Company NameStephenson Properties (York) Limited
DirectorsLawrence Anthony Stephenson and Sheelagh Nancy Stephenson
Company StatusActive
Company Number11400611
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Anthony Stephenson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressNunthorpe Lodge Derwent Lane
Dunnington
York
YO19 5RR
Director NameSheelagh Nancy Stephenson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressNunthorpe Lodge Derwent Lane
Dunnington
York
YO19 5RR

Location

Registered Address4 Franklins Yard
Fossgate
York
YO1 9TN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

31 July 2018Delivered on: 9 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 26 - 34 fossgate and franklins yard, york.
Outstanding
31 July 2018Delivered on: 9 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property, all other interests over land or the proceeds of sale of land, the benefit of all other agreements relating to any property, all plant and machinery, all shares, all benefits in respect of insurances, the rights under the appointment of any managing agent, the deposits, all of its book debts, other debts or prepayments, all its goodwill and uncalled capital and the benefit of all authorisations.
Outstanding

Filing History

25 October 2023Unaudited abridged accounts made up to 30 March 2023 (9 pages)
10 August 2023Appointment of Mr Matthew James Stephenson as a director on 10 August 2023 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
22 December 2022Unaudited abridged accounts made up to 30 March 2022 (9 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
22 February 2022Unaudited abridged accounts made up to 30 March 2021 (9 pages)
20 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
21 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
4 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
30 August 2018Change of share class name or designation (2 pages)
20 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 August 2018Change of details for Mr Lawrence Anthony Stephenson as a person with significant control on 31 July 2018 (2 pages)
10 August 2018Notification of Sheelagh Nancy Stephenson as a person with significant control on 31 July 2018 (2 pages)
10 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 2,000
(3 pages)
9 August 2018Registration of charge 114006110002, created on 31 July 2018 (18 pages)
9 August 2018Registration of charge 114006110001, created on 31 July 2018 (21 pages)
2 August 2018Registered office address changed from C/O Harrowells Limited, Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom to 4 Franklins Yard Fossgate York YO1 9TN on 2 August 2018 (1 page)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)