About

Registered Number: 03176116
Date of Incorporation: 21/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 30 New Road, Brighton, East Sussex, BN1 1BN

 

Founded in 1996, M.M. Stevens & Sons Properties Ltd has its registered office in Brighton. We don't know the number of employees at the company. The companies director is listed as Clark, John Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Peter 25 September 1996 29 March 1999 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 23 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 March 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 30 March 2006
395 - Particulars of a mortgage or charge 16 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 22 September 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 19 September 2003
395 - Particulars of a mortgage or charge 17 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 26 March 1999
AAMD - Amended Accounts 19 March 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 19 May 1998
395 - Particulars of a mortgage or charge 02 April 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1996
288 - N/A 02 October 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
287 - Change in situation or address of Registered Office 27 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge 10 January 2006 Outstanding

N/A

Legal charge 15 September 2003 Outstanding

N/A

Legal charge 30 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.