STEPNELL PROPERTIES LIMITED
STEPNELL PROPERTIES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
Full company profile for STEPNELL PROPERTIES LIMITED (06776683), an active company based in Rugby, United Kingdom. Incorporated 18 Dec 2008. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
N/A
Net Assets
£500.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Catherine Elizabeth Wakeford | Director | British | England | 27 Mar 2009 | Active |
| Peter Guy Wakeford | Director | British | United Kingdom | 2 Jan 2009 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Stepnell Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Stepnell Holdings Limited
Ceased 31 Aug 2022
Stepnell Holdings Group Limited
Ceased 31 Aug 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
two parcels of land lying to the south side of High Street, Weedon WEST NORTHAMPTONSHIRE | Freehold | - | 4 Aug 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Dec 2025 | Confirmation Statement | Confirmation statement made on 19 Dec 2025 with updates | |
| 11 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 1 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 1 Oct 2025 | Officers | Termination of Catherine Elizabeth Wakeford as director on 30 Sept 2025 | |
| 1 Oct 2025 | Change Of Name | Certificate Change Of Name Company |
Confirmation statement made on 19 Dec 2025 with updates
Annual accounts made up to 31 Mar 2025
Change Registered Office Address Company With Date Old Address New Address
Termination of Catherine Elizabeth Wakeford as director on 30 Sept 2025
Certificate Change Of Name Company
Recent Activity
Latest Activity
Confirmation statement made on 19 Dec 2025 with updates
4 months ago on 23 Dec 2025
Annual accounts made up to 31 Mar 2025
4 months ago on 11 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 1 Oct 2025
Termination of Catherine Elizabeth Wakeford as director on 30 Sept 2025
7 months ago on 1 Oct 2025
Certificate Change Of Name Company
7 months ago on 1 Oct 2025
