About

Registered Number: 05535194
Date of Incorporation: 12/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 1 Steele's Yard, North Street, Stamford, Lincs, PE9 2ZS

 

Steele's Yard Management Company Ltd was registered on 12 August 2005 and are based in Stamford, Lincs, it has a status of "Active". The companies directors are Chaplin, Anna Rose, Green, Jennifer Evelyn, Rich, Judith Ellen, Chaplin, John Bertram. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPLIN, Anna Rose 25 April 2019 - 1
GREEN, Jennifer Evelyn 04 April 2008 - 1
RICH, Judith Ellen 30 April 2008 - 1
CHAPLIN, John Bertram 30 April 2008 16 April 2019 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 August 2019
PSC01 - N/A 01 May 2019
PSC07 - N/A 25 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 12 August 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 09 January 2012
AAMD - Amended Accounts 09 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 11 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
287 - Change in situation or address of Registered Office 21 September 2005
287 - Change in situation or address of Registered Office 23 August 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.