You are here: bizstats.co.uk > a-z index > J list

J. & P. Steele Houses Limited ELLAND


J. & P. Steele Houses started in year 1999 as Private Limited Company with registration number 03702665. The J. & P. Steele Houses company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Elland at First Floor. Postal code: HX5 0EE.

The company has 2 directors, namely Helen O., Anthony C.. Of them, Anthony C. has been with the company the longest, being appointed on 8 January 2018 and Helen O. has been with the company for the least time - from 2 November 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the company until 12 January 2018.

J. & P. Steele Houses Limited Address / Contact

Office Address First Floor
Office Address2 Rosemount House, Huddersfield Road
Town Elland
Post code HX5 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03702665
Date of Incorporation Wed, 27th Jan 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Helen O.

Position: Director

Appointed: 02 November 2018

Anthony C.

Position: Director

Appointed: 08 January 2018

Anthony C.

Position: Director

Appointed: 28 October 2001

Resigned: 13 December 2016

John S.

Position: Director

Appointed: 24 February 1999

Resigned: 12 January 2018

John S.

Position: Secretary

Appointed: 24 February 1999

Resigned: 12 January 2018

Patricia S.

Position: Director

Appointed: 24 February 1999

Resigned: 28 October 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1999

Resigned: 24 February 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 January 1999

Resigned: 24 February 1999

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Helen O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is J. & P . Steele Trust that put Bradford,, England as the official address. This PSC has a legal form of "a trust", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Anthony C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Helen O.

Notified on 14 October 2020
Nature of control: 25-50% voting rights
25-50% shares

J. & P . Steele Trust

Oats Royd House Off Roper Lane,, Bradford,, West Yorkshire, BD13 2NR, England

Legal authority English
Legal form Trust
Country registered United Kingdom
Place registered United Kingdom
Registration number N/A
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anthony C.

Notified on 8 January 2018
Nature of control: significiant influence or control

The Estate Of J Steele

Rosemount House Huddersfield Road, Elland, HX5 0EE, England

Legal authority English Law
Legal form Estate
Country registered Na
Place registered Na
Registration number Na
Notified on 2 December 2017
Ceased on 14 October 2020
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 6 April 2016
Ceased on 2 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets10 35815 15423 245990222
Net Assets Liabilities363 807368 645381 948389 602399 868
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 400-1 920-1 800-2 282-1 680
Creditors299 657299 941309 941272 971259 450
Fixed Assets653 819653 355667 226663 409660 546
Net Current Assets Liabilities-287 612-282 790-283 478-271 525-258 998
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 6871 9973 218456230
Total Assets Less Current Liabilities366 207370 565383 748391 884401 548

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements