Background WavePink WaveYellow Wave

PETER STEVENS ESTATES LIMITED (04665155)

PETER STEVENS ESTATES LIMITED (04665155) is an active UK company. incorporated on 13 February 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PETER STEVENS ESTATES LIMITED has been registered for 23 years. Current directors include STEVENS, Colin, STEVENS, Richard Ian.

Company Number
04665155
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEVENS, Colin, STEVENS, Richard Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER STEVENS ESTATES LIMITED

PETER STEVENS ESTATES LIMITED is an active company incorporated on 13 February 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PETER STEVENS ESTATES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04665155

LTD Company

Age

23 Years

Incorporated 13 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Leigh House 28-32 St Paul's Street Leeds, LS1 2JT,

Previous Addresses

Causeway Head Silloth Cumbria CA7 4PE
From: 13 February 2003To: 20 December 2011
Timeline

45 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Director Joined
Nov 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Nov 15
Loan Cleared
Jan 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Secured
Aug 18
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Sept 19
Loan Secured
Jan 20
Director Left
Mar 20
Loan Secured
Jul 21
Loan Secured
May 23
Loan Secured
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STEVENS, Colin

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born May 1979
Director
Appointed 22 Nov 2013

STEVENS, Richard Ian

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born June 1981
Director
Appointed 17 Apr 2013

DICKSON, Alan Rennie

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Secretary
Appointed 13 Feb 2003
Resigned 01 Apr 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Feb 2003
Resigned 13 Feb 2003

DICKSON, Alan Rennie

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Born December 1968
Director
Appointed 27 Oct 2010
Resigned 01 Apr 2020

STEVENS, Andrew

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Born May 1975
Director
Appointed 27 Oct 2010
Resigned 01 Oct 2024

STEVENS, Michael

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Born August 1977
Director
Appointed 27 Oct 2010
Resigned 01 Oct 2024

STEVENS, Peter

Resigned
Grune House, SillouthCA5 4RA
Born December 1947
Director
Appointed 13 Feb 2003
Resigned 27 Oct 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Feb 2003
Resigned 13 Feb 2003

Persons with significant control

1

C & R Stevens Estates Limited

Active
St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2017
CC04CC04
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Legacy
12 August 2011
MG01MG01
Legacy
6 August 2011
MG01MG01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
4 November 2009
MG01MG01
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
30 July 2004
287Change of Registered Office
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
225Change of Accounting Reference Date
Statement Of Affairs
3 October 2003
SASA
Legacy
3 October 2003
88(2)R88(2)R
Legacy
1 April 2003
88(2)R88(2)R
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Incorporation Company
13 February 2003
NEWINCIncorporation