Company NameStevens Properties Limited
Company StatusActive
Company Number00219343
CategoryPrivate Limited Company
Incorporation Date1 February 1927(97 years, 3 months ago)

Business Activity

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

Directors

Secretary NameAlexander Truman Stevens
NationalityBritish
StatusCurrent
Appointed30 September 2002(75 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMr Alexander Truman Stevens
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(77 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMrs Tanya Fiona Baird
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(88 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMr Christopher Andrew Stevens
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(88 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameBetty Edna Sawyer
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(65 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMary Joan Stevens
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(65 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameJanet Phyllis Ongley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(65 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMr Paul Truman Stevens
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(65 years, 4 months after company formation)
Appointment Duration30 years (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Holland Park Mews
London
W11 3SP
Secretary NameMr Paul Truman Stevens
NationalityBritish
StatusResigned
Appointed30 May 1992(65 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoodys Farm
Bramdean
Alresford
Hampshire
SO24 0JU

Contact

Telephone020 77270767
Telephone regionLondon

Location

Registered Address45 Holland Park Mews
London
W11 3SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2013
Net Worth£23,151,805
Cash£2,696,181
Current Liabilities£1,844,196

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End28 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

20 December 1932Delivered on: 22 December 1932
Persons entitled:
Major J.W. Goodford
Lient Col. W.H. Middleton

Classification: Charge under L.R. act 1925 by way of substituted security
Secured details: For securing repayment of £12,000.
Particulars: 121. 123. 125 charing cross rd. & 18 llanette st london.
Outstanding
21 August 1931Delivered on: 25 August 1931
Persons entitled: Coutts & Company

Classification: Equitable charge & memo. Of deposit
Secured details: Sterling pounds 3500.
Particulars: Freehold: 7 fitzroy square, st. Paneras, london. Title no. 60473.
Outstanding
21 February 1908Delivered on: 25 February 1931
Persons entitled:
Major J.W. Goodford
Lient Col. W.H. Middleton
G H Adams
Jill Adams
Mabel C. Adams

Classification: Land registry charge
Secured details: Sterling pounds 7000 (amount owing).
Particulars: 21 & 22 upper rathbone place & glanville mews st marylebone london title no 108152 : 105801.
Outstanding
15 September 1905Delivered on: 25 February 1931
Persons entitled:
Major J.W. Goodford
Lient Col. W.H. Middleton
G H Adams
Jill Adams
Mabel C. Adams
Rt Hon Le H Y Baron Somers
F.G. Burroughs
E H Villiers

Classification: Land registry charge
Secured details: Sterling pounds 6500 (amount owing).
Particulars: 15 greek st. Soho london. Title no 46689.
Outstanding
6 April 1904Delivered on: 25 February 1931
Persons entitled:
Major J.W. Goodford
Lient Col. W.H. Middleton
G H Adams
Jill Adams
Mabel C. Adams
Rt Hon Le H Y Baron Somers
F.G. Burroughs
E H Villiers
J W Goodford
W.H. Middleton

Classification: Land registry charge.
Secured details: Sterling pounds 5500 (amount owing).
Particulars: Leasehold: 121-125 (odd) charing cross rd: 18 llanette st soho london: title nos 82314 : 80656.
Outstanding
11 December 1925Delivered on: 20 February 1931
Persons entitled:
Major J.W. Goodford
Lient Col. W.H. Middleton
G H Adams
Jill Adams
Mabel C. Adams
Rt Hon Le H Y Baron Somers
F.G. Burroughs
E H Villiers
J W Goodford
W.H. Middleton
L. Fisher
J.W. Goodford

Classification: Charge under L.T. acts 1875 & 1897
Secured details: Sterling pounds 4000 owing.
Particulars: 20 east castle st & 6 marylebone passage, W.1. title nos. 184096 & 315561.
Outstanding
9 March 1925Delivered on: 20 February 1931
Persons entitled:
Major J.W. Goodford
Lient Col. W.H. Middleton
G H Adams
Jill Adams
Mabel C. Adams
Rt Hon Le H Y Baron Somers
F.G. Burroughs
E H Villiers
J W Goodford
W.H. Middleton
L. Fisher
J.W. Goodford
W.R. Middleton
J. W. Goodford

