Company NameStevenson Management Limited
Company StatusActive
Company Number03403529
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Anthony Campbell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Stevenson Close
Barnet
Hertfordshire
EN5 1DR
Director NameAmanda Jane Cogswell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(1 week after company formation)
Appointment Duration26 years, 9 months
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Stevenson Close
Barnet
Hertfordshire
EN5 1DR
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed02 December 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2010(12 years, 8 months after company formation)
Appointment Duration14 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSadlers 226 High Street
Barnet
Hertfordshire
EN5 5TD
Secretary NameMr Paul Alexandrou
StatusCurrent
Appointed10 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMs Pauline Linda Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31 Oakdale
Southgate
London
N14 5RA
Secretary NameMs Pauline Linda Dunleavy
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31 Oakdale
Southgate
London
N14 5RA
Director NameFiona Jane Margaux Garnett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Stevenson Close
Barnet
Hertfordshire
EN5 1DR
Director NameDeborah Ann Mooney
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2000)
RolePersonnel Supervisor
Correspondence AddressFlat 10 Stevenson Close
Barnet
Hertfordshire
EN5 1DR
Director NameRonald Charles Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(1 week after company formation)
Appointment Duration15 years, 8 months (resigned 10 April 2013)
RoleFire Fighter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Stevenson Close
Barnet
Hertfordshire
EN5 1DR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£2,451
Cash£5,448
Current Liabilities£22,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

23 December 2020Appointment of Mr Paul Alexandrou as a secretary on 10 December 2020 (2 pages)
16 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
20 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
8 April 2017Registered office address changed from Sadlers,226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers,226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 18
(6 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 18
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (6 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Termination of appointment of Ronald Smith as a director (1 page)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Termination of appointment of Ronald Smith as a director (1 page)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
18 July 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
18 July 2012Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
18 July 2012Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Director's details changed for Ronald Charles Smith on 2 April 2010 (2 pages)
19 July 2010Director's details changed for Ronald Charles Smith on 2 April 2010 (2 pages)
19 July 2010Director's details changed for John Anthony Campbell on 2 April 2010 (2 pages)
19 July 2010Appointment of Mr Philip Geoffrey Simmons as a director (2 pages)
19 July 2010Director's details changed for Amanda Jane Cogswell on 2 April 2010 (2 pages)
19 July 2010Director's details changed for Ronald Charles Smith on 2 April 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Amanda Jane Cogswell on 2 April 2010 (2 pages)
19 July 2010Director's details changed for Amanda Jane Cogswell on 2 April 2010 (2 pages)
19 July 2010Director's details changed for John Anthony Campbell on 2 April 2010 (2 pages)
19 July 2010Appointment of Mr Philip Geoffrey Simmons as a director (2 pages)
19 July 2010Director's details changed for John Anthony Campbell on 2 April 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (8 pages)
16 July 2009Return made up to 15/07/09; full list of members (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Return made up to 15/07/08; no change of members (7 pages)
22 July 2008Return made up to 15/07/08; no change of members (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007Return made up to 15/07/07; full list of members (8 pages)
27 July 2007Return made up to 15/07/07; full list of members (8 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Return made up to 15/07/06; full list of members (11 pages)
9 August 2006Return made up to 15/07/06; full list of members (11 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Return made up to 15/07/05; full list of members (11 pages)
28 July 2005Return made up to 15/07/05; full list of members (11 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
5 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 July 2003Return made up to 15/07/03; full list of members (9 pages)
24 July 2003Return made up to 15/07/03; full list of members (9 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 July 2002Return made up to 15/07/02; full list of members (9 pages)
29 July 2002Return made up to 15/07/02; full list of members (9 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 August 2001Return made up to 15/07/01; no change of members (7 pages)
8 August 2001Return made up to 15/07/01; no change of members (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Return made up to 15/07/00; full list of members (13 pages)
26 July 2000Return made up to 15/07/00; full list of members (13 pages)
26 July 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (1 page)
17 March 2000Registered office changed on 17/03/00 from: flat 14 stevenson close netherlands road oakleigh park barnet hertfordshire EN5 1DR (1 page)
17 March 2000New secretary appointed (1 page)
17 March 2000Registered office changed on 17/03/00 from: flat 14 stevenson close netherlands road oakleigh park barnet hertfordshire EN5 1DR (1 page)
17 March 2000Secretary resigned (1 page)
3 February 2000Accounts made up to 31 March 1999 (4 pages)
3 February 2000Accounts made up to 31 March 1999 (4 pages)
17 August 1999Return made up to 15/07/99; full list of members (8 pages)
17 August 1999Return made up to 15/07/99; full list of members (8 pages)
18 February 1999Accounts made up to 31 March 1998 (4 pages)
18 February 1999Accounts made up to 31 March 1998 (4 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Return made up to 16/07/98; full list of members (8 pages)
28 September 1998Return made up to 16/07/98; full list of members (8 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
26 August 1997Ad 22/07/97-20/08/97 £ si 11@1=11 £ ic 1/12 (3 pages)
26 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
26 August 1997Ad 22/07/97-20/08/97 £ si 11@1=11 £ ic 1/12 (3 pages)
26 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 July 1997Incorporation (17 pages)
15 July 1997Incorporation (17 pages)