5 ST. STEPHENS TERRACE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

5 ST. STEPHENS TERRACE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650665

Incorporation date

02/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

5 St Stephens Terrace, London, SW8 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1991)
dot icon21/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon14/07/2025
Change of details for Mrs Reeta Nair as a person with significant control on 2025-02-01
dot icon14/07/2025
Secretary's details changed for Mrs Reeta Nair on 2025-02-01
dot icon14/07/2025
Director's details changed for Miss Reeta Nair on 2025-02-01
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon02/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Notification of Adam Frank Hunt Rose as a person with significant control on 2023-11-16
dot icon17/11/2023
Appointment of Mr Adam Frank Hunt Rose as a director on 2023-11-16
dot icon13/10/2023
Termination of appointment of William Maxwell Hunt Rose as a director on 2023-07-11
dot icon13/10/2023
Cessation of William Maxwell Hunt Rose as a person with significant control on 2023-07-11
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon13/04/2023
Micro company accounts made up to 2022-12-31
dot icon02/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon13/04/2022
Micro company accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon08/10/2021
Notification of William Maxwell Hunt Rose as a person with significant control on 2020-11-20
dot icon09/09/2021
Appointment of Mr William Maxwell Hunt Rose as a director on 2021-09-09
dot icon09/09/2021
Secretary's details changed for Miss Reeta Nair on 2019-02-01
dot icon09/09/2021
Director's details changed for Miss Reeta Nair on 2019-02-01
dot icon01/03/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Cessation of Graham Hunt Rose as a person with significant control on 2020-11-21
dot icon26/01/2021
Termination of appointment of Graham Hunt Rose as a director on 2020-11-21
dot icon12/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon02/09/2019
Change of details for Miss Reeta Nair as a person with significant control on 2019-04-01
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon11/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon26/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon02/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon15/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon26/10/2009
Director's details changed for Graham Hunt Rose on 2009-10-02
dot icon26/10/2009
Director's details changed for Harriet Victoria Saltonstall Cross on 2009-10-02
dot icon26/10/2009
Director's details changed for Reeta Nair on 2009-10-02
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 02/10/08; full list of members
dot icon06/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/10/2007
Return made up to 02/10/07; no change of members
dot icon22/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/11/2006
Return made up to 02/10/06; full list of members
dot icon29/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/11/2005
Return made up to 02/10/05; full list of members
dot icon24/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/12/2004
Secretary resigned;director resigned
dot icon10/12/2004
New secretary appointed;new director appointed
dot icon19/10/2004
Return made up to 02/10/04; full list of members
dot icon21/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/10/2003
Return made up to 02/10/03; full list of members
dot icon12/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Return made up to 02/10/02; full list of members
dot icon21/10/2002
New director appointed
dot icon13/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/10/2001
Return made up to 02/10/01; full list of members
dot icon27/09/2001
New secretary appointed;new director appointed
dot icon27/09/2001
Secretary resigned;director resigned
dot icon05/02/2001
Full accounts made up to 2000-12-31
dot icon09/10/2000
Return made up to 02/10/00; full list of members
dot icon22/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/10/1999
Return made up to 02/10/99; full list of members
dot icon12/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon30/10/1998
Return made up to 02/10/98; no change of members
dot icon29/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/10/1998
Resolutions
dot icon27/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/10/1997
Resolutions
dot icon23/10/1997
Return made up to 02/10/97; no change of members
dot icon29/10/1996
Return made up to 02/10/96; full list of members
dot icon06/08/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1995
Return made up to 02/10/95; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/11/1994
Return made up to 02/10/94; no change of members
dot icon01/11/1994
Accounts made up to 1993-12-31
dot icon27/10/1993
Return made up to 02/10/93; full list of members
dot icon05/08/1993
Accounts made up to 1992-12-31
dot icon17/03/1993
Director resigned;new director appointed
dot icon12/10/1992
Return made up to 02/10/92; full list of members
dot icon04/03/1992
Ad 24/02/92--------- £ si 1@1=1 £ ic 2/3
dot icon04/03/1992
Accounting reference date notified as 31/12
dot icon05/11/1991
Registered office changed on 05/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1991
New director appointed
dot icon02/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.38K
-
0.00
-
-
2022
3
13.98K
-
0.00
-
-
2022
3
13.98K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

13.98K £Descended-37.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nair, Reeta
Director
30/11/2004 - Present
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/10/1991 - 02/10/1991
16011
Rose, Graham Hunt
Director
02/10/1991 - 21/11/2020
-
Rose, William Maxwell Hunt
Director
09/09/2021 - 11/07/2023
-
Nayyar, Simon Naresh
Director
02/10/1991 - 13/08/2001
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 ST. STEPHENS TERRACE RESIDENTS LIMITED

5 ST. STEPHENS TERRACE RESIDENTS LIMITED is an(a) Active company incorporated on 02/10/1991 with the registered office located at 5 St Stephens Terrace, London, SW8 1DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 ST. STEPHENS TERRACE RESIDENTS LIMITED?

toggle

5 ST. STEPHENS TERRACE RESIDENTS LIMITED is currently Active. It was registered on 02/10/1991 .

Where is 5 ST. STEPHENS TERRACE RESIDENTS LIMITED located?

toggle

5 ST. STEPHENS TERRACE RESIDENTS LIMITED is registered at 5 St Stephens Terrace, London, SW8 1DJ.

What does 5 ST. STEPHENS TERRACE RESIDENTS LIMITED do?

toggle

5 ST. STEPHENS TERRACE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 5 ST. STEPHENS TERRACE RESIDENTS LIMITED have?

toggle

5 ST. STEPHENS TERRACE RESIDENTS LIMITED had 3 employees in 2022.

What is the latest filing for 5 ST. STEPHENS TERRACE RESIDENTS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-10-02 with no updates.