Based in Middlesbrough, Stevenson Properties Ltd was established in 2002. The business has 3 directors listed as Stevenson, Ian Andrew, Hurren, Ian, Stevenson, John Richard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENSON, Ian Andrew | 10 October 2002 | - | 1 |
STEVENSON, John Richard | 25 October 2002 | 27 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HURREN, Ian | 10 October 2002 | 04 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 18 December 2019 | |
CS01 - N/A | 25 October 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
AD01 - Change of registered office address | 29 May 2019 | |
TM02 - Termination of appointment of secretary | 17 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 22 October 2014 | |
CH03 - Change of particulars for secretary | 22 October 2014 | |
MR01 - N/A | 08 January 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 23 October 2012 | |
CH01 - Change of particulars for director | 23 October 2012 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 05 November 2010 | |
RESOLUTIONS - N/A | 20 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AR01 - Annual Return | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 16 October 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363s - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 20 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 26 January 2006 | |
363s - Annual Return | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
225 - Change of Accounting Reference Date | 29 March 2005 | |
395 - Particulars of a mortgage or charge | 26 February 2005 | |
363s - Annual Return | 11 November 2004 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
288b - Notice of resignation of directors or secretaries | 04 November 2002 | |
288b - Notice of resignation of directors or secretaries | 04 November 2002 | |
395 - Particulars of a mortgage or charge | 02 November 2002 | |
NEWINC - New incorporation documents | 10 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2013 | Outstanding |
N/A |
Deed of legal mortgage | 08 August 2012 | Outstanding |
N/A |
Legal mortgage | 14 September 2010 | Outstanding |
N/A |
Legal mortgage | 14 September 2010 | Outstanding |
N/A |
Mortgage debenture | 14 September 2010 | Outstanding |
N/A |
Legal mortgage | 21 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 05 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 01 April 2005 | Fully Satisfied |
N/A |
Debenture | 21 February 2005 | Fully Satisfied |
N/A |
Legal charge | 31 October 2002 | Fully Satisfied |
N/A |