Classification: Charge under L.T. acts: 1875 & 1897
Secured details: Sterling pounds 3000 amount owing.
Particulars: 20, east casele st. London. W1 title no. 184096.
Outstanding
2 May 1930Delivered on: 25 September 1930
Persons entitled:
Major J.W. Goodford
Lient Col. W.H. Middleton
G H Adams
Jill Adams
Mabel C. Adams
Rt Hon Le H Y Baron Somers
F.G. Burroughs
E H Villiers
J W Goodford
W.H. Middleton
L. Fisher
J.W. Goodford
W.R. Middleton
J. W. Goodford
J W Goodford
F K E Hussey
Rev. L. Fisher

Classification: Under l r act 1925 mortgage
Secured details: Sterling pounds 15300.
Particulars: 1 denmark street, london W1. Title no: 320394.
Outstanding
28 February 1991Delivered on: 6 March 1991
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, green street, westminster, london W1 t/n 46689 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1959Delivered on: 19 June 1959
Persons entitled: Coutts & Company

Classification: Equitable charge
Secured details: All moneys due etc.
Particulars: 19. newman street london W1.
Outstanding
10 June 1948Delivered on: 10 June 1948
Persons entitled:
Major J.W. Goodford
Lient Col. W.H. Middleton
G H Adams
Jill Adams
Mabel C. Adams
Rt Hon Le H Y Baron Somers
F.G. Burroughs
E H Villiers
J W Goodford
W.H. Middleton
L. Fisher
J.W. Goodford
W.R. Middleton
J. W. Goodford
J W Goodford
F K E Hussey
Rev. L. Fisher
N.M.H. Keep
Mrs. G.E.R. Bingon

Classification: Land registry charge.
Secured details: Sterling pounds 10000.
Particulars: 12, moor street, westminster, london.
Outstanding
18 September 1930Delivered on: 23 September 1930
Persons entitled: J Stevens

Classification: Mortgage
Secured details: Sterling pounds 12200.
Particulars: 1 denmark street, london W1. Title/no: 320394.
Outstanding

