Background WavePink WaveYellow Wave

STEWART DEVELOPMENTS LIMITED (07193903)

STEWART DEVELOPMENTS LIMITED (07193903) is an active UK company. incorporated on 18 March 2010. with registered office in Rotherham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. STEWART DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include STEWART, Anthony Roy, STEWART, Richard Paul.

Company Number
07193903
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Asd Lighting Plc Mangham Road, Rotherham, S61 4RJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
STEWART, Anthony Roy, STEWART, Richard Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWART DEVELOPMENTS LIMITED

STEWART DEVELOPMENTS LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Rotherham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. STEWART DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

07193903

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Asd Lighting Plc Mangham Road Greasbrough Rotherham, S61 4RJ,

Previous Addresses

C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 4 April 2011To: 29 September 2014
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 18 March 2010To: 4 April 2011
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Sept 19
New Owner
Mar 20
Owner Exit
Mar 20
New Owner
May 20
Owner Exit
May 20
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEWART, Anthony Roy

Active
Kingsway Moorgate, RotherhamS60 2AU
Born October 1945
Director
Appointed 18 Mar 2010

STEWART, Richard Paul

Active
Mangham Road, RotherhamS61 4RJ
Born October 1976
Director
Appointed 17 Sept 2019

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Mar 2010
Resigned 18 Mar 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Paul Stewart

Active
Mangham Road, RotherhamS61 4RJ
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2020

Mr Anthony Roy Stewart

Ceased
Mangham Road, RotherhamS61 4RJ
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2019
Ceased 20 Mar 2020

Mr Richard Paul Stewart

Ceased
Mangham Road, RotherhamS61 4RJ
Born October 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 June 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Incorporation Company
18 March 2010
NEWINCIncorporation