Background WavePink WaveYellow Wave

STEVEN ASSOCIATES LIMITED (03298162)

STEVEN ASSOCIATES LIMITED (03298162) is an active UK company. incorporated on 31 December 1996. with registered office in Hook. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. STEVEN ASSOCIATES LIMITED has been registered for 29 years. Current directors include STEVEN, Elisabeth Mary, STEVEN, Graham Francis, STEVEN, Matthew Thomas and 1 others.

Company Number
03298162
Status
active
Type
ltd
Incorporated
31 December 1996
Age
29 years
Address
6 Trefoil Close, Hook, RG27 8TS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
STEVEN, Elisabeth Mary, STEVEN, Graham Francis, STEVEN, Matthew Thomas, STEVEN, Timothy Derek
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVEN ASSOCIATES LIMITED

STEVEN ASSOCIATES LIMITED is an active company incorporated on 31 December 1996 with the registered office located in Hook. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. STEVEN ASSOCIATES LIMITED was registered 29 years ago.(SIC: 55900)

Status

active

Active since 29 years ago

Company No

03298162

LTD Company

Age

29 Years

Incorporated 31 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

6 Trefoil Close Hartley Wintney Hook, RG27 8TS,

Previous Addresses

6 Trefoil Close Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS England
From: 11 December 2015To: 1 March 2016
Golan York Lane Hartley Wintney Hook Hants RG27 8TR
From: 12 September 2012To: 11 December 2015
Diamond House 149 Frimley Road Camberley Surrey GU15 2PS
From: 31 December 1996To: 12 September 2012
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Dec 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

STEVEN, Elisabeth Mary

Active
Trefoil Close, HookRG27 8TS
Secretary
Appointed 31 Dec 1996

STEVEN, Elisabeth Mary

Active
Trefoil Close, HookRG27 8TS
Born June 1950
Director
Appointed 23 Jun 1997

STEVEN, Graham Francis

Active
Trefoil Close, HookRG27 8TS
Born February 1948
Director
Appointed 31 Dec 1996

STEVEN, Matthew Thomas

Active
Alton Lane, AltonGU34 5AJ
Born August 1973
Director
Appointed 01 Feb 2001

STEVEN, Timothy Derek

Active
Hill Road, HaslemereGU27 2NH
Born February 1975
Director
Appointed 01 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Dec 1996
Resigned 31 Dec 1996

Persons with significant control

2

Mr Graham Francis Steven

Active
Trefoil Close, HookRG27 8TS
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016

Mrs Elisabeth Mary Steven

Active
Trefoil Close, HookRG27 8TS
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
10 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
287Change of Registered Office
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
88(2)R88(2)R
Legacy
5 February 1997
225Change of Accounting Reference Date
Legacy
6 January 1997
288bResignation of Director or Secretary
Incorporation Company
31 December 1996
NEWINCIncorporation