Filing History

15 June 2023Accounts for a small company made up to 28 September 2022 (11 pages)
8 June 2023Notification of Alexander Truman Stevens as a person with significant control on 14 November 2022 (2 pages)
7 June 2023Withdrawal of a person with significant control statement on 7 June 2023 (2 pages)
6 June 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
19 December 2022Termination of appointment of Paul Truman Stevens as a director on 25 May 2022 (1 page)
28 June 2022Accounts for a small company made up to 28 September 2021 (10 pages)
9 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
14 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
1 June 2020Accounts for a small company made up to 28 September 2019 (10 pages)
20 February 2020Satisfaction of charge 3 in full (1 page)
20 February 2020Satisfaction of charge 11 in full (1 page)
20 February 2020Satisfaction of charge 1 in full (1 page)
20 February 2020Satisfaction of charge 8 in full (1 page)
20 February 2020Satisfaction of charge 4 in full (1 page)
20 February 2020Satisfaction of charge 2 in full (1 page)
20 February 2020Satisfaction of charge 6 in full (1 page)
20 February 2020Satisfaction of charge 5 in full (1 page)
20 February 2020Satisfaction of charge 12 in full (1 page)
20 February 2020Satisfaction of charge 10 in full (1 page)
20 February 2020Satisfaction of charge 7 in full (1 page)
20 February 2020Satisfaction of charge 9 in full (1 page)
11 June 2019Accounts for a small company made up to 28 September 2018 (9 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 28 September 2017 (12 pages)
6 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
19 June 2017Accounts for a small company made up to 28 September 2016 (10 pages)
19 June 2017Accounts for a small company made up to 28 September 2016 (10 pages)
3 October 2016Termination of appointment of Janet Phyllis Ongley as a director on 28 September 2016 (1 page)
3 October 2016Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
3 October 2016Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
3 October 2016Termination of appointment of Janet Phyllis Ongley as a director on 28 September 2016 (1 page)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(7 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(7 pages)
5 February 2016Accounts for a small company made up to 28 September 2015 (9 pages)
5 February 2016Accounts for a small company made up to 28 September 2015 (9 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(7 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(7 pages)
7 April 2015Termination of appointment of Mary Joan Stevens as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Mr Christopher Andrew Stevens as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mrs Tanya Fiona Baird as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Mary Joan Stevens as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Mrs Tanya Fiona Baird as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Christopher Andrew Stevens as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mrs Tanya Fiona Baird as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Christopher Andrew Stevens as a director on 1 April 2015 (2 pages)
21 February 2015Accounts for a small company made up to 28 September 2014 (9 pages)
21 February 2015Accounts for a small company made up to 28 September 2014 (9 pages)
29 September 2014Termination of appointment of Betty Edna Sawyer as a director on 28 September 2014 (1 page)
29 September 2014Termination of appointment of Betty Edna Sawyer as a director on 28 September 2014 (1 page)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(7 pages)
3 June 2014Director's details changed for Betty Edna Sawyer on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Janet Phyllis Ongley on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Alexander Truman Stevens on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mary Joan Stevens on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mary Joan Stevens on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Paul Truman Stevens on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Alexander Truman Stevens on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Janet Phyllis Ongley on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Paul Truman Stevens on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Alexander Truman Stevens on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Janet Phyllis Ongley on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mary Joan Stevens on 1 January 2014 (2 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(7 pages)
3 June 2014Director's details changed for Betty Edna Sawyer on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Paul Truman Stevens on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Betty Edna Sawyer on 1 January 2014 (2 pages)
16 January 2014Accounts for a small company made up to 28 September 2013 (9 pages)
16 January 2014Accounts for a small company made up to 28 September 2013 (9 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
13 June 2013Director's details changed for Alexander Truman Stevens on 24 April 2013 (2 pages)
13 June 2013Director's details changed for Alexander Truman Stevens on 24 April 2013 (2 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
13 June 2013Secretary's details changed for Alexander Truman Stevens on 24 April 2013 (1 page)
13 June 2013Secretary's details changed for Alexander Truman Stevens on 24 April 2013 (1 page)
25 March 2013Full accounts made up to 28 September 2012 (18 pages)
25 March 2013Full accounts made up to 28 September 2012 (18 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
9 May 2012Full accounts made up to 28 September 2011 (18 pages)
9 May 2012Full accounts made up to 28 September 2011 (18 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
