UKBizDB.co.uk

STEEPLE COURT LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
211 Unthank Road, Norwich, NR2 2PH

Secretary16 May 2007Active
16, Chestnut Road, Scarning, Dereham, NR19 2TA

Director01 December 2009Active
Steeple Court, 211 Unthank Road, Norwich, NR2 2PH

Director15 February 2001Active
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 Secretary27 February 2002Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-08-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

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

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Address

Change sail address company with old address new address.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Accounts

Change account reference date company previous shortened.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Address

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

Download

Copyright © 2024. All rights reserved.