This company is commonly known as Steeple Court Limited. The company was founded 37 years ago and was given the registration number 02084701. The firm's registered office is in BRISTOL. You can find them at First Floor, Templeback, 10 Temple Back, Bristol, . This company's SIC code is 41100 - Development of building projects.
Name | : | STEEPLE COURT LIMITED |
---|---|---|
Company Number | : | 02084701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1986 |
End of financial year | : | 29 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
211 Unthank Road, Norwich, NR2 2PH | Secretary | 16 May 2007 | Active |
16, Chestnut Road, Scarning, Dereham, NR19 2TA | Director | 01 December 2009 | Active |
Steeple Court, 211 Unthank Road, Norwich, NR2 2PH | Director | 15 February 2001 | Active |
1 Princes House, Princes Street, Norwich, England, NR3 1FH | Director | - | Active |
Steeple Court, 211 Unthank Road, Norwich, NR2 2PH | Secretary | - | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 27 February 2002 | Active |
Ms Marion Elisabeth Bokkelkamp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Steeple Court, 211 Unthank Road, Norwich, United Kingdom, NR2 2PH |
Nature of control | : |
|
Mr Andrew Michael Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | 30, Bd Des Moulins, Monte Carlo, Monaco, |
Nature of control | : |
|
Ms Marion Elisabeth Bokkelkamp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Steeple Court, 211 Unthank Road, Norwich, United Kingdom, NR2 2PH |
Nature of control | : |
|
Mr Andrew Michael Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | 30, Bd Des Moulins, Monte Carlo, Monaco, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Address | Change sail address company with old address new address. | Download |
2021-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.