About

Registered Number: 05065930
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Meadow Barn Norley Lane, Crowton, Northwich, CW8 2RR,

 

Established in 2004, Steer Property Services Ltd has its registered office in Northwich, it has a status of "Active". We do not know the number of employees at the business. Steer, John William is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEER, John William 08 March 2004 - 1

Filing History

Document Type Date
MR01 - N/A 20 April 2020
CS01 - N/A 10 April 2020
PSC07 - N/A 10 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 January 2019
MR01 - N/A 19 September 2018
CS01 - N/A 07 April 2018
PSC01 - N/A 07 April 2018
AA - Annual Accounts 18 January 2018
CH01 - Change of particulars for director 14 December 2017
AD01 - Change of registered office address 14 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 28 March 2015
CH01 - Change of particulars for director 28 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 09 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 11 April 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 18 January 2008
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 12 December 2005
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 15 March 2005
225 - Change of Accounting Reference Date 15 March 2005
395 - Particulars of a mortgage or charge 18 August 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

Deed of charge 04 April 2008 Outstanding

N/A

Deed of charge 29 June 2007 Outstanding

N/A

Charge 29 April 2005 Outstanding

N/A

Legal charge 02 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.