Background WavePink WaveYellow Wave

STEPHEN AUSTIN (HOLDINGS) LIMITED (04341989)

STEPHEN AUSTIN (HOLDINGS) LIMITED (04341989) is an active UK company. incorporated on 18 December 2001. with registered office in Hertford. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. STEPHEN AUSTIN (HOLDINGS) LIMITED has been registered for 24 years. Current directors include FOWLER, Rory James, OBOLENSKY, Edward.

Company Number
04341989
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 years
Address
Caxton Hill, Hertford, SG13 7LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
FOWLER, Rory James, OBOLENSKY, Edward
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN AUSTIN (HOLDINGS) LIMITED

STEPHEN AUSTIN (HOLDINGS) LIMITED is an active company incorporated on 18 December 2001 with the registered office located in Hertford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. STEPHEN AUSTIN (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 64202)

Status

active

Active since 24 years ago

Company No

04341989

LTD Company

Age

24 Years

Incorporated 18 December 2001

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 30 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

LILLYPARK PROPERTIES LIMITED
From: 18 December 2001To: 10 April 2002
Contact
Address

Caxton Hill Ware Road Hertford, SG13 7LU,

Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Funding Round
Mar 12
Funding Round
Jan 16
Capital Update
Feb 16
Funding Round
Apr 17
Director Left
Feb 22
Director Joined
Apr 25
Director Left
Apr 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FOWLER, Rory James

Active
Caxton Hill, HertfordSG13 7LU
Born August 1971
Director
Appointed 30 May 2002

OBOLENSKY, Edward

Active
Caxton Hill, HertfordSG13 7LU
Born November 1978
Director
Appointed 25 Feb 2025

ANGUS, Ian Malcolm

Resigned
Caxton Hill, HertfordSG13 7LU
Secretary
Appointed 15 Jan 2003
Resigned 31 Oct 2016

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Secretary
Appointed 14 Mar 2002
Resigned 15 Jan 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Dec 2001
Resigned 14 Mar 2002

CHITSON, Michael

Resigned
Caxton Hill, HertfordSG13 7LU
Born April 1958
Director
Appointed 30 May 2002
Resigned 23 Feb 2022

COHEN, Philip

Resigned
2 Cedarwood Avenue, GlasgowG77 5QD
Born August 1938
Director
Appointed 30 May 2002
Resigned 31 Aug 2004

FOWLER, Peter Granville

Resigned
Caxton Hill, HertfordSG13 7LU
Born September 1938
Director
Appointed 14 Mar 2002
Resigned 25 Feb 2025

MORGAN, David Leonard

Resigned
St Marys House Clifton Road, WinchesterSO22 5BP
Born August 1937
Director
Appointed 14 Mar 2002
Resigned 08 Apr 2008

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Born July 1943
Director
Appointed 14 Mar 2002
Resigned 15 Feb 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Dec 2001
Resigned 14 Mar 2002

Persons with significant control

1

Chilworth Road, SouthamptonSO16 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 February 2016
SH19Statement of Capital
Legacy
19 January 2016
SH20SH20
Legacy
19 January 2016
CAP-SSCAP-SS
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Resolution
19 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Resolution
16 August 2013
RESOLUTIONSResolutions
Auditors Resignation Company
8 July 2013
AUDAUD
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
15 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Resolution
26 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
123Notice of Increase in Nominal Capital
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
27 May 2002
MEM/ARTSMEM/ARTS
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
287Change of Registered Office
Legacy
12 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
88(2)R88(2)R
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
287Change of Registered Office
Incorporation Company
18 December 2001
NEWINCIncorporation