M.M. STEVENS & SONS PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1BN

Company number 03176116
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address 30 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M.M. STEVENS & SONS PROPERTIES LIMITED are www.mmstevenssonsproperties.co.uk, and www.m-m-stevens-sons-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. M M Stevens Sons Properties Limited is a Private Limited Company. The company registration number is 03176116. M M Stevens Sons Properties Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of M M Stevens Sons Properties Limited is 30 New Road Brighton East Sussex Bn1 1bn. The company`s financial liabilities are £60.08k. It is £-122.81k against last year. The cash in hand is £9.9k. It is £-5.41k against last year. And the total assets are £224.54k, which is £-123.27k against last year. STEVENS, Carol Ann is a Secretary of the company. STEVENS, Mark Michael is a Director of the company. Nominee Secretary STARTCO LIMITED has been resigned. Director CLARK, John Peter has been resigned. Nominee Director NEWCO LIMITED has been resigned. The company operates in "Development of building projects".


m.m. stevens & sons properties Key Finiance

LIABILITIES £60.08k
-68%
CASH £9.9k
-36%
TOTAL ASSETS £224.54k
-36%
All Financial Figures

Current Directors

Secretary
STEVENS, Carol Ann
Appointed Date: 25 March 1996

Director
STEVENS, Mark Michael
Appointed Date: 25 March 1996
61 years old

Resigned Directors

Nominee Secretary
STARTCO LIMITED
Resigned: 25 March 1996
Appointed Date: 21 March 1996

Director
CLARK, John Peter
Resigned: 29 March 1999
Appointed Date: 25 September 1996
74 years old

Nominee Director
NEWCO LIMITED
Resigned: 25 March 1996
Appointed Date: 21 March 1996

M.M. STEVENS & SONS PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
27 Mar 1996
Director resigned
27 Mar 1996
Secretary resigned
27 Mar 1996
Registered office changed on 27/03/96 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP
27 Mar 1996
Accounting reference date notified as 31/03
21 Mar 1996
Incorporation

M.M. STEVENS & SONS PROPERTIES LIMITED Charges

10 January 2006
Deed of charge
Delivered: 16 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 48B st anne hill, wandsworth, london.
15 September 2003
Legal charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 48 st anns hill london SW18.
30 March 1998
Legal charge
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Royal parade garage, cambridge road, eastbourne, east…