STEEPDENE MANAGEMENT COMPANY LIMITED

Unit 6 Fleetsbridge Business Centre Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF, England
StatusACTIVE
Company No.01619692
CategoryPrivate Limited Company
Incorporated03 Mar 1982
Age42 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

STEEPDENE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01619692. It was incorporated 42 years, 3 months, 13 days ago, on 03 March 1982. The company address is Unit 6 Fleetsbridge Business Centre Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF, England.



Company Fillings

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-12

Officer name: Mr Mr Leigh Donnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerome Castello

Appointment date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Old address: Rendall & Rittner Ltd. 13B . George Wharf London SW8 2LE England

Change date: 2022-11-09

New address: Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hill & Clark Limited

Appointment date: 2022-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-31

Officer name: Rendall & Rittner Ltd.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Maynard

Termination date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-03

Officer name: Sally Ann Rose

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James North

Termination date: 2021-04-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rendall & Rittner Ltd.

Appointment date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Strachan

Change date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: Rendall & Rittner Ltd. 13B . George Wharf London SW8 2LE

Old address: Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW

Change date: 2021-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bourne Estates Ltd

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-27

Officer name: Ms Sally Ann Rose

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-27

Officer name: Mr Matthew George Alford

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-18

Officer name: Michael John Zumbuhl

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Kevin James North

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Maynard

Appointment date: 2018-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Rose Tasker

Termination date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Miss Joanna Rose Tasker

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-10

Officer name: Andrew Richard Alexander Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-21

Officer name: Mr Terry Diffey

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-11

Officer name: Sarah Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Carol Ann Davis

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Ms Carol Ann Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cidonie Francessca Golostone

Termination date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Stephen Bell

Termination date: 2014-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Cidonie Francessca Golostone

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Quentin Wilkinson

Termination date: 2015-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: Rachael Louise Shefford

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Balding

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Quentin Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bourne Estates Ltd

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Taylor

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Richard Alexander Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Mutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Stephen Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Elizabeth Stroud

Change date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Hiscock

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Woolman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachael Louise Shefford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Ralph Hiscock

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Michael John Zumbuhl

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marilyn Deirdre Balding

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Elizabeth Stroud

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: John Strachan

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Adam Lloyd Woolman

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Miss Sarah Brown

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed charlotte elizabeth stroud

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan smith

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond jarman

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / bernard hiscock / 16/12/2007

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alan smith / 10/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed adam lloyd woolman

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AIR VAPES LIMITED

10 LOMOND AVENUE,READING,RG4 6PL

Number:11788752
Status:ACTIVE
Category:Private Limited Company

MH GAS & BATHROOMS LIMITED

6 THE POPLARS,DEESIDE,CH5 3QD

Number:11166710
Status:ACTIVE
Category:Private Limited Company

P.J.COF LIMITED

111 TOTTERIDGE LANE,LONDON,N20 8DZ

Number:06891093
Status:ACTIVE
Category:Private Limited Company

SIVORI'S GARDEN MAINTENANCE LIMITED

DATUM HOUSE,CREWE,CW1 6ZF

Number:07866152
Status:ACTIVE
Category:Private Limited Company

SOUTHWESTERN FOOD LTD

SUITE 5-6 SPACE HOUSE,LONDON,NW10 7SU

Number:11798050
Status:ACTIVE
Category:Private Limited Company

ST. MARY'S SCHOOL, HAMPSTEAD

47 FITZJOHNS AVENUE,,NW3 6PG

Number:02643515
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source