Steepbay Developments Limited NORTH YORKSHIRE


Founded in 1987, Steepbay Developments, classified under reg no. 02183346 is an active company. Currently registered at 17 Park View HG1 1LY, North Yorkshire the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Lilian B., Philip W. and Daniel O.. In addition one secretary - Philip W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Steepbay Developments Limited Address / Contact

Office Address 17 Park View
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02183346
Date of Incorporation Mon, 26th Oct 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Lilian B.

Position: Director

Appointed: 01 September 2021

Philip W.

Position: Secretary

Appointed: 18 February 2018

Philip W.

Position: Director

Appointed: 20 November 2017

Daniel O.

Position: Director

Appointed: 31 October 2007

David L.

Position: Secretary

Resigned: 22 October 1992

Gillian L.

Position: Director

Appointed: 14 January 2023

Resigned: 24 October 2023

Richard F.

Position: Secretary

Appointed: 02 July 2007

Resigned: 18 February 2018

Tim P.

Position: Director

Appointed: 17 March 2006

Resigned: 13 July 2018

Sarah F.

Position: Secretary

Appointed: 16 March 2000

Resigned: 02 July 2007

Sarah F.

Position: Director

Appointed: 16 March 2000

Resigned: 31 October 2007

Richard F.

Position: Director

Appointed: 16 March 2000

Resigned: 20 November 2017

Martin V.

Position: Secretary

Appointed: 08 January 1997

Resigned: 11 May 2002

Amanda L.

Position: Director

Appointed: 01 September 1995

Resigned: 03 August 1999

Susan F.

Position: Secretary

Appointed: 22 October 1992

Resigned: 08 January 1997

Susan F.

Position: Director

Appointed: 23 August 1991

Resigned: 17 March 2006

David L.

Position: Director

Appointed: 10 May 1991

Resigned: 20 September 1999

Craig G.

Position: Director

Appointed: 10 May 1991

Resigned: 01 September 1995

Simon H.

Position: Director

Appointed: 10 May 1991

Resigned: 23 August 1991

Denis H.

Position: Director

Appointed: 10 May 1991

Resigned: 26 May 1998

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Lilian B. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Daniel O. This PSC has significiant influence or control over the company,. Then there is Philip W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lilian B.

Notified on 5 July 2023
Nature of control: significiant influence or control

Daniel O.

Notified on 5 July 2023
Nature of control: significiant influence or control

Philip W.

Notified on 8 June 2023
Nature of control: significiant influence or control

Gillian L.

Notified on 5 July 2023
Ceased on 24 October 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements