5 St. Stephens Terrace Residents Limited


5 St. Stephens Terrace Residents started in year 1991 as Private Limited Company with registration number 02650665. The 5 St. Stephens Terrace Residents company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at 5 St Stephens Terrace. Postal code: SW8 1DJ.

At present there are 3 directors in the the company, namely Adam R., Reeta N. and Harriet C.. In addition one secretary - Reeta N. - is with the firm. At present 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.

5 St. Stephens Terrace Residents Limited Address / Contact

Office Address 5 St Stephens Terrace
Office Address2 London
Town
Post code SW8 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650665
Date of Incorporation Wed, 2nd Oct 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Adam R.

Position: Director

Appointed: 16 November 2023

Reeta N.

Position: Director

Appointed: 30 November 2004

Reeta N.

Position: Secretary

Appointed: 30 November 2004

Harriet C.

Position: Director

Appointed: 01 October 2002

William R.

Position: Director

Appointed: 09 September 2021

Resigned: 11 July 2023

Kate V.

Position: Secretary

Appointed: 13 August 2001

Resigned: 19 November 2004

Kate V.

Position: Director

Appointed: 13 August 2001

Resigned: 19 November 2004

Jennifer V.

Position: Director

Appointed: 01 March 1999

Resigned: 01 October 2002

Kathleen B.

Position: Director

Appointed: 02 March 1993

Resigned: 01 March 1999

Simon N.

Position: Director

Appointed: 02 October 1991

Resigned: 13 August 2001

London Law Services Limited

Position: Nominee Director

Appointed: 02 October 1991

Resigned: 02 October 1991

Graham R.

Position: Director

Appointed: 02 October 1991

Resigned: 21 November 2020

Simon N.

Position: Secretary

Appointed: 02 October 1991

Resigned: 13 August 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1991

Resigned: 02 October 1991

Andrew S.

Position: Director

Appointed: 02 October 1991

Resigned: 02 March 1993

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats found, there is Adam R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Harriet C. This PSC owns 25-50% shares. Then there is Reeta N., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Adam R.

Notified on 16 November 2023
Nature of control: 25-50% shares

Harriet C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Reeta N.

Notified on 6 April 2016
Nature of control: 25-50% shares

William R.

Notified on 20 November 2020
Ceased on 11 July 2023
Nature of control: 25-50% shares

Graham R.

Notified on 6 April 2016
Ceased on 21 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets30 36528 37227 09025 31323 32514 975
Net Assets Liabilities29 46827 10226 14324 36822 38013 982
Other
Average Number Employees During Period 33323
Creditors3 3973 7703 4473 4453 4453 493
Fixed Assets2 5002 5002 5002 5002 5002 500
Net Current Assets Liabilities26 96824 60223 64321 86819 88011 482
Total Assets Less Current Liabilities29 46827 10226 14324 36822 38013 982

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, April 2023
Free Download (4 pages)

Company search

Advertisements