Steam Mills Management Company Limited CROMER


Steam Mills Management Company started in year 2000 as Private Limited Company with registration number 04091345. The Steam Mills Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cromer at 8 Hamilton Road. Postal code: NR27 9HL.

At present there are 4 directors in the the company, namely Hilary C., Ali R. and Stefan V. and others. In addition one secretary - Lrpm L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Steam Mills Management Company Limited Address / Contact

Office Address 8 Hamilton Road
Town Cromer
Post code NR27 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091345
Date of Incorporation Tue, 17th Oct 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Hilary C.

Position: Director

Appointed: 19 October 2023

Lrpm L.

Position: Secretary

Appointed: 01 March 2023

Ali R.

Position: Director

Appointed: 20 January 2022

Stefan V.

Position: Director

Appointed: 17 December 2021

Anne-Laure M.

Position: Director

Appointed: 13 June 2012

Gavin F.

Position: Director

Appointed: 10 March 2021

Resigned: 25 March 2022

John G.

Position: Director

Appointed: 16 April 2018

Resigned: 07 October 2019

Jonathan B.

Position: Director

Appointed: 16 April 2018

Resigned: 16 March 2021

Lisa C.

Position: Director

Appointed: 06 February 2017

Resigned: 01 September 2023

Thomas L.

Position: Director

Appointed: 06 February 2017

Resigned: 03 March 2023

Michael P.

Position: Secretary

Appointed: 01 September 2016

Resigned: 03 March 2023

Delphine G.

Position: Director

Appointed: 24 September 2015

Resigned: 16 April 2018

Francesca R.

Position: Director

Appointed: 13 June 2012

Resigned: 01 October 2013

Andrew M.

Position: Director

Appointed: 13 June 2012

Resigned: 24 July 2014

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 24 June 2011

Resigned: 31 August 2016

Helen B.

Position: Director

Appointed: 03 December 2009

Resigned: 01 March 2012

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 January 2009

Resigned: 31 May 2011

Richard H.

Position: Director

Appointed: 24 October 2007

Resigned: 04 December 2014

Lisa C.

Position: Director

Appointed: 24 October 2007

Resigned: 17 March 2010

Barry W.

Position: Director

Appointed: 06 July 2006

Resigned: 19 September 2007

Stephen B.

Position: Director

Appointed: 01 March 2006

Resigned: 01 November 2015

Rosemary M.

Position: Director

Appointed: 19 May 2005

Resigned: 19 April 2010

Frank P.

Position: Secretary

Appointed: 09 May 2003

Resigned: 13 January 2010

Nichola G.

Position: Director

Appointed: 27 May 2002

Resigned: 11 January 2006

Gary P.

Position: Director

Appointed: 27 May 2002

Resigned: 01 December 2003

Sian B.

Position: Director

Appointed: 17 October 2000

Resigned: 27 June 2002

W B Company Services Limited

Position: Corporate Secretary

Appointed: 17 October 2000

Resigned: 09 May 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 2000

Resigned: 17 October 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2000

Resigned: 17 October 2000

Philip C.

Position: Director

Appointed: 17 October 2000

Resigned: 19 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth23 06923 069       
Balance Sheet
Cash Bank On Hand   49 76037 38937 38937 38926 143 
Current Assets23 06923 06926 94954 37742 006  30 76030 760
Debtors222226 9494 6174 6174 6174 6174 617 
Other Debtors  26 9494 6174 6174 6174 6174 617 
Cash Bank In Hand23 04723 047       
Net Assets Liabilities Including Pension Asset Liability23 06923 069       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve23 04723 047       
Shareholder Funds23 06923 069       
Other
Creditors   5 279     
Net Current Assets Liabilities23 06923 06926 94949 09842 006  30 76030 760
Other Taxation Social Security Payable   5 279     
Total Assets Less Current Liabilities23 06923 06926 94949 09842 00642 00642 00630 76030 760

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search