Company NameConception Developments Limited
DirectorPhilip Andrew Stevens
Company StatusActive - Proposal to Strike off
Company Number07967209
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Andrew Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alice Street
Hove
East Sussex
BN3 1JT
Director NameMrs Joan Elizabeth Stevens
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLauriston Yarm Way
Leatherhead
Surrey
KT22 8RQ
Director NameMr Christopher Robin Stevens
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address105 Lower Road
Fetcham
Leatherhead
KT22 9NQ

Location

Registered AddressTrinity Court
West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

294k at £1Joan Elizabeth Stevens
100.00%
Ordinary
1 at £1Philip Andrew Stevens
0.00%
Ordinary

Financials

Year2014
Net Worth£287,232
Cash£2,205
Current Liabilities£21,648

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return2 December 2021 (2 years, 4 months ago)
Next Return Due16 December 2022 (overdue)

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
20 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 July 2018Termination of appointment of Christopher Robin Stevens as a director on 10 July 2018 (1 page)
21 July 2018Appointment of Mr Christopher Robin Stevens as a director on 10 July 2018 (2 pages)
21 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 294,002
(3 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 294,002
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 294,002
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 294,002
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
21 March 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 294,002
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 16 July 2012
  • GBP 294,002
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 16 July 2012
  • GBP 294,002
(3 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 294,002
(3 pages)
31 December 2013Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 December 2013Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 November 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
27 November 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
27 November 2013Registered office address changed from , Figures House 24 Brighton Road, Salfords, Redhill, Surrey, RH1 5BX, England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from , Figures House 24 Brighton Road, Salfords, Redhill, Surrey, RH1 5BX, England on 27 November 2013 (1 page)
27 March 2013Termination of appointment of Joan Stevens as a director (1 page)
27 March 2013Termination of appointment of Joan Stevens as a director (1 page)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
1 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)