About

Registered Number: 04559334
Date of Incorporation: 10/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 314 Linthorpe Road, Middlesbrough, TS1 3QX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.