Background WavePink WaveYellow Wave

ST. STEPHENS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED (02463478)

ST. STEPHENS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED (02463478) is an active UK company. incorporated on 26 January 1990. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. STEPHENS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include WILLIAMSON, Paul.

Company Number
02463478
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1990
Age
36 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMSON, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. STEPHENS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED

ST. STEPHENS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. STEPHENS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02463478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 26 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 8 March 2021To: 8 December 2021
Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 29 January 2020To: 8 March 2021
C/O Amber Estate Management Limited First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 8 January 2014To: 29 January 2020
Amber Management Po Box 279 Ware SG12 9WH United Kingdom
From: 6 January 2014To: 8 January 2014
Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
From: 26 January 1990To: 6 January 2014
Timeline

6 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jul 18
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 30 Jan 2015

WILLIAMSON, Paul

Active
Tower Centre, HoddesdonEN11 8UR
Born September 1962
Director
Appointed 12 Mar 2026

LITTLE, Martin Graham

Resigned
16 St Stephens Court, ChelmsfordCM3 6TN
Secretary
Appointed 21 Feb 2000
Resigned 28 Mar 2001

MASSENHOVE, Alan

Resigned
10 Bartlett Close, ChelmsfordCM3 6TA
Secretary
Appointed 28 Mar 2001
Resigned 09 Jul 2003

REEVE, Leonard Paul

Resigned
24 St Stephens Court, ChelmsfordCM3 6TN
Secretary
Appointed 07 Sept 1993
Resigned 05 Dec 1999

SAUNDERSON, Angela Marion

Resigned
Fountain View 22 West Road, SandySG19 1HB
Secretary
Appointed N/A
Resigned 02 Aug 1993

STURT, Andrew Jonathan

Resigned
8 Saint Stephens Court, MaylandCM3 6TN
Secretary
Appointed 09 Jul 2003
Resigned 13 Jun 2005

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
10 Overcliffe, GravesendDA11 0EF
Corporate secretary
Appointed 13 Jun 2005
Resigned 31 Dec 2013

BARON, Jeffrey Morris

Resigned
22 St Stephens Court, ChelmsfordCM3 6TN
Born August 1970
Director
Appointed 18 Mar 2000
Resigned 31 Jul 2006

BLAIKIE, Kim Anne

Resigned
10 St Stephens Court, ChelmsfordCM3 6TN
Born September 1970
Director
Appointed 25 Mar 2000
Resigned 23 Jan 2003

CHAPMAN, Donald William

Resigned
Pykle House Gamlingay Road, SandySG19 2RQ
Born June 1950
Director
Appointed N/A
Resigned 02 Aug 1993

CHILDS, Sarah

Resigned
Peerglow Business Centre, WareSG12 9QL
Born January 1974
Director
Appointed 12 Nov 2007
Resigned 11 Jul 2018

CROSS, Malcolm James

Resigned
23 St Stephens Court, ChelmsfordCM3 6TN
Born May 1949
Director
Appointed 15 Sept 2000
Resigned 22 Jul 2002

EASTLEY, Catherine

Resigned
11 St Stephens Court, ChelmsfordCM3 6TN
Born December 1977
Director
Appointed 13 Sept 2000
Resigned 08 Sept 2002

GADDES, John Henry

Resigned
Greenrigg House, BedfordMK43 9EE
Born April 1948
Director
Appointed N/A
Resigned 02 Aug 1993

GROOME, Ginnette

Resigned
20 St Stephens Court, ChelmsfordCM3 6TN
Born November 1970
Director
Appointed 07 Sept 1993
Resigned 05 Oct 1998

HARPER, Vanessa Carol

Resigned
17 Saint Stephens Court, MaylandCM3 6TN
Born May 1980
Director
Appointed 20 Jan 2004
Resigned 05 Feb 2007

HEADY, Claire Elizabeth

Resigned
6 Hillside Road, SouthminsterCM0 7AL
Born December 1966
Director
Appointed 08 Mar 2000
Resigned 04 Apr 2002

JOHNSON, Stephen Boyd

Resigned
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 10 Mar 2026
Resigned 12 Mar 2026

LITTLE, Martin Graham

Resigned
16 St Stephens Court, ChelmsfordCM3 6TN
Born August 1964
Director
Appointed 07 Sept 1993
Resigned 28 Mar 2001

MASSENHOVE, Alan

Resigned
10 Bartlett Close, ChelmsfordCM3 6TA
Born September 1962
Director
Appointed 04 Nov 1998
Resigned 21 Nov 2006

OSTLER, David

Resigned
25 St Stephens Court Mallards, ChelmsfordCM3 6TN
Born March 1964
Director
Appointed 04 Oct 1995
Resigned 21 Feb 2000

REEVE, Leonard Paul

Resigned
24 St Stephens Court, ChelmsfordCM3 6TN
Born April 1956
Director
Appointed 07 Sept 1993
Resigned 05 Dec 1999

STUART, Andrew Jonathan

Resigned
8 St Stephens Court, MaylandCM3 6TN
Born March 1953
Director
Appointed 19 Jul 2004
Resigned 20 Dec 2005

WHEELBAND, Daniel

Resigned
18 St Stephens Court, MaylandCM3 6TN
Born October 1977
Director
Appointed 19 Jul 2004
Resigned 08 Feb 2008

WILLIAMSON, Paul

Resigned
Tower Centre, HoddesdonEN11 8UR
Born September 1962
Director
Appointed 12 Nov 2007
Resigned 10 Mar 2026

WOOD, Barry Thomas

Resigned
9 St Stephens Court, ChelmsfordCM3 6TN
Born September 1954
Director
Appointed 15 Sept 2000
Resigned 07 Nov 2007
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
30 January 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
24 April 2009
287Change of Registered Office
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
3 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
287Change of Registered Office
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
13 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
225(1)225(1)
Legacy
16 June 1991
363aAnnual Return
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
288288
Incorporation Company
26 January 1990
NEWINCIncorporation