EDWARD G. STEVENS(PROPERTIES)CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Satisfaction of charge 1 in full

View Document

14/02/2514 February 2025 Notification of Paul Lourenco-Stevens as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Notification of Mark Stevens as a person with significant control on 2025-02-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

10/12/2410 December 2024 Cessation of Mark Edward Stevens as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Cessation of Paul Lourenco-Stevens as a person with significant control on 2024-12-10

View Document

29/11/2429 November 2024 Appointment of Mr Mark Andrew James as a director on 2024-11-27

View Document

29/11/2429 November 2024 Appointment of Mrs Emmanuelle India Lourenco-Stevens as a director on 2024-11-27

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Notification of Paul Lourenco-Stevens as a person with significant control on 2023-07-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 Registered office address changed from , C/O Hunt Smee & Co, First Floor Acorn House, Great Oaks, Basildon, Essex, SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 2019-08-12

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM C/O HUNT SMEE & CO FIRST FLOOR ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1AH

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 Registered office address changed from , C/O Hunt Smee & Co, First Floor Acorn House Great Oaks, Basildon, Essex, SS14 1AH, England on 2012-03-23

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM C/O HUNT SMEE & CO FIRST FLOOR ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1AH ENGLAND

View Document

02/03/122 March 2012 Registered office address changed from , C/O Hunt Smee & Co, Southgate House, 88 Town Square, Basildon Essex, SS14 1BN on 2012-03-02

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O HUNT SMEE & CO SOUTHGATE HOUSE 88 TOWN SQUARE BASILDON ESSEX SS14 1BN

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR PAUL LOURENCO-STEVENS

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE STEVENS / 21/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD STEVENS / 21/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARGARET STEVENS / 21/03/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MARK EDWARD STEVENS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 S369(4) SHT NOTICE MEET 10/03/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: NORTHGATE HOUSE HIGH PAVEMENT TOWN SQUARE BASILDON ESSEX SS14 1EA

View Document

25/01/9625 January 1996

View Document

27/03/9527 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 ALTER MEM AND ARTS 20/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/05/872 May 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/8614 October 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

24/03/6524 March 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company