Company NameStephenson Property Management Ltd
DirectorsSarah McAngus Randell and Darren Mark Randell
Company StatusActive
Company Number04460707
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 11 months ago)
Previous NameStephenson (Residential Lettings) Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Sarah McAngus Randell
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleNegotiator
Country of ResidenceEngland
Correspondence AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameMrs Sarah McAngus Randell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(3 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameMr Darren Mark Randell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameShona Helen Buchan Stephenson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleProperty Manager
Correspondence Address4 Tower View
Anlaby
Hull
HU10 7EG
Secretary NameGeoffrey Mark Stephenson
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7DR
Director NameGeoffrey Mark Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower View
Anlaby
Hull
North Humberside
HU10 7EG

Contact

Websitesrl-ltd.co.uk
Telephone01482 569489
Telephone regionHull

Location

Registered AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Sarah Randell & Darren Randell
100.00%
Ordinary

Financials

Year2014
Net Worth£54
Current Liabilities£21,114

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (11 months ago)
Next Return Due4 July 2024 (1 month, 2 weeks from now)

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
16 May 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 September 2018Registered office address changed from 36a Saturday Market Beverley North Humberside HU17 9AG to Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull HU10 7BY on 13 September 2018 (1 page)
12 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 September 2017Notification of Sarah Mcangus Randell as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Sarah Mcangus Randell as a person with significant control on 13 June 2017 (2 pages)
12 September 2017Notification of Sarah Mcangus Randell as a person with significant control on 13 June 2017 (2 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 10
(4 pages)
25 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 10
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Appointment of Mr Darren Mark Randell as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Darren Mark Randell as a director on 1 October 2015 (2 pages)
25 September 2015Company name changed stephenson (residential lettings) LTD.\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
25 September 2015Company name changed stephenson (residential lettings) LTD.\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
3 June 2015Registered office address changed from 6 Wolfreton Drive Anlaby Hull HU10 7BY to 36a Saturday Market Beverley North Humberside HU17 9AG on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 6 Wolfreton Drive Anlaby Hull HU10 7BY to 36a Saturday Market Beverley North Humberside HU17 9AG on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 6 Wolfreton Drive Anlaby Hull HU10 7BY to 36a Saturday Market Beverley North Humberside HU17 9AG on 3 June 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
30 June 2014Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY United Kingdom on 30 June 2014 (1 page)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Registered office address changed from 247 Boothferry Road Hull HU4 6EY United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 247 Boothferry Road Hull HU4 6EY United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 247 Boothferry Road Hull HU4 6EY United Kingdom on 3 October 2012 (1 page)
27 July 2012Termination of appointment of Geoffrey Stephenson as a director (1 page)
27 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages)
27 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 July 2012Termination of appointment of Geoffrey Stephenson as a director (1 page)
27 July 2012Secretary's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (1 page)
27 July 2012Secretary's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (1 page)
27 July 2012Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages)
27 July 2012Secretary's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (1 page)
27 July 2012Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Geoffrey Mark Stephenson on 1 April 2010 (2 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Geoffrey Mark Stephenson on 1 April 2010 (2 pages)
5 August 2010Director's details changed for Geoffrey Mark Stephenson on 1 April 2010 (2 pages)
5 August 2010Termination of appointment of Shona Stephenson as a director (1 page)
5 August 2010Termination of appointment of Shona Stephenson as a director (1 page)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2009Return made up to 20/06/09; full list of members (4 pages)
12 August 2009Return made up to 20/06/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 110 belgrave drive hull east yorkshire HU4 6DW (1 page)
19 June 2008Registered office changed on 19/06/2008 from 110 belgrave drive hull east yorkshire HU4 6DW (1 page)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Ad 01/06/06--------- £ si 10@1=10 (1 page)
20 June 2007Ad 01/06/06--------- £ si 10@1=10 (1 page)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 June 2006Ad 01/04/06--------- £ si 6@1=6 (1 page)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 June 2006Ad 01/04/06--------- £ si 6@1=6 (1 page)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 1A kingston road willerby hull east yorkshire HU10 6DA (1 page)
5 April 2006Registered office changed on 05/04/06 from: 1A kingston road willerby hull east yorkshire HU10 6DA (1 page)
28 June 2005Resolutions
  • RES13 ‐ Increase iss cap to £10 31/03/05
(1 page)
28 June 2005Resolutions
  • RES13 ‐ Increase iss cap to £10 31/03/05
(1 page)
25 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2004Ad 04/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2004Ad 04/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2003Return made up to 13/06/03; full list of members (6 pages)
21 July 2003Return made up to 13/06/03; full list of members (6 pages)
31 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
31 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 June 2002Incorporation (19 pages)
13 June 2002Incorporation (19 pages)