This company is commonly known as Step Springfield Village Limited. The company was founded 6 years ago and was given the registration number 11153704. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | STEP SPRINGFIELD VILLAGE LIMITED |
---|---|---|
Company Number | : | 11153704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eaton Court Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TR | Secretary | 07 February 2020 | Active |
10, St Giles Square, London, United Kingdom, WC2H 8AP | Director | 09 April 2019 | Active |
10, St Giles Square, London, United Kingdom, WC2H 8AP | Director | 26 April 2023 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 17 January 2018 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 17 January 2018 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Secretary | 17 January 2018 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 17 January 2018 | Active |
10, St Giles Square, London, United Kingdom, WC2H 8AP | Director | 17 January 2018 | Active |
Kajima Partnerships Limited | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Baker Street, London, United Kingdom, W1U 8EW |
Nature of control | : |
|
Sir Robert Mcalpine Capital Ventures Limited | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eaton Court, Maylands Avenue, Hertfordshire, United Kingdom, HP2 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2020-12-30 | Officers | Second filing of secretary appointment with name. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Officers | Appoint person secretary company with name date. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Capital | Capital allotment shares. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.