About

Registered Number: 03395070
Date of Incorporation: 30/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Based in Waterlooville, Steep Properties Ltd was founded on 30 June 1997, it's status at Companies House is "Active". There are 3 directors listed as Tonge, Hilary Cynthia, Tonge, Stephen Irlam, Hampshire Downs Uk Registrations Limited for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONGE, Hilary Cynthia 30 June 1997 - 1
TONGE, Stephen Irlam 30 June 1997 - 1
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED 30 June 1997 30 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH03 - Change of particulars for secretary 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 29 June 2016
CH03 - Change of particulars for secretary 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 14 July 2003
RESOLUTIONS - N/A 01 June 2003
123 - Notice of increase in nominal capital 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.