Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED
Company Information for

STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED

NAVAL HOUSE, 252A HIGH STREET, BROMLEY, KENT, BR1 1PG,
Company Registration Number
01266878
Private Limited Company
Active

Company Overview

About Stephen Court Management (shortlands) Ltd
STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED was founded on 1976-07-05 and has its registered office in Bromley. The organisation's status is listed as "Active". Stephen Court Management (shortlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED
 
Legal Registered Office
NAVAL HOUSE
252A HIGH STREET
BROMLEY
KENT
BR1 1PG
Other companies in BR1
 
Filing Information
Company Number 01266878
Company ID Number 01266878
Date formed 1976-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2024-02-05 09:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED

Current Directors
Officer Role Date Appointed
SIMON DOTHIE
Company Secretary 2001-11-01
ADAM BEVIS
Director 2014-07-23
SUSAN PATRICIA HASSAL
Director 2010-03-03
PETER NATHAN REDFORD
Director 2015-02-10
SIMON SKELLY
Director 2014-07-23
CLARE MARGARET SPENCER
Director 1992-07-06
ROBERT TANCRED
Director 2018-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN HILL
Director 1992-04-24 2014-08-28
THANDAR LWIN
Director 2008-01-10 2014-05-02
IRAJ ALMASI
Director 2009-04-29 2013-08-29
DAVID EDWARD CLARK
Director 1991-10-29 2013-06-13
ASHLEY JOHN HAINES
Director 2008-09-15 2012-05-15
SILVIA STANTON
Director 1997-03-12 2007-12-18
SHEILA PHILLIPS
Director 2002-05-21 2007-12-17
KAREN MICHELLE HAYWARD
Director 2003-04-23 2006-12-14
ROBERT REGINALD HASSALL
Director 1993-10-25 2006-09-04
LINDA ANN REYNOLDS
Company Secretary 1999-05-04 2001-10-31
DIANE COMPTON
Director 2000-07-30 2001-10-28
NIGEL COMPTON
Director 1994-06-17 2001-10-12
DAVID BOULTER
Company Secretary 1991-10-29 1999-05-04
DAVID BOULTER
Director 1991-10-29 1999-04-15
DEBORAH ANNE KIDBY
Director 1991-10-29 1997-09-07
MARINA PRICE
Director 1991-10-29 1997-03-12
HAZEL MARGARET HOOKER
Director 1991-10-29 1993-10-25
ELEANOR JOAN TANSEY
Director 1991-10-29 1993-08-13
RICHARD JAMES DILLEY
Director 1991-10-29 1992-07-06
JOHN ARMER HILL
Director 1991-10-29 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DOTHIE WELLINGTON HOUSE MANAGEMENT (BECKENHAM) LIMITED Company Secretary 2008-04-01 CURRENT 2001-10-04 Active
PETER NATHAN REDFORD WARWICK COURT (BROMLEY) RTM COMPANY LIMITED Director 2016-01-13 CURRENT 2010-10-12 Active
PETER NATHAN REDFORD LANDMARK COURT FILMS LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
PETER NATHAN REDFORD QUINTON CLOSE RESIDENTS LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
PETER NATHAN REDFORD TRITON PARTNERS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
PETER NATHAN REDFORD ROSEWOOD LONDON LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
PETER NATHAN REDFORD REDFORD & CO LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
PETER NATHAN REDFORD PETROCHEM INTERNATIONAL CONSULTANTS LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-09-20
PETER NATHAN REDFORD PREMIUM CONSULTANTS LIMITED Director 2005-11-17 CURRENT 2005-11-17 Active
PETER NATHAN REDFORD BRIGHAM & ASSOCIATES CONSULTING LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
PETER NATHAN REDFORD TIMBER LINE (SHIPPING & CHARTERING) LIMITED Director 2004-02-24 CURRENT 1999-12-14 Dissolved 2017-02-21
PETER NATHAN REDFORD EURO LONDON FILMS LIMITED Director 2003-05-08 CURRENT 1969-07-08 Active
PETER NATHAN REDFORD ABACUS VIDEO LIMITED Director 2003-05-08 CURRENT 1982-11-26 Active
PETER NATHAN REDFORD BRYANSTON FILMS LIMITED Director 2003-05-08 CURRENT 1941-09-18 Active
PETER NATHAN REDFORD OSPREY FILMS LIMITED Director 2003-05-08 CURRENT 1972-08-22 Active
PETER NATHAN REDFORD TIGON FILM DISTRIBUTORS LIMITED Director 2003-05-08 CURRENT 1966-10-28 Active
PETER NATHAN REDFORD REDFORD FINANCIAL PLANNING LIMITED Director 2002-10-02 CURRENT 2002-10-02 Dissolved 2015-07-01
PETER NATHAN REDFORD MALL SECURITIES LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
PETER NATHAN REDFORD MORTIMER SECURITIES LIMITED Director 2001-12-24 CURRENT 2001-12-04 Active
PETER NATHAN REDFORD REDFORD SECRETARIAL SERVICES LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active
PETER NATHAN REDFORD MARBLE ARCH LONDON LIMITED Director 2000-09-22 CURRENT 2000-09-22 Active
PETER NATHAN REDFORD THE BUSINESS OF FILM UK LIMITED Director 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
PETER NATHAN REDFORD OLD MITRE SECURITIES LIMITED Director 1991-04-04 CURRENT 1971-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16FIRST GAZETTE notice for compulsory strike-off
