About

Registered Number: 03336562
Date of Incorporation: 19/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 3 The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

 

Based in Chester, The Steadings Management Company Ltd was registered on 19 March 1997. The companies directors are listed as Cooper, Michael, Robinson, Philip Dean, Ashton, Peter Norman, Brueckel, Hans, Mccormick, Sandra Ann, Robinson, Philip Dean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Philip Dean 24 November 2011 - 1
ASHTON, Peter Norman 07 December 2005 26 November 2009 1
BRUECKEL, Hans 16 April 2002 07 December 2005 1
MCCORMICK, Sandra Ann 19 March 1997 31 July 2002 1
ROBINSON, Philip Dean 24 November 2011 20 March 2012 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Michael 21 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 November 2014
TM01 - Termination of appointment of director 27 April 2014
AR01 - Annual Return 21 March 2014
RP04 - N/A 08 January 2014
AP03 - Appointment of secretary 03 January 2014
AD01 - Change of registered office address 03 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 13 April 1999
RESOLUTIONS - N/A 27 April 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
287 - Change in situation or address of Registered Office 01 May 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.