STEVENS-HATHERLEY HOLDINGS LIMITED
Overview
| Company Name | STEVENS-HATHERLEY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01055871 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEVENS-HATHERLEY HOLDINGS LIMITED?
- Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities
Where is STEVENS-HATHERLEY HOLDINGS LIMITED located?
| Registered Office Address | 40 Glebeland Road GU15 3DB Camberley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STEVENS-HATHERLEY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STEVENS-HATHERLEY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for STEVENS-HATHERLEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Steiner as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Registered office address changed from Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN United Kingdom to 40 Glebeland Road Camberley GU15 3DB on Sep 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Appointment of Mr Kevin Michael Godley as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jason Clyde Miller as a director on Jun 21, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Satisfaction of charge 010558710038 in full | 1 pages | MR04 | ||
Satisfaction of charge 010558710039 in full | 1 pages | MR04 | ||
Appointment of Mr James Dean Kearns as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Robert Cowie Steiner as a director on May 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Keith Donovan as a director on May 31, 2018 | 1 pages | TM01 | ||
Who are the officers of STEVENS-HATHERLEY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODLEY, Kevin Michael | Director | Glebeland Road GU15 3DB Camberley 40 England | England | British | 259906150001 | |||||
| KEARNS, James Dean | Director | Glebeland Road GU15 3DB Camberley 40 England | United States | American | 247053460001 | |||||
| STEINER, Andrew | Director | 505 East 200 South 84102 Salt Lake City Alsco Inc. Utah United States | United States | American | 317332230001 | |||||
| STEINER, Robert Cowie | Director | Glebeland Road GU15 3DB Camberley 40 England | United States | American | 247053280001 | |||||
| PRIESTLEY, Anthony John | Secretary | Kempside Orchard Mead Painswick GL6 6YD Stroud Gloucestershire | British | 5606520003 | ||||||
| DONOVAN, Keith | Director | Grove Business Park Waltham Road, White Waltham SL6 3TN Maidenhead Clean House Berkshire United Kingdom | United Kingdom | British | 9252290003 | |||||
| EDWARDS, Anne Catherine | Director | Dellwood Windrush OX18 4TR Burford Oxon | England | British | 39190290001 | |||||
| MILLER, Jason Clyde | Director | Grove Business Park Waltham Road, White Waltham SL6 3TN Maidenhead Clean House Berkshire United Kingdom | United Kingdom | British | 95176500005 | |||||
| OXLEY, Martin | Director | Grove Business Park Waltham Road, White Waltham SL6 3TN Maidenhead Clean House Berkshire United Kingdom | United Kingdom | British | 76442800002 | |||||
| PRIESTLEY, Anthony John | Director | Kempside Orchard Mead Painswick GL6 6YD Stroud Gloucestershire | England | British | 5606520003 | |||||
| RAMSEY, John Marshall | Director | Oron House Charfield Road Kingswood GL12 Wootton-Under-Edge Glos | British | 24498500001 | ||||||
| STEVENS, Anthony Percival | Director | 5 Kingsdown Road TQ14 9AU Teignmouth Devon | British | 5626550001 | ||||||
| STEVENS, Christine Nancy | Director | Hatherley Cottage Cold Ashton SN14 8JU Chippenham Wiltshire | British | 47127630001 | ||||||
| STEVENS, David Ian | Director | Cold Pool Lane Badgeworth GL51 4UP Cheltenham The Elms Gloucestershire Great Britain | England | British | 54370710005 | |||||
| STEVENS, Derek Probin | Director | 212 Hatherley Road GL51 6EX Cheltenham Gloucestershire | British | 5606530001 | ||||||
| STEVENS, Helen Carolyn | Director | 76 Belsize Park Gardens Hampstead NW3 4NG London | England | British | 7966440001 | |||||
| STEVENS, James Robert | Director | 25 Rotherham Road North Halfway S20 8GD Sheffield | England | British | 48849880002 | |||||
| STEVENS, Phillipa Mary | Director | 6 Hill Top Green Tingley WF3 1HS Wakefield West Yorkshire | British | 24521080001 | ||||||
| STEVENS, Robert Adrian | Director | Box Bush Cottage Wickridge Street, Hasfield GL19 4JW Gloucester Gloucestershire | England | British | 38516110002 | |||||
| WILLIAMSON, Catherine Elizabeth | Director | 13 Offenham Road WR11 3DU Evesham Worcestershire | England | British | 120102220001 |
Who are the persons with significant control of STEVENS-HATHERLEY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bcomp 497 Limited | Apr 06, 2016 | Grove Business Park Waltham Road, White Waltham SL6 3TN Maidenhead Clean House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0