UKBizDB.co.uk

STEADBERRY PROJECTS LIMITED

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

This company is commonly known as Steadberry Projects Limited. The company was founded 4 years ago and was given the registration number 12283117. The firm's registered office is in LONDON. You can find them at 335 City Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STEADBERRY PROJECTS LIMITED
Company Number:12283117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:335 City Road, London, United Kingdom, EC1V 1LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director25 October 2019Active
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director25 October 2019Active
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director25 October 2019Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director25 October 2019Active

People with Significant Control

Mr Geoffrey Mark Taylor
Notified on:28 October 2019
Status:Active
Date of birth:November 1961
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gordon Brown
Notified on:28 October 2019
Status:Active
Date of birth:December 1961
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Winter
Notified on:28 October 2019
Status:Active
Date of birth:June 1966
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Address

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

Download
2023-07-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-03Resolution

Resolution.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Officers

Termination director company.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.