About

Registered Number: 02998273
Date of Incorporation: 06/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Caernarfon Airport, Dinas Dinlle, Gwynedd, LL54 5TP

 

Steptoe & Son Properties Ltd was founded on 06 December 1994 and are based in Dinas Dinlle, Gwynedd, it's status in the Companies House registry is set to "Active". Steptoe, Nancy, Steptoe, Leslie are listed as directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPTOE, Leslie 10 January 1995 20 April 2007 1
Secretary Name Appointed Resigned Total Appointments
STEPTOE, Nancy 10 January 1995 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 02 December 2019
MR04 - N/A 29 November 2019
MR04 - N/A 25 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 December 2018
CH01 - Change of particulars for director 05 December 2018
PSC04 - N/A 08 November 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 11 August 2017
AA - Annual Accounts 20 March 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 22 December 2015
AA01 - Change of accounting reference date 04 December 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 02 December 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 December 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
AA - Annual Accounts 01 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 13 January 2010
TM02 - Termination of appointment of secretary 20 December 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 12 January 2009
395 - Particulars of a mortgage or charge 15 November 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 01 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 13 December 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 29 January 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 07 March 2000
363s - Annual Return 11 February 1999
AA - Annual Accounts 14 August 1998
395 - Particulars of a mortgage or charge 23 May 1998
363a - Annual Return 10 March 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 10 June 1996
363s - Annual Return 14 December 1995
RESOLUTIONS - N/A 25 January 1995
123 - Notice of increase in nominal capital 25 January 1995
RESOLUTIONS - N/A 20 January 1995
MEM/ARTS - N/A 20 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
MEM/ARTS - N/A 17 January 1995
CERTNM - Change of name certificate 12 January 1995
RESOLUTIONS - N/A 11 January 1995
RESOLUTIONS - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 04 July 2011 Fully Satisfied

N/A

Aircraft mortgage 04 February 2009 Fully Satisfied

N/A

Deed of charge 07 November 2008 Outstanding

N/A

Legal mortgage 15 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.