Background WavePink WaveYellow Wave

STEPNEY COURT DEVELOPMENTS LIMITED (00650900)

STEPNEY COURT DEVELOPMENTS LIMITED (00650900) is an active UK company. incorporated on 29 February 1960. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STEPNEY COURT DEVELOPMENTS LIMITED has been registered for 66 years. Current directors include BOLTON, Robina May, BOLTON, Stephen William Landon.

Company Number
00650900
Status
active
Type
ltd
Incorporated
29 February 1960
Age
66 years
Address
Malt Kiln House Malt Kiln Lane Harewood Leeds Harrogate Road, Leeds, LS17 9LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOLTON, Robina May, BOLTON, Stephen William Landon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPNEY COURT DEVELOPMENTS LIMITED

STEPNEY COURT DEVELOPMENTS LIMITED is an active company incorporated on 29 February 1960 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STEPNEY COURT DEVELOPMENTS LIMITED was registered 66 years ago.(SIC: 68100, 68209)

Status

active

Active since 66 years ago

Company No

00650900

LTD Company

Age

66 Years

Incorporated 29 February 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 10 May 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Malt Kiln House Malt Kiln Lane Harewood Leeds Harrogate Road Harewood Leeds, LS17 9LH,

Previous Addresses

3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS
From: 21 July 2014To: 7 August 2017
Armstrong Watson Central House St Pauls Street Leeds LS1 2TE
From: 29 February 1960To: 21 July 2014
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Funding Round
May 22
Funding Round
Feb 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOLTON, Stephen William Landon

Active
Malt Kiln House, LeedsLS17 9LH
Secretary
Appointed N/A

BOLTON, Robina May

Active
Harrogate Road, LeedsLS17 9LH
Born August 1954
Director
Appointed 10 Oct 2014

BOLTON, Stephen William Landon

Active
Malt Kiln House, LeedsLS17 9LH
Born July 1953
Director
Appointed 26 Aug 2008

BOLTON, Peter Rowland

Resigned
Cobbun House, DouglasIM2 4HN
Born December 1919
Director
Appointed N/A
Resigned 26 Aug 2008

BURTON, Arnold James

Resigned
7 The Old Mill, WetherbyLS22 4NB
Born November 1917
Director
Appointed N/A
Resigned 21 Jun 2013

BURTON, Jeremy John

Resigned
10 South Parade, LeedsLS1 5QS
Born May 1951
Director
Appointed 23 Sept 2013
Resigned 10 Apr 2015

Persons with significant control

2

Mrs Robina May Bolton

Active
Harrogate Road, LeedsLS17 9LH
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Landon Bolton

Active
Harrogate Road, LeedsLS17 9LH
Born July 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
10 May 2025
CS01Confirmation Statement
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
22 April 2022
MAMA
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Capital Name Of Class Of Shares
5 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
12 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2015
SH03Return of Purchase of Own Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
24 April 2015
CC04CC04
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
31 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
3 March 2000
225Change of Accounting Reference Date
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
29 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
29 July 1991
288288
Accounts With Accounts Type Small
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
27 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Accounts Type Small
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
3 March 1987
363363
Accounts With Accounts Type Small
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87