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

St. Stephen's Parish Housing Company Limited


Founded in 1981, St. Stephen's Parish Housing Company, classified under reg no. 01591276 is an active company. Currently registered at 17 Canonbury Road N1 2DF, the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Susan R. and Suzanne R.. In addition one secretary - Anne C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John W. who worked with the the company until 2 January 2006.

St. Stephen's Parish Housing Company Limited Address / Contact

Office Address 17 Canonbury Road
Office Address2 London
Town
Post code N1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01591276
Date of Incorporation Wed, 14th Oct 1981
Industry Other accommodation
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Susan R.

Position: Director

Appointed: 16 August 2021

Suzanne R.

Position: Director

Appointed: 17 April 2016

Anne C.

Position: Secretary

Appointed: 02 January 2006

Janice E.

Position: Director

Appointed: 23 April 2017

Resigned: 16 August 2021

Theresa W.

Position: Director

Appointed: 21 April 2010

Resigned: 17 April 2016

Frederick C.

Position: Director

Appointed: 30 March 2009

Resigned: 23 April 2017

Elizabeth A.

Position: Director

Appointed: 24 April 2006

Resigned: 30 March 2009

Suzanne R.

Position: Director

Appointed: 26 April 2004

Resigned: 21 April 2010

Andrew G.

Position: Director

Appointed: 15 April 2002

Resigned: 26 April 2004

Frederick C.

Position: Director

Appointed: 17 April 2000

Resigned: 24 April 2006

Suzanne R.

Position: Director

Appointed: 20 April 1998

Resigned: 17 April 2000

Mary A.

Position: Director

Appointed: 24 May 1995

Resigned: 15 April 2002

Arthur R.

Position: Director

Appointed: 10 August 1991

Resigned: 24 May 1995

John T.

Position: Director

Appointed: 10 August 1991

Resigned: 20 April 1998

John W.

Position: Secretary

Appointed: 10 August 1991

Resigned: 02 January 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Anne C. The abovementioned PSC has significiant influence or control over the company,.

Anne C.

Notified on 17 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 26th, December 2023
Free Download (2 pages)

Company search

Advertisements