STEEPLE GATE MANAGEMENT COMPANY LIMITED

461-463 Southchurch Road, Southend-On-Sea, SS1 2PH, England
StatusACTIVE
Company No.05700931
CategoryPrivate Limited Company
Incorporated07 Feb 2006
Age18 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

STEEPLE GATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05700931. It was incorporated 18 years, 4 months, 23 days ago, on 07 February 2006. The company address is 461-463 Southchurch Road, Southend-on-sea, SS1 2PH, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gaylyn Denise Sapsford

Termination date: 2023-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Crystal Horwood

Appointment date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Sapsford

Termination date: 2023-10-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pace Property Lettings and Management Limited

Appointment date: 2023-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

Old address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH

New address: 461-463 Southchurch Road Southend-on-Sea SS1 2PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hecray Company Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Mr David John Sapsford

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mr David John Sapsford

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-07

Officer name: Mrs Gaylyn Denise Sapsford

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Sapsford

Appointment date: 2018-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lester Arthur Elvin

Termination date: 2018-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allison Beagley

Termination date: 2018-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gaylyn Denise Sapsford

Appointment date: 2018-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roxanne Harriet Upton

Termination date: 2015-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lester Arthur Elvin

Appointment date: 2015-08-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Allison Beagley

Appointment date: 2015-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Ann Parker

Termination date: 2015-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: Hamlet House 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Roxanne Harriet Upton

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kay Hamshere

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Ms Caroline Ann Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Capital

Type: 169

Description: Gbp ic 17/16\31/03/09\gbp sr 1@1=1\

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / caroline parker / 06/02/2009

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kay hamshere / 06/02/2009

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kay hamshere / 06/02/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 02/06/2008 from bonteels farm, old barn lane rettenden common chelmsford essex CM3 8HA

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/02/06-13/08/07 £ si 16@1

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/07/07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRING ENTERPRISES LTD

1 ROYAL OAK COTTAGES,HARROGATE,HG3 3SL

Number:08482754
Status:ACTIVE
Category:Private Limited Company

FROLIC LIGHTING LTD.

33A HIGH STREET,MILTON KEYNES,MK11 1AA

Number:05467093
Status:ACTIVE
Category:Private Limited Company

HUNTINGTON HOUSE LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:01131244
Status:ACTIVE
Category:Private Limited Company

SPEAKING PERSONALLY LIMITED

97 BENSLOW LANE,HITCHIN,SG4 9RA

Number:10992995
Status:ACTIVE
Category:Private Limited Company

STOTT CONSULTING LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11901236
Status:ACTIVE
Category:Private Limited Company

THE GIANT PARTY SHOP LIMITED

183 VICTORIA ROAD,SWINDON,SN1 3DF

Number:04505210
Status:ACTIVE
Category:Private Limited Company

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