UKBizDB.co.uk

STEELE ROSE & CO LIMITED

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

This company is commonly known as Steele Rose & Co Limited. The company was founded 26 years ago and was given the registration number 03392519. The firm's registered office is in SIBLE HEDINGHAM. You can find them at 8 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:STEELE ROSE & CO LIMITED
Company Number:03392519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:8 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Hammersmith Grove, London, England, W6 7BA

Secretary27 September 2012Active
26-28, Hammersmith Grove, London, England, W6 7BA

Director01 March 2024Active
26-28, Hammersmith Grove, London, England, W6 7BA

Director01 December 2002Active
3 Worcester Gardens, Nailsea, BS48 4RJ

Secretary16 May 1998Active
Sunningdale, Etloe, GL15 4AX

Secretary26 June 1997Active
119 Avondown Road, Durrington, Salisbury, SP4 8JE

Secretary17 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 June 1997Active
3 Worcester Gardens, Nailsea, BS48 4RJ

Director16 May 1998Active
Parsonage, Stratford Sub Castle, Salisbury, SP1 3LH

Director26 June 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 June 1997Active
Sunningdale, Etloe, GL15 4AX

Director26 June 1997Active
Steele Rose & Co, Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ

Director08 March 2020Active
8, Cherrytree Farm, Blackmore End Road, Sible Hedingham, United Kingdom, CO9 3LZ

Director27 November 2012Active
119 Avondown Road, Durrington, Salisbury, SP4 8JE

Director16 May 1998Active

People with Significant Control

Mr Daniel Steele
Notified on:01 March 2024
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:26-28, Hammersmith Grove, London, England, W6 7BA
Nature of control:
  • Significant influence or control
Mr Darren Clive Saunders Steele
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:26-28, Hammersmith Grove, London, England, W6 7BA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Officers

Change person director company with change date.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.