Company NameStephen James (Residential Estate Agents) Limited
DirectorStephen James Barton
Company StatusActive
Company Number05380773
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Barton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2005(3 weeks, 2 days after company formation)
Appointment Duration19 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Martin Ives & Co. Ltd The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Director NameMr James David Metcalf
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(3 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 02 November 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address100 Elibank Road
London
SE9 1QL
Secretary NameJames David Metcalf
NationalityBritish
StatusResigned
Appointed25 March 2005(3 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 02 November 2017)
RoleEstate Agent
Correspondence Address100 Elibank Road
London
SE9 1QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Martin Ives & Co. Ltd The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1James Metcalf
50.00%
Ordinary
35 at £1Steve Barton
35.00%
Ordinary
15 at £1Hayley Barton
15.00%
Ordinary

Financials

Year2014
Net Worth-£24,234
Cash£16
Current Liabilities£45,216

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

31 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
14 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
25 July 2022Change of details for Mrs Hayley Barton as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Director's details changed for Mr Stephen James Barton on 25 July 2022 (2 pages)
25 July 2022Change of details for Mr Stephen James Barton as a person with significant control on 25 July 2022 (2 pages)
5 May 2022Registered office address changed from C/O Martin Ives & Co. Ltd, Unit 70 the Base, Dartford Business Park, Victoria Road, Dartford Kent DA1 5FS England to C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 5 May 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
4 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
23 April 2021Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd, Unit 70 the Base, Dartford Business Park, Victoria Road, Dartford Kent DA1 5FS on 23 April 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
13 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
15 November 2019Change of details for Mr Stephen James Barton as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Cessation of James David Metcalf as a person with significant control on 15 November 2019 (1 page)
15 November 2019Notification of Hayley Barton as a person with significant control on 15 November 2019 (2 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
23 July 2018Registered office address changed from C/O Martin Ives and Co. Ltd Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent United Kingdom to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page)
18 July 2018Registered office address changed from Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to C/O Martin Ives and Co. Ltd Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent on 18 July 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Termination of appointment of James David Metcalf as a secretary on 2 November 2017 (1 page)
9 November 2017Termination of appointment of James David Metcalf as a secretary on 2 November 2017 (1 page)
9 November 2017Termination of appointment of James David Metcalf as a director on 2 November 2017 (1 page)
9 November 2017Termination of appointment of James David Metcalf as a director on 2 November 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Registered office address changed from Unit 11, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Unit 11, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 25 October 2016 (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Registered office address changed from Unit 4 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to Unit 11, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 12 March 2015 (1 page)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Registered office address changed from Unit 4 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to Unit 11, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 12 March 2015 (1 page)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 11 March 2013 (1 page)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
11 March 2013Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 11 March 2013 (1 page)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for James David Metcalf on 26 February 2010 (1 page)
3 March 2010Director's details changed for Mr Stephen James Barton on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for James David Metcalf on 26 February 2010 (2 pages)
3 March 2010Secretary's details changed for James David Metcalf on 26 February 2010 (1 page)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for James David Metcalf on 26 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Stephen James Barton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Stephen James Barton on 3 March 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
4 March 2008Director's change of particulars / stephen barton / 04/03/2008 (2 pages)
4 March 2008Director's change of particulars / stephen barton / 04/03/2008 (2 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 July 2007Return made up to 02/03/07; no change of members (7 pages)
6 July 2007Return made up to 02/03/07; no change of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 November 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2005Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New secretary appointed (2 pages)
2 March 2005Incorporation (16 pages)
2 March 2005Incorporation (16 pages)