STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED
Overview
| Company Name | STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01266878 |
| 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 STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED located?
| Registered Office Address | Naval House 252a High Street BR1 1PG Bromley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 29, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Simon Dothie as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 28, 2023 | 7 pages | AA | ||
Termination of appointment of Peter Nathan Redford as a director on Sep 04, 2020 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Sep 28, 2022 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 28, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 28, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 28, 2019 | 7 pages | AA | ||
Termination of appointment of Simon Skelly as a director on Jul 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of Adam Bevis as a director on Aug 14, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Karen Louise Williams as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 28, 2018 | 12 pages | AA | ||
Who are the officers of STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASSAL, Susan Patricia | Director | Naval House 252a High Street BR1 1PG Bromley Kent | England | British | 156027610001 | |||||
| SPENCER, Clare Margaret | Director | 4 Stephen Court 42-44 Valley Road BR2 0HZ Bromley Kent | England | British | 31364080001 | |||||
| TANCRED, Robert | Director | Mallings Close B27 6RL Chislehurst 8 Kent United Kingdom | United Kingdom | English | 247461410001 | |||||
| WILLIAMS, Karen Louise | Director | Stephen Court 42-44 Valley Road BR2 0HZ Bromley Flat 5 Kent England | England | British | 260982190001 | |||||
| BOULTER, David | Secretary | 5 Stephen Court 42-44 Valley Road BR2 0HZ Bromley Kent | British | 19887120001 | ||||||
| DOTHIE, Simon | Secretary | Naval House 252a High Street BR1 1PG Bromley Kent | British | 78936600001 | ||||||
| REYNOLDS, Linda Ann | Secretary | 94 Edgehill Road BR7 6LB Chislehurst Kent | British | 18767930003 | ||||||
| ALMASI, Iraj | Director | 42 Valley Road BR2 0HZ Shortlands Flat 8 Kent | England | Swedish | 147275820001 | |||||
| BEVIS, Adam | Director | Valley Road BR2 0HZ Shortlands Flat 5 Stephen Court Kent England | United Kingdom | British | 192086490002 | |||||
| BOULTER, David | Director | 5 Stephen Court 42-44 Valley Road BR2 0HZ Bromley Kent | British | 19887120001 | ||||||
| CLARK, David Edward | Director | Naval House 252a High Street BR1 1PG Bromley Kent | England | British | 16745360002 | |||||
| COMPTON, Diane | Director | 38 Daneby Road Catford SE6 2QH London | British | 126560620001 | ||||||
| COMPTON, Nigel | Director | 6 Stephen Court 42/44 Valley Road BR2 0HZ Bromley Kent | British | 40266370001 | ||||||
| DILLEY, Richard James | Director | 4 Stephen Court BR2 0HZ Bromley Kent | British | 19887150001 | ||||||
| HAINES, Ashley John | Director | 121 Aylesford Avenue BR3 3RX Beckenham Kent | England | British | 74552980002 | |||||
| HASSALL, Robert Reginald | Director | 1 Stephen Court 42/44 Valley Road BR2 0HZ Bromley Kent | British | 36967940001 | ||||||
| HAYWARD, Karen Michelle | Director | 5 Stephen Court 42-44 Valley Road BR2 0HZ Bromley Kent | British | 116347990001 | ||||||
| HILL, Joan | Director | 2 Stephen Court 42-44 Valley Road BR2 0HZ Bromley Kent | England | English | 31364070001 | |||||
| HILL, John Armer | Director | 2 Stephen Court BR2 0HZ Bromley Kent | British | 19887170001 | ||||||
| HOOKER, Hazel Margaret | Director | 1 Stephen Court BR2 0HZ Bromley Kent | British | 19887160001 | ||||||
| KIDBY, Deborah Anne | Director | 7 Stephen Court BR2 0HZ Bromley Kent | British | 19887140001 | ||||||
| LWIN, Thandar | Director | 5 Stephen Court 42-44 Valley Road Shortlands BR2 0HZ Bromley Kent | England | British | 127219510001 | |||||
| PHILLIPS, Sheila | Director | The Old Vicarage Knowbury SY8 3JU Ludlow | England | British | 85144580002 | |||||
| PRICE, Marina | Director | 8 Stephen Court 42/44 Valley Road BR2 0HZ Bromley Kent | British | 36922100002 | ||||||
| REDFORD, Peter Nathan | Director | Quinton Close BR3 6AF Beckenham 2 Kent England | England | British | 3723680001 | |||||
| SKELLY, Simon | Director | 42 Valley Road BR2 0HZ Bromley 8 Stephen Court Kent England | United Kingdom | British | 194961780001 | |||||
| STANTON, Silvia | Director | 8 Stephen Court 42-44 Valley Road BR2 0HZ Bromley Kent | Mexican/British | 53301120001 | ||||||
| TANSEY, Eleanor Joan | Director | 6 Stephen Court BR2 0HZ Bromley Kent | British | 19887130001 |
What are the latest statements on persons with significant control for STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Oct 29, 2016 | Mar 15, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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