Company NameSteinenbridge Investments Limited
DirectorChun Wei Grace Moncassin
Company StatusActive
Company Number09808255
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Chun Wei Grace Moncassin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiplingham House Westoby Lane
Riplingham
East Riding Of Yorkshrie
HU20 3XT
Director NameMr Pierre Moncassin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Field Farm Business Centre
Launton
Bicester
OX26 5EL

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshrie
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

26 June 2019Delivered on: 26 June 2019
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 7 pawson street, morley, leeds, LS27 0QB as registered at the land registry with title number WYK621149.
Outstanding
20 December 2018Delivered on: 13 March 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 13 ivy green talworth road chard.
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 5 ashdown grove higher blackley manchester M9 6PY registered at the land registry with title number MAN113332.
Outstanding
10 August 2018Delivered on: 13 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 16, carlton court, 428 christchurch road, bournemouth, BH1 4AY being all of the land and buildings in title DT188991 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 February 2018Delivered on: 12 February 2018
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 25, ionian heights, suez way, saltdean, brighton, east sussex, as registered under title ESX354876; and a first fixed charge. For more details please refer to the instrument.
Outstanding
15 January 2018Delivered on: 16 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 13 ivy green, tatworth road, chard, somerset, TA20 2DP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
17 February 2023Director's details changed for Mrs Chun Wei Grace Moncassin on 17 February 2023 (2 pages)
17 February 2023Change of details for Mrs Chun Wei Grace Moncassin as a person with significant control on 17 February 2023 (2 pages)
21 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 September 2022Registered office address changed from F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshrie HU20 3XT on 30 September 2022 (1 page)
3 August 2022Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 August 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
7 November 2021Confirmation statement made on 7 November 2021 with updates (5 pages)
12 October 2021Termination of appointment of Pierre Moncassin as a director on 18 July 2021 (1 page)
14 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 November 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
30 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 102
(3 pages)
18 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 May 2020Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 7 May 2020 (1 page)
27 November 2019Director's details changed for Mrs Chun Wei Grace Moncassin on 25 November 2019 (2 pages)
27 November 2019Change of details for Mrs Chun Wei Grace Moncassin as a person with significant control on 27 November 2019 (2 pages)
27 November 2019Change of details for Mrs Chun Wei Grace Moncassin as a person with significant control on 6 April 2016 (2 pages)
27 November 2019Change of details for Mr Pierre Moncassin as a person with significant control on 27 November 2019 (2 pages)
27 November 2019Change of details for Mr Pierre Moncassin as a person with significant control on 6 April 2016 (2 pages)
25 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 June 2019Registration of charge 098082550006, created on 26 June 2019 (27 pages)
13 March 2019Registration of a charge with Charles court order to extend. Charge code 098082550005, created on 20 December 2018 (7 pages)
20 December 2018Registration of charge 098082550004, created on 14 December 2018 (4 pages)
22 November 2018Registered office address changed from The Colchester Centre C/O Sas Accounting Services Hawkins Road Colchester Essex CO2 8JX United Kingdom to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 22 November 2018 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
21 August 2018Director's details changed for Mrs Chunwei Grace Moncassin on 4 July 2018 (2 pages)
21 August 2018Change of details for Mrs Chunwei Grace Moncassin as a person with significant control on 4 July 2018 (2 pages)
13 August 2018Registration of charge 098082550003, created on 10 August 2018 (6 pages)
5 July 2018Director's details changed for Mrs Chunwei Grace Moncassin on 5 July 2018 (2 pages)
4 July 2018Change of details for Ms Chunwei Grace Lin as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Change of details for Mr Pierre Moncassin as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Registered office address changed from Office 53 the Colchester Centre Hawkins Road Colchester Essex CO2 8JX to The Colchester Centre C/O Sas Accounting Services Hawkins Road Colchester Essex CO2 8JX on 4 July 2018 (1 page)
4 July 2018Director's details changed for Mr Pierre Moncassin on 4 July 2018 (2 pages)
4 July 2018Director's details changed for Mrs Chunwei Grace Lin on 4 July 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 April 2018Registered office address changed from 232 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to Office 53 the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 26 April 2018 (1 page)
12 February 2018Registration of charge 098082550002, created on 7 February 2018 (6 pages)
12 February 2018Registration of charge 098082550002, created on 7 February 2018 (6 pages)
16 January 2018Registration of charge 098082550001, created on 15 January 2018 (5 pages)
16 January 2018Registration of charge 098082550001, created on 15 January 2018 (5 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)