Company NameSanto Stefano Limited
Company StatusActive
Company Number04018874
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Previous NameBroomco (2232) Limited

Business Activity

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

Directors

Director NameMrs Sheila Margaret Rodgers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Secretary NameSheila Margaret Rodgers
NationalityBritish
StatusCurrent
Appointed08 September 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameJohn Rodgers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(4 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameMrs Pauline Ann Fawcett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Fytton Close
Gawsworth
Macclesfield
Cheshire
SK11 9RB
Director NameMr Michael Joseph Murphy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 49 Barnes High Street
Barnes
London
SW13 9JY
Director NameMrs Rebecca Livia Scrivener
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameDerek Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 November 2000)
RoleAccountant
Correspondence AddressFreedman Ross
9 Lisbon Square
Leeds
LS1 4LY
Director NameMr Finbar Martin McGaughey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12c Howley Place
London
W2 1XA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Sheila Margaret Rodgers
75.00%
Ordinary A
25 at £1Sheila Rodgers
25.00%
Ordinary B

Financials

Year2014
Net Worth£692,434
Cash£970
Current Liabilities£1,678

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 June 2020Director's details changed for Mrs Rebecca Livia Scrivener on 25 June 2020 (2 pages)
30 June 2020Director's details changed for Mrs Sheila Margaret Rodgers on 25 June 2020 (2 pages)
30 June 2020Secretary's details changed for Sheila Margaret Rodgers on 25 June 2020 (1 page)
30 June 2020Termination of appointment of Finbar Martin Mcgaughey as a director on 29 June 2020 (1 page)
30 June 2020Director's details changed for John Rodgers on 25 June 2020 (2 pages)
5 March 2020Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
29 June 2017Notification of Sheila Rodgers as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Notification of Sheila Rodgers as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Sheila Rodgers as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(8 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(8 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 July 2015Secretary's details changed for Sheila Margaret Rodgers on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mrs Rebecca Livia Scrivener on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(10 pages)
9 July 2015Director's details changed for Mr Finbar Martin Mcgaughey on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(10 pages)
9 July 2015Director's details changed for Mrs Sheila Margaret Rodgers on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Finbar Martin Mcgaughey on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mrs Sheila Margaret Rodgers on 9 July 2015 (2 pages)
9 July 2015Secretary's details changed for Sheila Margaret Rodgers on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mrs Rebecca Livia Scrivener on 9 July 2015 (2 pages)
9 July 2015Secretary's details changed for Sheila Margaret Rodgers on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mrs Sheila Margaret Rodgers on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Finbar Martin Mcgaughey on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mrs Rebecca Livia Scrivener on 9 July 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 July 2014Director's details changed for Mrs Sheila Margaret Rodgers on 21 June 2014 (2 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(10 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(10 pages)
1 July 2014Director's details changed for Mrs Rebecca Livia Scrivener on 21 June 2014 (2 pages)
1 July 2014Director's details changed for Mrs Rebecca Livia Scrivener on 21 June 2014 (2 pages)
1 July 2014Secretary's details changed for Sheila Margaret Rodgers on 21 June 2014 (1 page)
1 July 2014Director's details changed for Mrs Sheila Margaret Rodgers on 21 June 2014 (2 pages)
1 July 2014Secretary's details changed for Sheila Margaret Rodgers on 21 June 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 February 2014Secretary's details changed for Sheila Margaret Rodgers on 1 August 2013 (1 page)
26 February 2014Secretary's details changed for Sheila Margaret Rodgers on 1 August 2013 (1 page)
26 February 2014Director's details changed for Sheila Margaret Rodgers on 1 August 2013 (2 pages)
26 February 2014Director's details changed for Sheila Margaret Rodgers on 1 August 2013 (2 pages)
26 February 2014Secretary's details changed for Sheila Margaret Rodgers on 1 August 2013 (1 page)
26 February 2014Director's details changed for Sheila Margaret Rodgers on 1 August 2013 (2 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (10 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (10 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 March 2011Appointment of Mrs Pauline Ann Fawcett as a director (2 pages)
7 March 2011Appointment of Mrs Rebecca Livia Scrivener as a director (2 pages)
7 March 2011Appointment of Mr Finbar Martin Mcgaughey as a director (2 pages)
7 March 2011Appointment of Mr Michael Joseph Murphy as a director (2 pages)
7 March 2011Appointment of Mrs Pauline Ann Fawcett as a director (2 pages)
7 March 2011Appointment of Mrs Rebecca Livia Scrivener as a director (2 pages)
7 March 2011Appointment of Mr Michael Joseph Murphy as a director (2 pages)
7 March 2011Appointment of Mr Finbar Martin Mcgaughey as a director (2 pages)
31 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 October 2008Return made up to 21/06/08; full list of members (7 pages)
20 October 2008Return made up to 21/06/08; full list of members (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 September 2007Return made up to 21/06/07; no change of members (7 pages)
21 September 2007Return made up to 21/06/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 August 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(7 pages)
10 August 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 January 2004Registered office changed on 25/01/04 from: ashbarn runninghill farm running hill lane, dobcross saddleworth oldham OL3 5JS (1 page)
25 January 2004Registered office changed on 25/01/04 from: ashbarn runninghill farm running hill lane, dobcross saddleworth oldham OL3 5JS (1 page)
8 September 2003Return made up to 21/06/03; full list of members (7 pages)
8 September 2003Return made up to 21/06/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 August 2002Return made up to 21/06/02; full list of members (7 pages)
27 August 2002Return made up to 21/06/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
2 April 2002Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
19 July 2001Return made up to 21/06/01; full list of members (6 pages)
19 July 2001Return made up to 21/06/01; full list of members (6 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
27 September 2000Registered office changed on 27/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 September 2000Company name changed broomco (2232) LIMITED\certificate issued on 13/09/00 (2 pages)
13 September 2000Company name changed broomco (2232) LIMITED\certificate issued on 13/09/00 (2 pages)
21 June 2000Incorporation (18 pages)
21 June 2000Incorporation (18 pages)