Background WavePink WaveYellow Wave

STEVENS SCANLAN THE DECK LIMITED (05941316)

STEVENS SCANLAN THE DECK LIMITED (05941316) is an active UK company. incorporated on 20 September 2006. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. STEVENS SCANLAN THE DECK LIMITED has been registered for 19 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
05941316
Status
active
Type
ltd
Incorporated
20 September 2006
Age
19 years
Address
C/O Trinity Property Group Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENS SCANLAN THE DECK LIMITED

STEVENS SCANLAN THE DECK LIMITED is an active company incorporated on 20 September 2006 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STEVENS SCANLAN THE DECK LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05941316

LTD Company

Age

19 Years

Incorporated 20 September 2006

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O Trinity Property Group Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
From: 6 January 2023To: 11 December 2025
Carvers Warehouse Suite2B 77 Dale Street Manchester M1 2HG England
From: 6 January 2023To: 6 January 2023
C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY England
From: 6 March 2016To: 6 January 2023
C/O Scanlans Property Management Boulton House 3rd Floor (Rear Suite) 17-21 Chorlton Street Manchester M1 3HY England
From: 3 March 2016To: 6 March 2016
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 4 September 2012To: 3 March 2016
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 8 April 2010To: 4 September 2012
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 8 April 2010To: 8 April 2010
73 Mosley Street Manchester Greater Manchester M2 3JN
From: 20 September 2006To: 8 April 2010
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Aug 12
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
17-21 Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 04 Feb 2021

FOSTER, Neil Gavin

Active
Vantage Point, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 08 Jan 2026

SMITH, Jonathan Paul

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born June 1967
Director
Appointed 07 Aug 2025

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 18 Oct 2006
Resigned 04 Feb 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Sept 2006
Resigned 20 Sept 2006

INMAN, Neil Martin

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1965
Director
Appointed 14 Feb 2021
Resigned 07 Aug 2025

MAGENIS, Ian Donald

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1965
Director
Appointed 11 Jan 2017
Resigned 07 Aug 2025

MANCINI, Anthony

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1966
Director
Appointed 01 Sept 2022
Resigned 29 Sept 2025

MCKEE, David John

Resigned
Mosley Street, ManchesterM2 3HR
Born December 1954
Director
Appointed 27 Jul 2012
Resigned 11 Jan 2017

MURDOCK, Alan Scanlan

Resigned
24 Valley Drive, HandforthSK9 3DW
Born March 1949
Director
Appointed 18 Oct 2006
Resigned 11 Jan 2017

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Born January 1960
Director
Appointed 18 Oct 2006
Resigned 15 Feb 2021

TARRANT, Gary

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born August 1978
Director
Appointed 07 Aug 2025
Resigned 08 Jan 2026

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Sept 2006
Resigned 20 Sept 2006
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 August 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Secretary Company With Change Date
20 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
20 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
28 February 2007
88(2)R88(2)R
Legacy
21 January 2007
225Change of Accounting Reference Date
Legacy
7 December 2006
287Change of Registered Office
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Incorporation Company
20 September 2006
NEWINCIncorporation