Stephen Austin (holdings) Limited HERTFORD


Founded in 2001, Stephen Austin (holdings), classified under reg no. 04341989 is an active company. Currently registered at Caxton Hill SG13 7LU, Hertford the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 10th Apr 2002 Stephen Austin (holdings) Limited is no longer carrying the name Lillypark Properties.

The firm has 2 directors, namely Rory F., Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 14 March 2002 and Rory F. has been with the company for the least time - from 30 May 2002. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stephen Austin (holdings) Limited Address / Contact

Office Address Caxton Hill
Office Address2 Ware Road
Town Hertford
Post code SG13 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341989
Date of Incorporation Tue, 18th Dec 2001
Industry Activities of production holding companies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Rory F.

Position: Director

Appointed: 30 May 2002

Peter F.

Position: Director

Appointed: 14 March 2002

Ian A.

Position: Secretary

Appointed: 15 January 2003

Resigned: 31 October 2016

Michael C.

Position: Director

Appointed: 30 May 2002

Resigned: 23 February 2022

Philip C.

Position: Director

Appointed: 30 May 2002

Resigned: 31 August 2004

Trevor W.

Position: Director

Appointed: 14 March 2002

Resigned: 15 February 2005

David M.

Position: Director

Appointed: 14 March 2002

Resigned: 08 April 2008

Trevor W.

Position: Secretary

Appointed: 14 March 2002

Resigned: 15 January 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2001

Resigned: 14 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 December 2001

Resigned: 14 March 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is S A Printing Group Limited from Southampton, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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.

S A Printing Group Limited

1st Floor Chilworth Point Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 8625020
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lillypark Properties April 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand96788691 022212
Current Assets1181001 5201 557747
Debtors2222651535535
Net Assets Liabilities5 8976 1886 5196 8476 997
Property Plant Equipment5 7345 7345 7345 7345 734
Other
Accrued Liabilities Deferred Income16274724175
Amounts Owed By Group Undertakings2222651535535
Amounts Owed To Group Undertakings9866861 1871 318833
Bank Borrowings368313365362376
Bank Borrowings Overdrafts1 1012 0842 5302 1791 811
Comprehensive Income Expense7313173573556 079
Corporation Tax Payable16681904876
Creditors1 4202 4032 8492 4982 130
Dividends Paid372626275 929
Fixed Assets8 7359 5989 55510 15810 158
Investments Fixed Assets3 0013 8643 8214 4244 424
Investments In Group Undertakings3 0013 0013 0013 6043 604
Investments In Joint Ventures 863820820820
Net Current Assets Liabilities-1 418-1 007-187-813-1 031
Number Shares Issued Fully Paid 319 200319 200319 200319 200
Other Remaining Borrowings319319319319319
Percentage Class Share Held In Subsidiary 75   
Profit Loss1 5551 1993573556 079
Property Plant Equipment Gross Cost5 7345 7345 7345 734 
Total Assets Less Current Liabilities7 3178 5919 3689 3459 127
Average Number Employees During Period  281264270
Other Creditors  18618318

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (37 pages)

Company search

Advertisements