STEPNEY COURT DEVELOPMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 00650900
Status Active
Incorporation Date 29 February 1960
Company Type Private Limited Company
Address 3RD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEPNEY COURT DEVELOPMENTS LIMITED are www.stepneycourtdevelopments.co.uk, and www.stepney-court-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Stepney Court Developments Limited is a Private Limited Company. The company registration number is 00650900. Stepney Court Developments Limited has been working since 29 February 1960. The present status of the company is Active. The registered address of Stepney Court Developments Limited is 3rd Floor 10 South Parade Leeds West Yorkshire Ls1 5qs. . BOLTON, Stephen William Landon is a Secretary of the company. BOLTON, Robina May is a Director of the company. BOLTON, Stephen William Landon is a Director of the company. Director BOLTON, Peter Rowland has been resigned. Director BURTON, Arnold James has been resigned. Director BURTON, Jeremy John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BOLTON, Robina May
Appointed Date: 10 October 2014
71 years old

Director
BOLTON, Stephen William Landon
Appointed Date: 26 August 2008
72 years old

Resigned Directors

Director
BOLTON, Peter Rowland
Resigned: 26 August 2008
105 years old

Director
BURTON, Arnold James
Resigned: 21 June 2013
107 years old

Director
BURTON, Jeremy John
Resigned: 10 April 2015
Appointed Date: 23 September 2013
74 years old

Persons With Significant Control

Mr Stephen Landon Bolton
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Robina May Bolton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEPNEY COURT DEVELOPMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 13 September 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 697

05 Aug 2015
Change of share class name or designation
...
... and 76 more events
27 Oct 1988
Return made up to 28/09/88; full list of members
21 Apr 1988
Accounts for a small company made up to 31 May 1987
21 Apr 1988
Return made up to 31/12/87; full list of members
03 Mar 1987
Return made up to 31/12/86; full list of members
07 Feb 1987
Accounts for a small company made up to 31 May 1986

STEPNEY COURT DEVELOPMENTS LIMITED Charges

19 October 1989
Legal charge
Delivered: 27 October 1989
Status: Satisfied on 9 November 1994
Persons entitled: Barclays Bank PLC
Description: Development at leeds road, rowdon, leeds west yorkshir t/no…
8 May 1975
Legal charge
Delivered: 19 May 1975
Status: Satisfied on 9 November 1994
Persons entitled: Barclays Bank PLC
Description: Land & bldgs on the s/west side of old lane, beeston…
18 December 1974
Mortgage
Delivered: 23 December 1974
Status: Satisfied on 9 November 1994
Persons entitled: Capital for Agriculture LTD.
30 May 1974
A registered charge
Delivered: 31 May 1974
Status: Satisfied on 9 November 1994
Description: Land at grosvenor street and tremont street wolverhampton…
19 February 1974
Legal charge
Delivered: 22 February 1974
Status: Satisfied on 9 November 1994
Persons entitled: Capital for Agriculture LTD.
Description: 19/20 queens street & queens cottages birmingham.
4 December 1973
Legal charge
Delivered: 10 December 1973
Status: Satisfied on 9 November 1994
Persons entitled: Capital for Agriculture LTD.
Description: Land at old lane beeston, leeds.