Stene Investments Limited

General information

Name:

Stene Investments Ltd

Office Address:

Oak Cottage 3 Oak Bank RH16 1RR Lindfield

Number: 03108188

Incorporation date: 1995-09-29

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stene Investments Limited could be gotten hold of in Oak Cottage, 3 Oak Bank in Lindfield. Its post code is RH16 1RR. Stene Investments has been operating in this business since the company was established in 1995. Its Companies House Registration Number is 03108188. This company's principal business activity number is 64999 and has the NACE code: Financial intermediation not elsewhere classified. Stene Investments Ltd released its latest accounts for the financial year up to Friday 30th September 2022. Its latest confirmation statement was filed on Tuesday 15th August 2023.

Currently, the directors listed by this specific firm are as follow: Steven M. appointed nine years ago, Glenda M. appointed on 2005-01-12 and David M. appointed on 1995-09-29. Moreover, the managing director's tasks are often supported by a secretary - David M., who joined the firm on 1995-09-29.

Steven M. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Steven M.

Role: Director

Appointed: 01 July 2015

Latest update: 11 May 2024

Glenda M.

Role: Director

Appointed: 12 January 2005

Latest update: 11 May 2024

David M.

Role: Secretary

Appointed: 29 September 1995

Latest update: 11 May 2024

David M.

Role: Director

Appointed: 29 September 1995

Latest update: 11 May 2024

People with significant control

Steven M.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 April 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 May 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 March 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2013

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2014

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2015

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2016

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies