Steam Mill Depository Management Company Limited LONDON


Steam Mill Depository Management Company started in year 2003 as Private Limited Company with registration number 04932175. The Steam Mill Depository Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE. Since 12th November 2003 Steam Mill Depository Management Company Limited is no longer carrying the name Steam Mill Deopsitory Management Company.

The firm has one director. Christopher O., appointed on 19 April 2004. There are currently no secretaries appointed. 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.

Steam Mill Depository Management Company Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04932175
Date of Incorporation Tue, 14th Oct 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 May 2019

Christopher O.

Position: Director

Appointed: 19 April 2004

Braemar Estates Limited

Position: Corporate Secretary

Appointed: 04 January 2017

Resigned: 01 May 2019

John M.

Position: Director

Appointed: 30 January 2008

Resigned: 01 May 2019

Clive H.

Position: Director

Appointed: 15 November 2006

Resigned: 30 January 2008

Christopher O.

Position: Secretary

Appointed: 31 October 2005

Resigned: 04 January 2017

Christopher I.

Position: Director

Appointed: 27 July 2004

Resigned: 03 November 2006

Ian G.

Position: Secretary

Appointed: 13 November 2003

Resigned: 31 October 2005

Jamie W.

Position: Director

Appointed: 13 November 2003

Resigned: 31 October 2005

Cobbetts Limited

Position: Corporate Director

Appointed: 14 October 2003

Resigned: 13 November 2003

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 14 October 2003

Resigned: 13 November 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Maro L. This PSC has 75,01-100% voting rights.

Maro L.

Notified on 10 May 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Steam Mill Deopsitory Management Company November 12, 2003
Cobco 600 October 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-30
Net Worth565656 
Balance Sheet
Net Assets Liabilities  5656
Current Assets5656  
Net Assets Liabilities Including Pension Asset Liability565656 
Reserves/Capital
Shareholder Funds565656 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 565656
Total Assets Less Current Liabilities56565656
Net Current Assets Liabilities5656  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search