Stepview Property Management Limited PLYMOUTH


Founded in 1990, Stepview Property Management, classified under reg no. 02487337 is an active company. Currently registered at 6 College Road PL2 1NR, Plymouth the company has been in the business for 34 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 6 directors in the the company, namely Paul H., Lynda C. and Greg T. and others. In addition one secretary - Joanne P. - is with the firm. 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.

Stepview Property Management Limited Address / Contact

Office Address 6 College Road
Town Plymouth
Post code PL2 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02487337
Date of Incorporation Fri, 30th Mar 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Paul H.

Position: Director

Appointed: 17 December 2020

Lynda C.

Position: Director

Appointed: 09 October 2019

Greg T.

Position: Director

Appointed: 28 January 2016

Joanne P.

Position: Secretary

Appointed: 31 January 2015

Joanna P.

Position: Director

Appointed: 17 January 2012

Elizabeth P.

Position: Director

Appointed: 29 November 2001

Bryan C.

Position: Director

Appointed: 30 March 1992

Colin G.

Position: Director

Resigned: 28 March 2019

Mark G.

Position: Director

Appointed: 07 June 2020

Resigned: 17 December 2020

Paul L.

Position: Director

Appointed: 31 January 2015

Resigned: 24 September 2019

Andrew L.

Position: Director

Appointed: 01 April 2013

Resigned: 01 April 2013

Ruby L.

Position: Director

Appointed: 01 April 2013

Resigned: 01 April 2013

Charles G.

Position: Secretary

Appointed: 04 April 2011

Resigned: 31 January 2015

David E.

Position: Director

Appointed: 14 March 2005

Resigned: 15 January 2012

Kim C.

Position: Director

Appointed: 18 December 2002

Resigned: 31 January 2015

Charles G.

Position: Director

Appointed: 18 December 2002

Resigned: 31 January 2015

Konrad W.

Position: Director

Appointed: 24 December 2001

Resigned: 25 February 2005

Christopher P.

Position: Director

Appointed: 29 November 2001

Resigned: 20 October 2015

Barry G.

Position: Director

Appointed: 18 August 2000

Resigned: 18 December 2002

Sonia G.

Position: Director

Appointed: 18 August 2000

Resigned: 18 December 2002

Julia L.

Position: Director

Appointed: 02 May 2000

Resigned: 14 September 2001

Ann G.

Position: Secretary

Appointed: 15 April 2000

Resigned: 29 September 2010

Andrew L.

Position: Director

Appointed: 21 January 2000

Resigned: 31 July 2015

Ruby L.

Position: Director

Appointed: 21 January 2000

Resigned: 31 July 2015

Kenneth F.

Position: Secretary

Appointed: 01 October 1998

Resigned: 15 April 2000

Kenneth F.

Position: Director

Appointed: 01 October 1998

Resigned: 15 April 2000

Simon B.

Position: Director

Appointed: 12 December 1993

Resigned: 24 December 2001

Zoe O.

Position: Director

Appointed: 12 December 1993

Resigned: 01 April 1998

Deborah C.

Position: Director

Appointed: 30 March 1992

Resigned: 12 December 1993

Ronald S.

Position: Director

Appointed: 30 March 1992

Resigned: 01 April 1997

Ann G.

Position: Director

Appointed: 30 March 1992

Resigned: 01 December 2011

Gillian R.

Position: Secretary

Appointed: 30 March 1992

Resigned: 02 December 1999

Hugh D.

Position: Director

Appointed: 30 March 1992

Resigned: 06 October 1998

Philip G.

Position: Director

Appointed: 30 March 1992

Resigned: 12 December 1993

David K.

Position: Director

Appointed: 30 March 1992

Resigned: 18 August 2000

Debra K.

Position: Director

Appointed: 30 March 1992

Resigned: 18 August 2000

Janet D.

Position: Director

Appointed: 01 June 1991

Resigned: 01 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8826041 1092 241      
Balance Sheet
Current Assets 7761 2862 4281 6051 6931 5461 10033909
Net Assets Liabilities   2 2411 4131 4941 342844172530
Cash Bank In Hand 7761 286       
Net Assets Liabilities Including Pension Asset Liability8826041 1092 241      
Reserves/Capital
Profit Loss Account Reserve8826041 109       
Shareholder Funds8826041 1092 241      
Other
Creditors   186192196204256205379
Fixed Assets1 047776  1 6041 690    
Net Current Assets Liabilities-1656041 1092 2411911 4941 342844172530
Total Assets Less Current Liabilities8826041 1092 2411 4131 4941 342844172530
Creditors Due Within One Year165172177187      
Investments Fixed Assets1 047776        
Secured Debts165172        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements