You are here: bizstats.co.uk > a-z index > S list

S.steventon & Co.limited BROMLEY


Founded in 1955, S.steventon &, classified under reg no. 00557536 is an active company. Currently registered at Kingfisher House BR1 1LT, Bromley the company has been in the business for sixty nine years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Helen G., Julian G. and Steven T.. Of them, Steven T. has been with the company the longest, being appointed on 19 July 1996 and Helen G. has been with the company for the least time - from 1 October 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S.steventon & Co.limited Address / Contact

Office Address Kingfisher House
Office Address2 21-23 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00557536
Date of Incorporation Sat, 19th Nov 1955
Industry Development of building projects
End of financial Year 30th April
Company age 69 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Helen G.

Position: Director

Appointed: 01 October 2020

Julian G.

Position: Director

Appointed: 05 August 2014

Steven T.

Position: Director

Appointed: 19 July 1996

Micheal J.

Position: Director

Appointed: 05 August 2014

Resigned: 30 September 2020

Micheal J.

Position: Director

Appointed: 23 February 2010

Resigned: 31 January 2013

Graham S.

Position: Secretary

Appointed: 30 June 1995

Resigned: 04 June 2014

Graham S.

Position: Director

Appointed: 31 December 1991

Resigned: 04 June 2014

John C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 June 1995

John G.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2011

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Park Rutland Investments (London) Ltd from Bromley, United Kingdom. The abovementioned PSC is categorised as "a companies act 2006", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Julian G. This PSC has significiant influence or control over the company,. Then there is Michael J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Park Rutland Investments (London) Ltd

Kingfisher House 21-23 Elmfield Road, Bromley, Kent, BR1 1LT, United Kingdom

Legal authority Companies Act 2006
Legal form Companies Act 2006
Country registered England And Wales
Place registered Company Registered In England & Wales
Registration number 00582264
Notified on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julian G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael J.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 294 4883 358 465687 332509 139344 900264 587202 986
Current Assets3 381 5575 277 2791 111 959733 237725 937731 612744 140
Debtors1 530 0991 611 13162 611224 098381 037467 025541 154
Net Assets Liabilities3 928 7795 548 6531 079 8801 482 5111 482 3361 459 1731 470 599
Other Debtors1 489 2751 595 59823 809    
Property Plant Equipment697 942688 588     
Total Inventories556 970307 683362 016    
Other
Accrued Liabilities  23 6685 5386 5386 5376 274
Accumulated Depreciation Impairment Property Plant Equipment234 955131 723     
Amounts Owed By Group Undertakings  38 802223 076381 017467 005541 134
Average Number Employees During Period5333332
Corporation Tax Payable 381 4486 520  1 3052 603
Creditors142 102410 26432 07915 8498 7247 8648 966
Disposals Decrease In Depreciation Impairment Property Plant Equipment 112 586137 465    
Disposals Property Plant Equipment 112 586820 311    
Increase From Depreciation Charge For Year Property Plant Equipment 9 3545 742    
Investment Property   780 000780 000780 000780 000
Investment Property Fair Value Model   780 000780 000780 000 
Merchandise90 203      
Net Current Assets Liabilities3 239 4554 867 0151 079 880717 388717 213723 748735 174
Other Creditors94 34510 53123 668 371  
Other Taxation Social Security Payable19 443382 22647010 3111 668  
Prepayments  23 809193202020
Profit Loss     -23 16311 426
Property Plant Equipment Gross Cost932 897820 311     
Provisions   14 87714 87744 57544 575
Provisions For Liabilities Balance Sheet Subtotal8 6186 950 14 87714 87744 57544 575
Recoverable Value-added Tax 15 533 829   
Total Assets Less Current Liabilities3 937 3975 555 6031 079 8801 497 3881 497 2131 503 7481 515 174
Trade Creditors Trade Payables28 31417 507     
Trade Debtors Trade Receivables40 824      
Work In Progress466 767307 683362 016    
Additional Provisions Increase From New Provisions Recognised   14 877 29 698 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   362 016   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 30th April 2023
filed on: 8th, November 2023
Free Download (8 pages)

Company search

Advertisements