About

Registered Number: 05076470
Date of Incorporation: 17/03/2004 (21 years ago)
Company Status: Active
Registered Address: Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU,

 

Having been setup in 2004, Steamin' Billy (Property) Ltd are based in Leicester, it's status in the Companies House registry is set to "Active". Steamin' Billy (Property) Ltd has one director listed as Lount, Marion Elisabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUNT, Marion Elisabeth 17 March 2004 22 November 2007 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 20 December 2019
PSC05 - N/A 28 May 2019
CH01 - Change of particulars for director 24 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 March 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
MR01 - N/A 09 February 2018
MR01 - N/A 09 February 2018
MR01 - N/A 09 February 2018
MR01 - N/A 09 February 2018
MR01 - N/A 09 February 2018
MR01 - N/A 09 February 2018
MR01 - N/A 09 February 2018
MR01 - N/A 29 November 2017
MR04 - N/A 14 November 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 11 July 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 26 April 2017
CERTNM - Change of name certificate 26 August 2016
CONNOT - N/A 26 August 2016
MR05 - N/A 26 August 2016
MR05 - N/A 26 August 2016
MR05 - N/A 26 August 2016
MR05 - N/A 26 August 2016
MR05 - N/A 26 August 2016
MR05 - N/A 26 August 2016
MR05 - N/A 26 August 2016
MR05 - N/A 26 August 2016
MR05 - N/A 26 August 2016
MR01 - N/A 20 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 11 April 2016
MR01 - N/A 10 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 March 2015
MR01 - N/A 23 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 08 May 2014
MR01 - N/A 26 November 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 April 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AA - Annual Accounts 28 October 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 31 March 2010
MG01 - Particulars of a mortgage or charge 08 March 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 11 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2006
353 - Register of members 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 28 November 2017 Outstanding

N/A

A registered charge 25 August 2017 Fully Satisfied

N/A

A registered charge 06 July 2016 Fully Satisfied

N/A

A registered charge 07 September 2015 Fully Satisfied

N/A

A registered charge 12 January 2015 Fully Satisfied

N/A

A registered charge 19 November 2013 Fully Satisfied

N/A

Deed of legal charge 14 January 2013 Fully Satisfied

N/A

Deed of legal mortgage 27 February 2012 Fully Satisfied

N/A

Deed of legal mortgage 27 February 2012 Fully Satisfied

N/A

Deed of legal mortgage 27 February 2012 Fully Satisfied

N/A

Mortgage debenture 27 February 2012 Fully Satisfied

N/A

Legal charge 31 May 2011 Fully Satisfied

N/A

Legal charge 10 February 2010 Fully Satisfied

N/A

Legal charge 10 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.