Company NameSteel Property Developments Limited
DirectorJohn Ellison Lund
Company StatusActive
Company Number05922794
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressProspect Court 2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
Director NamePhilip Charles Steel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameMichael Robert Coleman
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Location

Registered AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,113
Cash£164,935
Current Liabilities£169,048

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

8 January 2007Delivered on: 18 January 2007
Satisfied on: 15 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 girling street sudbury suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 January 2007Delivered on: 18 January 2007
Satisfied on: 6 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-12 cornard road sudbury suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

3 February 2021Second filing of Confirmation Statement dated 1 September 2020 (3 pages)
2 February 2021Cessation of John Ellison Lund as a person with significant control on 28 November 2019 (1 page)
2 February 2021Notification of Prospect Estates Limited as a person with significant control on 28 November 2019 (2 pages)
16 September 202001/09/20 Statement of Capital gbp 1.0
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
(6 pages)
15 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
20 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 28/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 December 2019Sub-division of shares on 28 November 2019 (4 pages)
20 December 2019Change of share class name or designation (2 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
15 March 2013Termination of appointment of Philip Steel as a director (1 page)
15 March 2013Termination of appointment of Philip Steel as a director (1 page)
15 March 2013Termination of appointment of Michael Coleman as a secretary (1 page)
15 March 2013Appointment of Mr John Ellison Lund as a director (2 pages)
15 March 2013Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 15 March 2013 (1 page)
15 March 2013Appointment of Mr John Ellison Lund as a director (2 pages)
15 March 2013Termination of appointment of Michael Coleman as a secretary (1 page)
15 March 2013Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 15 March 2013 (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 February 2013 (1 page)
19 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 September 2010Director's details changed for Philip Charles Steel on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Michael Robert Coleman on 31 August 2010 (1 page)
13 September 2010Director's details changed for Philip Charles Steel on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Michael Robert Coleman on 31 August 2010 (1 page)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 September 2009Return made up to 01/09/09; full list of members (3 pages)
2 September 2009Return made up to 01/09/09; full list of members (3 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 November 2008Director's change of particulars / philip steel / 31/08/2008 (1 page)
14 November 2008Return made up to 01/09/08; full list of members (3 pages)
14 November 2008Director's change of particulars / philip steel / 31/08/2008 (1 page)
14 November 2008Return made up to 01/09/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 November 2007Return made up to 01/09/07; full list of members (2 pages)
30 November 2007Return made up to 01/09/07; full list of members (2 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
1 September 2006Incorporation (17 pages)
1 September 2006Incorporation (17 pages)