STEVENSON HOMES LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL15 9DP

Company number 04329564
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 12 SOUTHGATE STREET, LAUNCESTON, CORNWALL, PL15 9DP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 27 in full. The most likely internet sites of STEVENSON HOMES LIMITED are www.stevensonhomes.co.uk, and www.stevenson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Stevenson Homes Limited is a Private Limited Company. The company registration number is 04329564. Stevenson Homes Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Stevenson Homes Limited is 12 Southgate Street Launceston Cornwall Pl15 9dp. . STEVENSON, Wendy Joanne is a Secretary of the company. REIP, Robin James is a Director of the company. STEVENSON, Daniel Mark is a Director of the company. STEVENSON, Michael Francis is a Director of the company. STEVENSON, Wendy Joanne is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director REIP, Jacqueline Pauline has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STEVENSON, Wendy Joanne
Appointed Date: 27 November 2001

Director
REIP, Robin James
Appointed Date: 27 November 2001
88 years old

Director
STEVENSON, Daniel Mark
Appointed Date: 08 November 2013
38 years old

Director
STEVENSON, Michael Francis
Appointed Date: 27 November 2001
63 years old

Director
STEVENSON, Wendy Joanne
Appointed Date: 27 November 2001
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001
35 years old

Director
REIP, Jacqueline Pauline
Resigned: 07 July 2002
Appointed Date: 27 November 2001
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Persons With Significant Control

Mr Michael Francis Stevenson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin James Reip
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVENSON HOMES LIMITED Events

29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Satisfaction of charge 27 in full
11 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
02 Jan 2002
Registered office changed on 02/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
02 Jan 2002
Director resigned
02 Jan 2002
Secretary resigned;director resigned
02 Jan 2002
Ad 27/11/01--------- £ si 999@1=999 £ ic 1/1000
27 Nov 2001
Incorporation

STEVENSON HOMES LIMITED Charges

11 April 2014
Charge code 0432 9564 0028
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 5-7 manaton drive dunheved road cornwall…
19 May 2011
Legal charge
Delivered: 20 May 2011
Status: Satisfied on 26 February 2016
Persons entitled: National Westminster Bank PLC
Description: Plots 1-4 manhaton drive, launceston, cornwall t/n CL269200…
11 February 2011
Legal charge
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Parman Group Limited
Description: Contract house, quarry crescent, launceston, cornwall.
11 February 2011
Legal charge
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contract house, quarry crescent, launceston, cornwall t/no…
6 November 2009
Legal charge
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Peter John Dixon Hodgson
Description: Land at dunheaved road launceston cornwall.
5 May 2009
Legal mortgage
Delivered: 9 May 2009
Status: Satisfied on 14 April 2011
Persons entitled: Roderick Stuart Dawe
Description: F/H property being land at the rear of boswyn windmill hill…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at east park tregadillett launceston cornwall t/no…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Jymslee and land on the north side of greenbank chapel…
2 January 2008
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 20 windmill lane launceston cornwall. By way…
1 November 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The former middletons school wyndham square plymouth t/n…
5 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Parman Group Limited
Description: The former middleton school wyndham square plymouth devon.
7 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at southcott, chapel, launceston, cornwall. By way of…
6 July 2006
Legal charge
Delivered: 15 July 2006
Status: Satisfied on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: Rockwell barn yeolmbridge launceston cornwall,. By way of…
6 July 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 4 December 2007
Persons entitled: Parman Group Limited
Description: Rockwell barn yeolmbridge launceston cornwall.
25 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 9 May 2008
Persons entitled: National Westminster Bank PLC
Description: Land at roydon close, launceston, cornwall t/no CL184468…
6 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at parkside, 20 windmill lane, launceston, cornwall…
5 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stockadon farm barns landulph saltash cornwal t/n CU212574…
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
7 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Parman Group Limited
Description: Stockadon farm barns stockadon saltash cornwall.
17 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at cyprus park, ridgegrove hill, launceston, cornwall…
27 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Parman Group Limited
Description: Property k/a the old ladder store bounsalls lane launceston…
31 May 2004
Debenture
Delivered: 15 June 2004
Status: Satisfied on 2 November 2004
Persons entitled: National Westminster Bank PLC
Description: All that property at edymead house tavistock road…
21 May 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at edymead house, tavistock road, launceston. By way…
21 May 2004
Debenture
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2004
Legal charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Parman Group Limited
Description: Land being part of edymead house tavistock road launceston…
6 August 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 10 June 2004
Persons entitled: Parman Group Limited
Description: Freehold property at culvers meadow elfordleigh roydon road…
4 July 2002
Charge of deposit
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £6,000 credited to account…
18 January 2002
Legal charge
Delivered: 2 February 2002
Status: Satisfied on 10 June 2004
Persons entitled: Robin James Reip and Jacqueline Pauline Reip
Description: Fixed charge over culvers meadow elfordleigh roydon road…