UKBizDB.co.uk

STEER DAVIES & GLEAVE LIMITED

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

This company is commonly known as Steer Davies & Gleave Limited. The company was founded 39 years ago and was given the registration number 01883830. The firm's registered office is in . You can find them at 28-32 Upper Ground, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STEER DAVIES & GLEAVE LIMITED
Company Number:01883830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:28-32 Upper Ground, London, SE1 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-21, Rushworth Street, London, England, SE1 0RB

Secretary31 December 2008Active
14-21, Rushworth Street, London, England, SE1 0RB

Director21 May 2019Active
14-21, Rushworth Street, London, England, SE1 0RB

Director18 September 2018Active
14-21, Rushworth Street, London, England, SE1 0RB

Director01 July 2010Active
43 St Johns Avenue, Burgess Hill, RH15 8HJ

Secretary-Active
28 Oliphant Street, London, W10 4EG

Secretary30 April 2005Active
1 Camden Road, Maidenhead, SL6 6HA

Director15 October 2004Active
90 Hemmingford Road, Islington, London, N1 1DD

Director01 April 1998Active
14-21, Rushworth Street, London, England, SE1 0RB

Director24 May 2022Active
28-32 Upper Ground, London, SE1 9PD

Director19 March 2013Active
38 Bridge View, London, W6 9DD

Director01 October 2003Active
12 Court Hill, Sanderstead, CR2 9NA

Director17 January 2005Active
14-21, Rushworth Street, London, England, SE1 0RB

Director21 January 2020Active
28-32 Upper Ground, London, SE1 9PD

Director01 July 2010Active
19 Hall Rise, Bramhope, Leeds, LS16 9JG

Director-Active
94 Priory Road, London, NW6 3NT

Director01 October 2008Active
5 Links View Avenue, Poole, BH14 9QT

Director01 January 1994Active
14-21, Rushworth Street, London, England, SE1 0RB

Director01 September 2010Active
32 The Downsway, Sutton, SM2 5RN

Director01 September 2003Active
34 Sheen Park, Richmond, TW9 1UW

Director-Active
273 Earlsfield Road, London, SW18 3DF

Director01 April 2002Active
14-21, Rushworth Street, London, England, SE1 0RB

Director24 May 2022Active
11 Sotheby Road, Highbury, London, N5 2UP

Director01 April 2002Active
28 Lower Teddington Road, Hampton Wick, KT1 4HJ

Director07 October 2005Active
9 Station Road, Hampton Wick, Kingston Upon Thames, KT1 4HG

Director-Active
1 Rosemary Street, Islington, London, N1 3DU

Director-Active
17 Lauderdale Mansions, Lauderdale Road, London, W9 1LX

Director-Active

People with Significant Control

Steer Group Limited
Notified on:13 October 2022
Status:Active
Country of residence:United Kingdom
Address:14-21, Rushworth Street, London, United Kingdom, SE1 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Christian Clayton
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:14-21, Rushworth Street, London, England, SE1 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Janet Elizabeth Goodland
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:14-21, Rushworth Street, London, England, SE1 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Richard Guy Thomas Stenhouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:14-21, Rushworth Street, London, England, SE1 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-10-10Resolution

Resolution.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-05Address

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

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-11-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.