26 May 2011Full accounts made up to 28 September 2010 (18 pages)
26 May 2011Full accounts made up to 28 September 2010 (18 pages)
1 June 2010Director's details changed for Betty Edna Sawyer on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mary Joan Stevens on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Betty Edna Sawyer on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
1 June 2010Director's details changed for Janet Phyllis Ongley on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Janet Phyllis Ongley on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mary Joan Stevens on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Janet Phyllis Ongley on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Betty Edna Sawyer on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
1 June 2010Director's details changed for Mary Joan Stevens on 1 October 2009 (2 pages)
19 February 2010Full accounts made up to 29 September 2009 (18 pages)
19 February 2010Full accounts made up to 29 September 2009 (18 pages)
9 July 2009Return made up to 30/05/09; full list of members (10 pages)
9 July 2009Return made up to 30/05/09; full list of members (10 pages)
21 April 2009Full accounts made up to 29 September 2008 (27 pages)
21 April 2009Full accounts made up to 29 September 2008 (27 pages)
17 June 2008Full accounts made up to 29 September 2007 (19 pages)
17 June 2008Full accounts made up to 29 September 2007 (19 pages)
4 June 2008Director and secretary's change of particulars / alexander stevens / 15/06/2007 (1 page)
4 June 2008Director and secretary's change of particulars / alexander stevens / 15/06/2007 (1 page)
4 June 2008Return made up to 30/05/08; full list of members (10 pages)
4 June 2008Return made up to 30/05/08; full list of members (10 pages)
28 June 2007Return made up to 30/05/07; full list of members (11 pages)
28 June 2007Full accounts made up to 29 September 2006 (21 pages)
28 June 2007Full accounts made up to 29 September 2006 (21 pages)
28 June 2007Return made up to 30/05/07; full list of members (11 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2007Memorandum and Articles of Association (30 pages)
31 May 2007Memorandum and Articles of Association (30 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006Full accounts made up to 29 September 2005 (16 pages)
29 June 2006Return made up to 30/05/06; full list of members (14 pages)
29 June 2006Return made up to 30/05/06; full list of members (14 pages)
29 June 2006Full accounts made up to 29 September 2005 (16 pages)
16 June 2005Return made up to 30/05/05; full list of members (14 pages)
16 June 2005Full accounts made up to 29 September 2004 (18 pages)
16 June 2005Return made up to 30/05/05; full list of members (14 pages)
16 June 2005Full accounts made up to 29 September 2004 (18 pages)
11 June 2004Full accounts made up to 29 September 2003 (18 pages)
11 June 2004Return made up to 30/05/04; full list of members (11 pages)
11 June 2004Full accounts made up to 29 September 2003 (18 pages)
11 June 2004Return made up to 30/05/04; full list of members (11 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
13 June 2003Return made up to 30/05/03; no change of members (8 pages)
13 June 2003Return made up to 30/05/03; no change of members (8 pages)
13 June 2003Full accounts made up to 29 September 2002 (18 pages)
13 June 2003Full accounts made up to 29 September 2002 (18 pages)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Secretary's particulars changed (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
12 June 2002Return made up to 30/05/02; change of members (8 pages)
12 June 2002Full accounts made up to 29 September 2001 (15 pages)
12 June 2002Full accounts made up to 29 September 2001 (15 pages)
12 June 2002Return made up to 30/05/02; change of members (8 pages)
4 June 2001Return made up to 30/05/01; full list of members (7 pages)
4 June 2001Full accounts made up to 29 September 2000 (14 pages)
4 June 2001Full accounts made up to 29 September 2000 (14 pages)
4 June 2001Return made up to 30/05/01; full list of members (7 pages)
5 June 2000Return made up to 30/05/00; change of members (7 pages)
5 June 2000Full accounts made up to 29 September 1999 (14 pages)
5 June 2000Return made up to 30/05/00; change of members (7 pages)
5 June 2000Full accounts made up to 29 September 1999 (14 pages)
11 November 1999Full accounts made up to 29 September 1998 (14 pages)
11 November 1999Full accounts made up to 29 September 1998 (14 pages)
7 June 1999Return made up to 30/05/99; full list of members (6 pages)
7 June 1999Return made up to 30/05/99; full list of members (6 pages)
3 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Full accounts made up to 29 September 1997 (14 pages)
2 June 1998Full accounts made up to 29 September 1997 (14 pages)
5 June 1997Full accounts made up to 29 September 1996 (14 pages)
5 June 1997Return made up to 30/05/97; full list of members (6 pages)
5 June 1997Full accounts made up to 29 September 1996 (14 pages)
5 June 1997Return made up to 30/05/97; full list of members (6 pages)
5 June 1996Full accounts made up to 29 September 1995 (14 pages)
5 June 1996Full accounts made up to 29 September 1995 (14 pages)
5 June 1996Return made up to 30/05/96; full list of members (6 pages)
5 June 1996Return made up to 30/05/96; full list of members (6 pages)
19 June 1995Return made up to 30/05/95; full list of members (6 pages)
19 June 1995Full accounts made up to 29 September 1994 (14 pages)
19 June 1995Full accounts made up to 29 September 1994 (14 pages)
19 June 1995Return made up to 30/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
28 July 1984Accounts made up to 29 September 1983 (10 pages)
28 July 1984Accounts made up to 29 September 1983 (10 pages)
13 July 1943Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 1943Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 1927Incorporation (38 pages)
1 February 1927Incorporation (38 pages)