STEVENS & BOLTON TRUSTEES LIMITED
Overview
| Company Name | STEVENS & BOLTON TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04105828 |
| 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 & BOLTON TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STEVENS & BOLTON TRUSTEES LIMITED located?
| Registered Office Address | Wey House Farnham Road GU1 4YD Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEVENS & BOLTON TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEVENS AND BOLTON TRUSTEES LIMITED | Dec 14, 2000 | Dec 14, 2000 |
| STEVTON (NO. 185) LIMITED | Nov 10, 2000 | Nov 10, 2000 |
What are the latest accounts for STEVENS & BOLTON TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STEVENS & BOLTON TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2026 |
| Overdue | No |
What are the latest filings for STEVENS & BOLTON TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 07, 2026 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Keith Gordon Syson on Feb 23, 2026 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Appointment of Matthew Graham Peto as a director on Jul 03, 2025 | 2 pages | AP01 | ||
Previous accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Richard Alistair Baxter as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Appointment of Mr Gareth John Walliss as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Acomb as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Termination of appointment of Stuart John Skeffington as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Edward Hardaker as a director on Dec 18, 2019 | 2 pages | AP01 | ||
Appointment of Mr Duncan James Mcgowan as a secretary on Dec 18, 2019 | 2 pages | AP03 | ||
Termination of appointment of Richard William King as a secretary on Dec 18, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of STEVENS & BOLTON TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGOWAN, Duncan James | Secretary | Farnham Road GU1 4YD Guildford Wey House Surrey | 266823620001 | |||||||
| FOX, Daryl Maureen | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | England | British | 26729700003 | |||||
| HARDAKER, James Edward | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | England | British | 258260090001 | |||||
| PETO, Matthew Graham | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | United Kingdom | British | 308593510002 | |||||
| SYSON, Keith Gordon | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | England | British | 114801880002 | |||||
| TODD, Rosemary Charlotte Louise | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | England | British | 207779560001 | |||||
| WADDELL, James Richard Alastair | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | United Kingdom | British | 229368470001 | |||||
| WALLISS, Gareth John | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | United Kingdom | British | 295390850001 | |||||
| BAXTER, Richard Alistair | Secretary | Coombe Farm Churt Road Churt GU10 2QT Farnham Surrey | British | 50327050008 | ||||||
| KING, Richard William | Secretary | Farnham Road GU1 4YD Guildford Wey House Surrey | 229379680001 | |||||||
| WOFFENDEN, Kenneth John | Secretary | Farnham Road GU1 4YD Guildford Wey House Surrey | British | 178738480001 | ||||||
| ACOMB, Nicholas | Director | 13 Rectory Close Merrow GU4 7AR Guildford Surrey | United Kingdom | British | 75065920002 | |||||
| ALEXANDER, Alun Tudor | Director | 22 Upper Bourne Lane GU10 4RG Farnham Surrey | United Kingdom | British | 50327040001 | |||||
| ALEXANDER, Alun Tudor | Director | Loxwood Fullers Road, Rowledge GU10 4DF Farnham Surrey | British | 65800130003 | ||||||
| BAXTER, Richard Alistair | Director | Coombe Farm Churt Road Churt GU10 2QT Farnham Surrey | United Kingdom | British | 50327050008 | |||||
| FIELDHOUSE, Nicholas John Carpmael | Director | 18 Furzefield Road RH2 7HG Reigate Surrey | U.K. | U.K. | 74928500001 | |||||
| FIELDHOUSE, Nicholas John Carpmael | Director | 18 Furzefield Road RH2 7HG Reigate Surrey | U.K. | U.K. | 74928500001 | |||||
| LAVER, Michael Henry | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | England | British | 56796450002 | |||||
| MURRAY, John Victor Howard | Director | Whiteborn Hollybush Lane Frensham GU10 3BN Farnham Surrey | England | British | 141478200001 | |||||
| SKEFFINGTON, Stuart John | Director | Farnham Road GU1 4YD Guildford Wey House Surrey United Kingdom | United Kingdom | English | 141721560001 | |||||
| SNOWDEN, Peter Rodney | Director | Rydens Avenue KT12 3JB Walton-On-Thames Acorn 19d | England | British | 129771130001 | |||||
| SYSON, Keith Gordon | Director | Garden Lodge 8 Tennyson's Ridge GU27 3SY Haslemere Surrey | England | British | 114801880001 |
Who are the persons with significant control of STEVENS & BOLTON TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stevens & Bolton Llp | Apr 06, 2016 | Farnham Road GU1 4YD Guildford Wey House England | 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