About

Registered Number: 02731115
Date of Incorporation: 15/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

Established in 1992, Stephenson Court Residents Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". Brennan, Brian, Fewster, Frances, Irvine, Barbara, Rainbow, Patricia Margaret, Anderson, Norman Edwin, Brown, William, Charlton, David John, Gaunt, Geoffrey Peter, Mew, Edna, Robinson, Andrew Hume, Scott, John Eric Somerville, White, Margaret Elizabeth, Willday, David George are listed as the directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Brian 19 November 2014 - 1
FEWSTER, Frances 11 September 2013 - 1
IRVINE, Barbara 04 November 2019 - 1
ANDERSON, Norman Edwin 13 October 1992 05 November 2003 1
BROWN, William 13 October 1992 05 November 2003 1
CHARLTON, David John 05 November 2003 01 March 2007 1
GAUNT, Geoffrey Peter 13 October 1992 13 October 1993 1
MEW, Edna 13 October 1992 05 November 2003 1
ROBINSON, Andrew Hume 15 July 1992 13 October 1992 1
SCOTT, John Eric Somerville 05 November 2003 01 November 2010 1
WHITE, Margaret Elizabeth 30 October 2010 11 September 2013 1
WILLDAY, David George 01 March 2007 10 November 2014 1
Secretary Name Appointed Resigned Total Appointments
RAINBOW, Patricia Margaret 05 November 2003 01 March 2007 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AP01 - Appointment of director 13 December 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 22 July 2015
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 July 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 14 December 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
353 - Register of members 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
353 - Register of members 18 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 19 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 July 2007
353 - Register of members 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
287 - Change in situation or address of Registered Office 13 November 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 22 July 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 19 July 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 20 July 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 20 July 1993
RESOLUTIONS - N/A 21 December 1992
RESOLUTIONS - N/A 21 December 1992
RESOLUTIONS - N/A 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1992
287 - Change in situation or address of Registered Office 08 October 1992
NEWINC - New incorporation documents 15 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.