Background WavePink WaveYellow Wave

STEPHENSON PROPERTY MANAGEMENT LTD (04460707)

STEPHENSON PROPERTY MANAGEMENT LTD (04460707) is an active UK company. incorporated on 13 June 2002. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STEPHENSON PROPERTY MANAGEMENT LTD has been registered for 23 years. Current directors include RANDELL, Darren Mark, RANDELL, Sarah Mcangus.

Company Number
04460707
Status
active
Type
ltd
Incorporated
13 June 2002
Age
23 years
Address
Suite 12 Mcmillan House, 6 Wolfreton Drive, Hull, HU10 7BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RANDELL, Darren Mark, RANDELL, Sarah Mcangus
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSON PROPERTY MANAGEMENT LTD

STEPHENSON PROPERTY MANAGEMENT LTD is an active company incorporated on 13 June 2002 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STEPHENSON PROPERTY MANAGEMENT LTD was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04460707

LTD Company

Age

23 Years

Incorporated 13 June 2002

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 22 May 2025 (11 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

STEPHENSON (RESIDENTIAL LETTINGS) LTD.
From: 13 June 2002To: 25 September 2015
Contact
Address

Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull, HU10 7BY,

Previous Addresses

36a Saturday Market Beverley North Humberside HU17 9AG
From: 3 June 2015To: 13 September 2018
6 Wolfreton Drive Anlaby Hull HU10 7BY
From: 30 June 2014To: 3 June 2015
Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY United Kingdom
From: 3 October 2012To: 30 June 2014
247 Boothferry Road Hull HU4 6EY United Kingdom
From: 13 June 2002To: 3 October 2012
Timeline

5 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Aug 10
Director Left
Jul 12
Director Joined
Oct 15
New Owner
Sept 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RANDELL, Sarah Mcangus

Active
Wolfreton Drive, HullHU10 7BY
Secretary
Appointed 01 Jun 2004

RANDELL, Darren Mark

Active
Wolfreton Drive, HullHU10 7BY
Born October 1969
Director
Appointed 01 Oct 2015

RANDELL, Sarah Mcangus

Active
Wolfreton Drive, HullHU10 7BY
Born August 1971
Director
Appointed 01 Apr 2006

STEPHENSON, Geoffrey Mark

Resigned
41 Tranby Lane, HullHU10 7DR
Secretary
Appointed 13 Jun 2002
Resigned 31 May 2004

STEPHENSON, Geoffrey Mark

Resigned
4 Tower View, HullHU10 7EG
Born August 1971
Director
Appointed 01 Apr 2006
Resigned 01 Apr 2011

STEPHENSON, Shona Helen Buchan

Resigned
4 Tower View, HullHU10 7EG
Born December 1946
Director
Appointed 13 Jun 2002
Resigned 01 Apr 2010

Persons with significant control

1

Mrs Sarah Mcangus Randell

Active
Wolfreton Drive, HullHU10 7BY
Born August 1971

Nature of Control

Significant influence or control as firm
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
287Change of Registered Office
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
225Change of Accounting Reference Date
Incorporation Company
13 June 2002
NEWINCIncorporation