UKBizDB.co.uk

R. & F. STEEL STOCKHOLDERS (PROPERTY) (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R. & F. Steel Stockholders (property) (holdings) Limited. The company was founded 32 years ago and was given the registration number 02688530. The firm's registered office is in WOLVERHAMPTON. You can find them at 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:R. & F. STEEL STOCKHOLDERS (PROPERTY) (HOLDINGS) LIMITED
Company Number:02688530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HF

Secretary22 December 2014Active
C/O Haines Watts Wolverhampton Limited, Keepers Lane, The Wergs, Wolverhampton, England, WV6 8UA

Director22 December 2014Active
3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HF

Director15 September 2020Active
Flat 6 Bath Mews, Greenfield Avenue, Stourbridge, DY8 1SX

Secretary29 April 1992Active
1 Frome Cottage, Walwyn Road Colwall Green, Malvern, WR13 6ED

Nominee Secretary13 February 1992Active
Three Willows, Callow Hill Rock, Kidderminster, DY14 9XB

Nominee Director13 February 1992Active
Flat 6 Bath Mews, Greenfield Avenue, Stourbridge, DY8 1SX

Director29 April 1992Active
Little Orchards Perton Road, Wightwick, Wolverhampton, WV2 4DN

Director29 April 1992Active
1 Frome Cottage, Walwyn Road Colwall Green, Malvern, WR13 6ED

Nominee Director13 February 1992Active
93 Park Avenue, Worcester, WR3 7AQ

Director04 March 1992Active

People with Significant Control

Angela James
Notified on:15 September 2020
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:C/O Haines Watts Wolverhampton Limited, Keepers Lane, Wolverhampton, England, WV6 8UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Finlayson-Hill
Notified on:01 January 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:C/O Haines Watts Wolverhampton Limited, Keepers Lane, Wolverhampton, England, WV6 8UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

Change registered office address company with date old address new address.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Officers

Change person secretary company with change date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.