Company NameStephen Parsons Associates Limited
DirectorMark David Humphreys-Evans
Company StatusActive
Company Number02791498
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark David Humphreys-Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(24 years after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Y01 Access House 30 Rugby Road
Twickenham
TW1 1DG
Director NameMr Stephen Howard Parsons
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames Cottage
Hampton Court Road
East Molesey
Surrey
KT8 9BP
Director NameHazel Parsons
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(4 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 07 September 2007)
RoleDirector/Company Secretary
Correspondence AddressThe Orchard 15 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Secretary NameHazel Parsons
NationalityBritish
StatusResigned
Appointed18 March 1993(4 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 07 September 2007)
RoleDirector/Company Secretary
Correspondence AddressThe Orchard 15 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Secretary NameKim Soutar
NationalityBritish
StatusResigned
Appointed07 September 2007(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2013)
RoleCompany Director
Correspondence Address22 Ashleigh House
Mortlake High Street Mortlake
London
SW14 8SH
Director NameMr Jonathan Geraint James
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(24 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 July 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Y01 Access House 30 Rugby Road
Twickenham
TW1 1DG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitespa-ltd.com
Telephone020 87442115
Telephone regionLondon

Location

Registered Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christina Parsons
50.00%
Ordinary
1 at £1Stephen Howard Parsons
50.00%
Ordinary

Financials

Year2014
Net Worth£167,922
Cash£198,733
Current Liabilities£239,478

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

27 July 2017Delivered on: 29 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Cessation of Stephen Howard Parsons as a person with significant control on 1 November 2021 (1 page)
12 July 2021Termination of appointment of Jonathan Geraint James as a director on 11 July 2021 (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Registered office address changed from 2nd Floor Lynton House Station Approach Woking GU22 7PY England to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
5 March 2018Notification of Mark David Humphreys-Evans as a person with significant control on 4 March 2018 (2 pages)
29 July 2017Registration of charge 027914980001, created on 27 July 2017 (9 pages)
29 July 2017Registration of charge 027914980001, created on 27 July 2017 (9 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Registered office address changed from C/O Stephen Parsons Thames Cottage Hampton Court Road East Molesey Surrey KT8 9BP to 2nd Floor Lynton House Station Approach Woking GU22 7PY on 12 June 2017 (1 page)
12 June 2017Registered office address changed from C/O Stephen Parsons Thames Cottage Hampton Court Road East Molesey Surrey KT8 9BP to 2nd Floor Lynton House Station Approach Woking GU22 7PY on 12 June 2017 (1 page)
5 May 2017Termination of appointment of Stephen Howard Parsons as a director on 28 February 2017 (1 page)
5 May 2017Appointment of Mr Jonathan Geraint James as a director on 28 February 2017 (2 pages)
5 May 2017Appointment of Mr Mark David Humphreys-Evans as a director on 28 February 2017 (2 pages)
5 May 2017Termination of appointment of Stephen Howard Parsons as a director on 28 February 2017 (1 page)
5 May 2017Appointment of Mr Mark David Humphreys-Evans as a director on 28 February 2017 (2 pages)
5 May 2017Appointment of Mr Jonathan Geraint James as a director on 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
4 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 February 2014Termination of appointment of Kim Soutar as a secretary (1 page)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Termination of appointment of Kim Soutar as a secretary (1 page)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
11 March 2011Registered office address changed from Abacus House 30 Rugby Road Twickenham Middlesex TW1 1DG on 11 March 2011 (1 page)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from Abacus House 30 Rugby Road Twickenham Middlesex TW1 1DG on 11 March 2011 (1 page)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 April 2010Director's details changed for Stephen Howard Parsons on 18 February 2010 (2 pages)
14 April 2010Director's details changed for Stephen Howard Parsons on 18 February 2010 (2 pages)
14 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 March 2008Return made up to 18/02/08; full list of members (3 pages)
10 March 2008Return made up to 18/02/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 September 2007New secretary appointed (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
1 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 February 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
11 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 February 2004Return made up to 18/02/04; full list of members (7 pages)
24 February 2004Return made up to 18/02/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 February 2002Return made up to 18/02/02; full list of members (6 pages)
18 February 2002Return made up to 18/02/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 March 2001Return made up to 18/02/01; full list of members (6 pages)
22 March 2001Return made up to 18/02/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
3 November 2000Registered office changed on 03/11/00 from: the orchard 15 riverside wraysbury staines middlesex TW19 5JN (1 page)
3 November 2000Registered office changed on 03/11/00 from: the orchard 15 riverside wraysbury staines middlesex TW19 5JN (1 page)
20 March 2000Return made up to 18/02/00; full list of members (6 pages)
20 March 2000Return made up to 18/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
20 April 1999Return made up to 18/02/99; full list of members (6 pages)
20 April 1999Return made up to 18/02/99; full list of members (6 pages)
2 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
2 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 January 1999Full accounts made up to 28 February 1998 (11 pages)
4 January 1999Full accounts made up to 28 February 1998 (11 pages)
23 March 1998Return made up to 18/02/98; no change of members (4 pages)
23 March 1998Return made up to 18/02/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (12 pages)
6 January 1998Full accounts made up to 28 February 1997 (12 pages)
28 February 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Registered office changed on 26/02/97 from: 343 ashford road laleham staines middlesex TW18 1QQ (1 page)
26 February 1997Registered office changed on 26/02/97 from: 343 ashford road laleham staines middlesex TW18 1QQ (1 page)
2 January 1997Full accounts made up to 29 February 1996 (15 pages)
2 January 1997Full accounts made up to 29 February 1996 (15 pages)
21 March 1996Return made up to 18/02/96; full list of members (6 pages)
21 March 1996Return made up to 18/02/96; full list of members (6 pages)
3 January 1996Full accounts made up to 28 February 1995 (15 pages)
3 January 1996Full accounts made up to 28 February 1995 (15 pages)
18 February 1993Incorporation (11 pages)
18 February 1993Incorporation (11 pages)