Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 ST. STEPHENS TERRACE LIMITED
Company Information for

14 ST. STEPHENS TERRACE LIMITED

39B RICHBORNE TERRACE, LONDON, SW8 1AS,
Company Registration Number
02652456
Private Limited Company
Active

Company Overview

About 14 St. Stephens Terrace Ltd
14 ST. STEPHENS TERRACE LIMITED was founded on 1991-10-09 and has its registered office in London. The organisation's status is listed as "Active". 14 St. Stephens Terrace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
14 ST. STEPHENS TERRACE LIMITED
 
Legal Registered Office
39B RICHBORNE TERRACE
LONDON
SW8 1AS
Other companies in GU27
 
Filing Information
Company Number 02652456
Company ID Number 02652456
Date formed 1991-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 ST. STEPHENS TERRACE 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 14 ST. STEPHENS TERRACE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN WORLIDGE
Company Secretary 1991-10-09
DICKON JAMES GEOFFREY BEVAN
Director 2014-06-09
JESPER MOERK SMIDT
Director 1991-10-09
DIANA EVELYN STREATFEILD-MOORE
Director 1991-10-09
EDWARD JOHN WORLIDGE
Director 1991-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERALD ROBERT CLAY
Director 1996-04-12 2014-06-09
LUCY WAUCHOPE
Director 1992-08-18 1996-04-12
BELINDA FOLLIOTT VAUGHAN
Director 1991-10-09 1992-08-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-10-09 1991-10-09
LONDON LAW SERVICES LIMITED
Nominated Director 1991-10-09 1991-10-09

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
2023-10-14CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-21AP01DIRECTOR APPOINTED MR ROBERT EDWARD THURTELL
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREGOR MURRAY WORLIDGE
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM 43 Granville Street Leamington Spa CV32 5XW England
2021-12-14RP04CS01
2021-12-13DIRECTOR APPOINTED MISS JOANNE MAREE JONES
2021-12-13CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-12-13AP01DIRECTOR APPOINTED MISS JOANNE MAREE JONES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JESPER MOERK SMIDT
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM Barnfield, Pathfields Close Haslemere Surrey GU27 2BL
2020-12-17AP01DIRECTOR APPOINTED MR MARK GREGOR MURRAY WORLIDGE
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN WORLIDGE
2020-12-17TM02Termination of appointment of Edward John Worlidge on 2020-10-30
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-08-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 400
2015-11-04AR0109/10/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 400
2014-11-03AR0109/10/14 ANNUAL RETURN FULL LIST
2014-11-03AP01DIRECTOR APPOINTED MR DICKON JAMES GEOFFREY BEVAN
2014-11-02CH01Director's details changed for Mr Jesper Moerk Smidt on 2014-09-25
2014-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERALD ROBERT CLAY
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 400
2013-10-25AR0109/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0109/10/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-28AR0109/10/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-21AR0109/10/10 ANNUAL RETURN FULL LIST
2010-08-04AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-25AR0109/10/09 ANNUAL RETURN FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WORLIDGE / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA EVELYN STREATFEILD-MOORE / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER MOERK SMIDT / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD ROBERT CLAY / 01/10/2009
2009-07-31AA31/10/08 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-03AA31/10/07 TOTAL EXEMPTION FULL
2008-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-21363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: BARNFIELD PATHSFIELD CLOSE HASLEMERE SURREY GU27 2BL
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: EAST DENE MIDHURST ROAD HASLEMERE SURREY GU27 2PT
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-10363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-05363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-30363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-06363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-16363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-03363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-22363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-01-15363(288)DIRECTOR RESIGNED
1998-01-15363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-01-28363sRETURN MADE UP TO 09/10/96; CHANGE OF MEMBERS
1996-11-10288aNEW DIRECTOR APPOINTED
1995-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1995-11-06363sRETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS
1995-03-01ORES04NC INC ALREADY ADJUSTED 31/10/94
1995-03-01123£ NC 4/400 31/10/94
1995-03-01SRES03EXEMPTION FROM APPOINTING AUDITORS 13/02/95
1995-03-01AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-03-01SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/94
1995-03-0188(2)RAD 31/10/94--------- £ SI 398@1=398 £ IC 2/400
1994-12-05363sRETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS
1994-08-24AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-12363sRETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS
1993-09-12AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-12-08288DIRECTOR RESIGNED
1992-12-08288NEW DIRECTOR APPOINTED
1992-12-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-12-08363sRETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 14 ST. STEPHENS TERRACE 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 14 ST. STEPHENS TERRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14 ST. STEPHENS TERRACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

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 14 ST. STEPHENS TERRACE LIMITED

Intangible Assets
Patents
We have not found any records of 14 ST. STEPHENS TERRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 ST. STEPHENS TERRACE LIMITED
Trademarks
We have not found any records of 14 ST. STEPHENS TERRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 ST. STEPHENS TERRACE 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 (68320 - Management of real estate on a fee or contract basis) as 14 ST. STEPHENS TERRACE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 14 ST. STEPHENS TERRACE 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 14 ST. STEPHENS TERRACE 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 14 ST. STEPHENS TERRACE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1