About

Registered Number: 04932102
Date of Incorporation: 14/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 48 Granshaw Close, Kings Norton, Birmingham, B38 8RA

 

Based in Birmingham, Stevenson Property Services Ltd was founded on 14 October 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Clifton, Lisa, Stevenson, Darren James, Porter, Michael Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Darren James 14 October 2003 - 1
PORTER, Michael Frederick 14 October 2003 22 May 2005 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Lisa 14 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 27 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 23 July 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 22 November 2009
CH01 - Change of particulars for director 22 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
CERTNM - Change of name certificate 26 May 2005
363s - Annual Return 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.