UKBizDB.co.uk

STEEPLE COURT (HUCKNALL) LIMITED

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

This company is commonly known as Steeple Court (hucknall) Limited. The company was founded 21 years ago and was given the registration number 04665663. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STEEPLE COURT (HUCKNALL) LIMITED
Company Number:04665663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2003
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Chestnut Road, Scarning, Dereham, England, NR19 2TA

Director08 September 2011Active
Redroofs, Priory Drive, Stanmore, London, England, HA7 3HN

Director08 September 2011Active
14, Harman Drive, Cricklewood, London, England, NW2 2EB

Director08 September 2011Active
5, Pumping Station Cottages, Bracondale, Norwich, England, NR1 2EG

Secretary04 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 2003Active
Les Floralies, Appt. C4d, 1-5 Avenue De Grande-Bregagne, 9800 Monte-Carlo, Monaco,

Director04 March 2003Active
15 Burgess Hill, London, NW2 2DD

Director07 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 2003Active

People with Significant Control

Ms Sharon Natalie Segal
Notified on:01 May 2018
Status:Active
Date of birth:September 1970
Nationality:British
Address:C/O Valentine & Co, Glade House, London, EC4V 5EF
Nature of control:
  • Significant influence or control
Mr Richard Maurice Pearson
Notified on:01 January 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:5, Pumping Station Cottages, Bracondale, Norwich, England, NR1 2EG
Nature of control:
  • Significant influence or control

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 (7 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
2020-12-24Gazette

Gazette dissolved liquidation.

Download
2020-09-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-07-30Address

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

Download
2019-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-29Resolution

Resolution.

Download
2019-05-14Gazette

Gazette filings brought up to date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Address

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

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Address

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

Download
2017-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Address

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

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.