About

Registered Number: 04185216
Date of Incorporation: 22/03/2001 (23 years ago)
Company Status: Active
Registered Address: FULLERS COMMERCE, 475 Bourne House, Godstone Road, Whyteleafe, Surrey, CR3 0BL

 

Having been setup in 2001, Stephenson Court Management Company Ltd have registered office in Surrey. We don't know the number of employees at this business. The organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Emma Louise 15 January 2014 - 1
BARBER, Tina 01 June 2007 01 October 2009 1
BARHAM, Derek Emilio 28 May 2002 22 August 2002 1
BELLINGHAM, Brian 02 June 2004 02 November 2011 1
BURTON, Paul Nicholas 04 November 2002 01 June 2007 1
JOUBINAUX, Nicholas 04 November 2002 19 February 2004 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Mark Peter 15 January 2014 - 1
DAVEY, Emma Louise 01 July 2005 15 January 2014 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 16 January 2014
AP03 - Appointment of secretary 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AP01 - Appointment of director 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
AA - Annual Accounts 28 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 07 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 07 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA01 - Change of accounting reference date 05 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 20 April 2010
AP01 - Appointment of director 03 February 2010
AA - Annual Accounts 28 January 2010
TM01 - Termination of appointment of director 22 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2008
353 - Register of members 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
AAMD - Amended Accounts 01 April 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
363s - Annual Return 21 March 2002
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.