STEPHENS ESTATES LIMITED
HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4LD

Company number 04181268
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address 57 HIGH STREET, STOTFOLD, HITCHIN, HERTFORDSHIRE, SG5 4LD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEPHENS ESTATES LIMITED are www.stephensestates.co.uk, and www.stephens-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Stephens Estates Limited is a Private Limited Company. The company registration number is 04181268. Stephens Estates Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Stephens Estates Limited is 57 High Street Stotfold Hitchin Hertfordshire Sg5 4ld. . MACDONALD, Annette Susan is a Secretary of the company. MACDONALD, Annette Susan is a Director of the company. MACSWEENEY, Christopher Howard is a Director of the company. PINN, Derek Roy is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MACDONALD, Annette Susan
Appointed Date: 16 March 2001

Director
MACDONALD, Annette Susan
Appointed Date: 16 March 2001
79 years old

Director
MACSWEENEY, Christopher Howard
Appointed Date: 16 March 2001
54 years old

Director
PINN, Derek Roy
Appointed Date: 16 March 2001
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

STEPHENS ESTATES LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 3

08 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
27 Mar 2001
New secretary appointed;new director appointed
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
27 Mar 2001
Registered office changed on 27/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Mar 2001
Incorporation