Background WavePink WaveYellow Wave

STEPHENSON BLOCK MANAGEMENT LIMITED (07680899)

STEPHENSON BLOCK MANAGEMENT LIMITED (07680899) is an active UK company. incorporated on 23 June 2011. 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 BLOCK MANAGEMENT LIMITED has been registered for 14 years. Current directors include RANDELL, Darren Mark, RANDELL, Sarah Mcangus.

Company Number
07680899
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 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 BLOCK MANAGEMENT LIMITED

STEPHENSON BLOCK MANAGEMENT LIMITED is an active company incorporated on 23 June 2011 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 BLOCK MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07680899

LTD Company

Age

14 Years

Incorporated 23 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (10 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

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

Previous Addresses

36 Saturday Market Beverley North Humberside HU17 9AG
From: 6 March 2015To: 13 September 2018
6 Wolfreton Drive Anlaby Hull HU10 7BY
From: 30 June 2014To: 6 March 2015
Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY United Kingdom
From: 3 October 2012To: 30 June 2014
247 Boothferry Road Hull East Riding of Yorkshire HU4 6EY England
From: 23 June 2011To: 3 October 2012
Timeline

2 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RANDELL, Darren Mark

Active
Wolfreton Drive, HullHU10 7BY
Born October 1969
Director
Appointed 23 Jun 2011

RANDELL, Sarah Mcangus

Active
Wolfreton Drive, HullHU10 7BY
Born August 1971
Director
Appointed 23 Jun 2011

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 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 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
30 June 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
Change Account Reference Date Company Current Shortened
16 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2015
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
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2013
AA01Change of Accounting Reference Date
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
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Incorporation Company
23 June 2011
NEWINCIncorporation