Stedeford Properties Limited BIRMINGHAM


Founded in 2016, Stedeford Properties, classified under reg no. 10394220 is an active company. Currently registered at Unit B 68 Wyrley Road B6 7BN, Birmingham the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely John S., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 26 September 2016 and John S. has been with the company for the least time - from 21 March 2019. As of 27 April 2024, there was 1 ex director - John S.. There were no ex secretaries.

Stedeford Properties Limited Address / Contact

Office Address Unit B 68 Wyrley Road
Office Address2 Witton
Town Birmingham
Post code B6 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10394220
Date of Incorporation Mon, 26th Sep 2016
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

John S.

Position: Director

Appointed: 21 March 2019

Mark S.

Position: Director

Appointed: 26 September 2016

John S.

Position: Director

Appointed: 26 September 2016

Resigned: 25 October 2016

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Mark S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 26 September 2016
Ceased on 31 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand604885918859920962584
Net Assets Liabilities-1 8363616012 6604 4496 2697 234
Property Plant Equipment128 694128 694128 694    
Other
Bank Borrowings Overdrafts99 74897 71193 74191 94289 73787 34685 558
Corporation Tax Payable 61446469902427226
Creditors99 74897 71195 85991 94289 73787 34685 558
Investment Property  128 694128 694128 694128 694128 694
Investment Property Fair Value Model  128 694128 694128 694128 694 
Net Current Assets Liabilities-30 782-30 622-32 234-34 092-34 508-35 079-35 902
Number Shares Issued Fully Paid100100     
Other Creditors31 38631 44632 70632 36432 36433 33834 535
Par Value Share11     
Property Plant Equipment Gross Cost128 694128 694     
Total Additions Including From Business Combinations Property Plant Equipment128 694      
Total Assets Less Current Liabilities97 91298 07294 34294 60294 18693 61592 792

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-29
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements