlat 13 St Stephen's Court
Silver Street
Stansted
Essex
CM24 8GA
Director NameCh Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Filing History

12 January 2024Termination of appointment of Toby Alexander Reynolds as a director on 10 January 2024 (1 page)
11 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 May 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 May 2021Appointment of Toby Alexander Reynolds as a director on 30 April 2021 (2 pages)
24 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 20 March 2016 no member list (5 pages)
23 March 2016Annual return made up to 20 March 2016 no member list (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 20 March 2015 no member list (5 pages)
24 March 2015Annual return made up to 20 March 2015 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 20 March 2014 no member list (5 pages)
3 June 2014Annual return made up to 20 March 2014 no member list (5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 20 March 2013 no member list (5 pages)
4 April 2013Annual return made up to 20 March 2013 no member list (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 20 March 2012 no member list (5 pages)
6 June 2012Annual return made up to 20 March 2012 no member list (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 20 March 2011 no member list (5 pages)
12 May 2011Annual return made up to 20 March 2011 no member list (5 pages)
23 February 2011Appointment of Mr Robert Alfonso Domenico Vieceli as a director (2 pages)
23 February 2011Appointment of Mr Robert Alfonso Domenico Vieceli as a director (2 pages)
7 September 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
7 September 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 April 2010Annual return made up to 20 March 2010 (14 pages)
30 April 2010Annual return made up to 20 March 2010 (14 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 June 2009Full accounts made up to 31 March 2008 (11 pages)
3 June 2009Full accounts made up to 31 March 2008 (11 pages)
27 May 2009Appointment terminated director teresa hooper (1 page)
27 May 2009Appointment terminated director teresa hooper (1 page)
6 April 2009Annual return made up to 20/03/09 (5 pages)
6 April 2009Annual return made up to 20/03/09 (5 pages)
18 August 2008Director appointed teresa christine hooper (2 pages)
18 August 2008Director appointed teresa christine hooper (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 35 old queen street london SW1H 9JD (1 page)
13 August 2008Registered office changed on 13/08/2008 from 35 old queen street london SW1H 9JD (1 page)
11 August 2008Appointment terminated director ch nominees (one) LIMITED (1 page)
11 August 2008Appointment terminated secretary c h registrars LIMITED (1 page)
11 August 2008Appointment terminated secretary c h registrars LIMITED (1 page)
11 August 2008Appointment terminated director ch nominees (one) LIMITED (1 page)
7 August 2008Director appointed noel swinhoe (2 pages)
7 August 2008Director appointed noel swinhoe (2 pages)
14 July 2008Director appointed david michael freeborn (3 pages)
14 July 2008Director appointed david michael freeborn (3 pages)
28 March 2008Annual return made up to 20/03/08 (2 pages)
28 March 2008Annual return made up to 20/03/08 (2 pages)
20 March 2007Incorporation (23 pages)
20 March 2007Incorporation (23 pages)