STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 14/10/2003 and has the registered number: 04932175. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 14/10/2003 and has the registered number: 04932175. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O RENDALL AND RITTNER LIMITED
LONDON
SW8 2LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RENDALL AND RITTNER LIMITED | Corporate Secretary | 2019-05-01 | CURRENT | ||
MR CHRISTOPHER O'BRIEN | Nov 1963 | British | Director | 2004-04-19 | CURRENT |
COBBETTS (SECRETARIAL) LIMITED | Corporate Secretary | 2003-10-14 UNTIL 2003-11-13 | RESIGNED | ||
COBBETTS LIMITED | Corporate Director | 2003-10-14 UNTIL 2003-11-13 | RESIGNED | ||
BRAEMAR ESTATES LIMITED | Corporate Secretary | 2017-01-04 UNTIL 2019-05-01 | RESIGNED | ||
JAMIE WHITE | Apr 1970 | British | Director | 2003-11-13 UNTIL 2005-10-31 | RESIGNED |
CLIVE HAWORTH | Mar 1958 | British | Director | 2006-11-15 UNTIL 2008-01-30 | RESIGNED |
MR JOHN NICHOLAS MILLS | Apr 1955 | British | Director | 2008-01-30 UNTIL 2019-05-01 | RESIGNED |
MR CHRISTOPHER MICHAEL IVES | Feb 1968 | British | Director | 2004-07-27 UNTIL 2006-11-03 | RESIGNED |
MR CHRISTOPHER O'BRIEN | Nov 1963 | British | Secretary | 2005-10-31 UNTIL 2017-01-04 | RESIGNED |
MR IAN STUART GRIFFITHS | Jan 1951 | British | Secretary | 2003-11-13 UNTIL 2005-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maro Developments Limited | 2016-05-10 | 6/1990 | Cheadle Hulme Cheshire |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED | 2023-06-29 | 30-09-2022 | |
Micro-entity Accounts - STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED | 2022-06-01 | 30-09-2021 | |
Micro-entity Accounts - STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED | 2021-05-28 | 30-09-2020 | |
Micro-entity Accounts - STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED | 2020-05-22 | 30-09-2019 | |
Micro-entity Accounts - STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED | 2018-11-21 | 30-09-2018 | £56 equity |
Micro-entity Accounts - STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED | 2017-11-03 | 30-09-2017 | £56 equity |
Micro-entity Accounts - STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED | 2017-02-22 | 30-09-2016 | £56 equity |