Company NameDouglas Stevens & Co Limited
DirectorDouglas Albert Stevens
Company StatusActive
Company Number01905726
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDouglas Albert Stevens
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Maiden Lane
London
WC2E 7ND
Secretary NameLydia Grace Stevens
NationalityBritish
StatusCurrent
Appointed30 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address6 Maiden Lane
London
WC2E 7ND
Director NameMr Jamieson Philip Simister
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBond House
19-20 Woodstock Street
London
W1C 2AN
Director NamePhilip Hay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1996)
RoleChartered Surveyor
Correspondence Address84 Cardross Street
Hammersmith
London
W6 0DR
Director NameSean Andrew Charles Prigmore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(11 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2008)
RoleChartered Surveyor
Correspondence Address12 The Avenue
Claygate
Esher
Surrey
KT10 0RY
Director NameMr John Roger Davies
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFirslea,4 Ebury Close
Northwood
Middlesex
HA6 2PF
Director NameRichard John Mills
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(21 years, 7 months after company formation)
Appointment Duration8 years (resigned 16 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBond House
19-20 Woodstock Street
London
W1C 2AN
Director NameMr Trevor Graham Pyne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(21 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2015)
RoleChartered Surveyor
Country of ResidenceBritain
Correspondence AddressBond House
19-20 Woodstock Street
London
W1C 2AN
Director NameMr Nicholas Charles Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(21 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address255-256 Linen Hall Regent Street
London
W1B 5TB
Director NameMr Nicholas Clark
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBond House
19-20 Woodstock Street
London
W1C 2AN

Contact

Websitedouglasstevens.co.uk

Location

Registered Address6 Maiden Lane
London
WC2E 7ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

138 at £1Douglas Albert Stevens
99.28%
Ordinary
1 at £1Lydia Grace Stevens
0.72%
Ordinary

Financials

Year2014
Net Worth£78,845
Cash£3,808
Current Liabilities£213,238

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

14 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
21 October 2020Registered office address changed from 6 Maiden Lane Covent Garden London WC2E 7NW England to 6 Maiden Lane London WC2E 7nd on 21 October 2020 (1 page)
30 September 2020Registered office address changed from 255-256 Linen Hall Regent Street London W1B 5TB to 6 Maiden Lane Covent Garden London WC2E 7NW on 30 September 2020 (1 page)
19 August 2020Termination of appointment of Nicholas Charles Cook as a director on 30 June 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 139
(4 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 139
(4 pages)
11 May 2015Registered office address changed from Bond House 19-20 Woodstock Street London W1C 2AN to 255-256 Linen Hall Regent Street London W1B 5TB on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Bond House 19-20 Woodstock Street London W1C 2AN to 255-256 Linen Hall Regent Street London W1B 5TB on 11 May 2015 (1 page)
10 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 February 2015Termination of appointment of Trevor Graham Pyne as a director on 11 February 2015 (1 page)
13 February 2015Termination of appointment of Trevor Graham Pyne as a director on 11 February 2015 (1 page)
21 January 2015Termination of appointment of Jamieson Philip Simister as a director on 18 December 2014 (1 page)
21 January 2015Termination of appointment of Richard John Mills as a director on 16 December 2014 (1 page)
21 January 2015Termination of appointment of Jamieson Philip Simister as a director on 18 December 2014 (1 page)
21 January 2015Termination of appointment of Richard John Mills as a director on 16 December 2014 (1 page)
19 November 2014Termination of appointment of Nicholas Clark as a director on 11 November 2014 (1 page)
19 November 2014Termination of appointment of Nicholas Clark as a director on 11 November 2014 (1 page)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 139
(6 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 139
(6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 139
(6 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 139
(6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
18 December 2012Appointment of Mr Nicholas Clark as a director (2 pages)
18 December 2012Appointment of Mr Nicholas Clark as a director (2 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Douglas Albert Stevens on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Richard John Mills on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Richard John Mills on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Nicholas Charles Cook on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Nicholas Charles Cook on 29 October 2009 (2 pages)
25 November 2009Secretary's details changed for Lydia Grace Stevens on 29 October 2009 (1 page)
25 November 2009Director's details changed for Trevor Graham Pyne on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Trevor Graham Pyne on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Douglas Albert Stevens on 29 October 2009 (2 pages)
25 November 2009Secretary's details changed for Lydia Grace Stevens on 29 October 2009 (1 page)
25 November 2009Director's details changed for Jamieson Philip Simister on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Jamieson Philip Simister on 29 October 2009 (2 pages)
14 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
14 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
21 July 2009Appointment terminated director john davies (1 page)
21 July 2009Appointment terminated director john davies (1 page)
20 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 December 2008Return made up to 30/10/08; full list of members (6 pages)
2 December 2008Return made up to 30/10/08; full list of members (6 pages)
2 July 2008Appointment terminated director sean prigmore (1 page)
2 July 2008Appointment terminated director sean prigmore (1 page)
2 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
20 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
17 November 2006Ad 08/08/06--------- £ si 10@1 (2 pages)
17 November 2006Ad 08/08/06--------- £ si 10@1 (2 pages)
14 November 2006Return made up to 30/10/06; full list of members (3 pages)
14 November 2006Return made up to 30/10/06; full list of members (3 pages)
6 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Return made up to 30/10/03; full list of members (8 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Return made up to 30/10/03; full list of members (8 pages)
21 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 November 2002Return made up to 30/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 November 2002Return made up to 30/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2002Registered office changed on 10/08/02 from: 1 harewood place hanover square london W1S 1BU (1 page)
10 August 2002Registered office changed on 10/08/02 from: 1 harewood place hanover square london W1S 1BU (1 page)
24 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 November 2001Return made up to 30/10/01; full list of members (8 pages)
5 November 2001Return made up to 30/10/01; full list of members (8 pages)
4 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 November 2000Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/11/00
(8 pages)
7 November 2000Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/11/00
(8 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 November 1998Return made up to 30/10/98; no change of members (4 pages)
12 November 1998£ nc 100/200 02/04/98 (1 page)
12 November 1998Ad 02/04/98--------- £ si 29@1=29 £ ic 100/129 (2 pages)
12 November 1998Return made up to 30/10/98; no change of members (4 pages)
12 November 1998Ad 02/04/98--------- £ si 29@1=29 £ ic 100/129 (2 pages)
12 November 1998£ nc 100/200 02/04/98 (1 page)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 October 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
29 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 December 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
6 October 1992New director appointed (2 pages)
6 October 1992New director appointed (2 pages)
23 August 1988Director resigned;new director appointed (2 pages)
23 August 1988Director resigned;new director appointed (2 pages)
14 April 1988Re-registration of Memorandum and Articles (13 pages)
14 April 1988Re-registration of Memorandum and Articles (13 pages)
16 April 1985Incorporation (16 pages)
16 April 1985Incorporation (16 pages)