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 28/09/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/19
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BEVIS
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-07-30AP01DIRECTOR APPOINTED MS KAREN LOUISE WILLIAMS
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-06-15AP01DIRECTOR APPOINTED MR ROBERT TANCRED
2018-04-13PSC08Notification of a person with significant control statement
2018-04-13PSC09Withdrawal of a person with significant control statement on 2018-04-13
2018-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 28/09/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1600
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 28/09/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1600
2015-11-13AR0129/10/15 ANNUAL RETURN FULL LIST
2015-02-25AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR THANDAR LWIN
2015-02-12AP01DIRECTOR APPOINTED MR PETER NATHAN REDFORD
2015-02-12AP01DIRECTOR APPOINTED MR SIMON SKELLY
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HILL
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAINES
2015-02-12CH01Director's details changed for Mr Adam Bevis on 2015-02-12
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IRAJ ALMASI
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1600
2014-11-21AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-24AP01DIRECTOR APPOINTED MR ADAM BEVIS
2014-04-02AAFULL ACCOUNTS MADE UP TO 28/09/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1600
2013-10-30AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2013-06-20AAFULL ACCOUNTS MADE UP TO 28/09/12
2012-11-01AR0129/10/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 28/09/11
2011-11-29AR0129/10/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 28/09/10
2011-01-06AR0129/10/10 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED MISS SUSAN PATRICIA HASSAL
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA PHILLIPS
2010-03-29AAFULL ACCOUNTS MADE UP TO 28/09/09
2009-11-30AR0129/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE MARGARET SPENCER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PHILLIPS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THANDAR LWIN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN HILL / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CLARK / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IRAJ ALMASI / 30/11/2009
2009-11-28AP01DIRECTOR APPOINTED IRAJ ALMASI
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CLARK / 14/10/2009
2009-02-11AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-01-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR SILVIA STANTON
2008-11-10288aDIRECTOR APPOINTED ASHLEY JOHN HAINES
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-15AAFULL ACCOUNTS MADE UP TO 28/09/07
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-11-14363sRETURN MADE UP TO 29/10/07; CHANGE OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 28/09/06
2006-11-29363(288)DIRECTOR RESIGNED
2006-11-29363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-02-15AAFULL ACCOUNTS MADE UP TO 28/09/05
2005-12-12363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 28/09/04
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2004-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 28/09/03
2003-11-01363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-02-13225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 28/09/03
2002-11-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-11363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ
2001-11-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-29363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-11-15288aNEW SECRETARY APPOINTED
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2000-11-03363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-11288aNEW DIRECTOR APPOINTED
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-11-11363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-11-11288bDIRECTOR RESIGNED
1999-05-22288aNEW SECRETARY APPOINTED
1999-05-22288bSECRETARY RESIGNED
1999-05-22287REGISTERED OFFICE CHANGED ON 22/05/99 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ
1998-11-11363sRETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-07363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-28
Annual Accounts
2014-09-28
Annual Accounts
2013-09-28
Annual Accounts
2012-09-28
Annual Accounts
2011-09-28
Annual Accounts
2010-09-28
Annual Accounts
2009-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED
Trademarks
We have not found any records of STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.