Steeles Road Management Company Limited


Founded in 1994, Steeles Road Management Company, classified under reg no. 02960329 is an active company. Currently registered at 3 Steeles Road NW3 4SE, the company has been in the business for thirty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely Alma M., Eric S. and Steven M. and others. In addition one secretary - Steven M. - is with the firm. Currently 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.

Steeles Road Management Company Limited Address / Contact

Office Address 3 Steeles Road
Office Address2 London
Town
Post code NW3 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02960329
Date of Incorporation Fri, 19th Aug 1994
Industry Non-trading company
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Alma M.

Position: Director

Appointed: 13 August 2021

Eric S.

Position: Director

Appointed: 26 April 2021

Steven M.

Position: Secretary

Appointed: 06 September 2010

Steven M.

Position: Director

Appointed: 06 September 2010

Jennifer S.

Position: Director

Appointed: 19 August 1994

Alistair S.

Position: Director

Appointed: 03 October 2016

Resigned: 13 August 2021

Jonathan W.

Position: Director

Appointed: 18 February 2011

Resigned: 03 October 2016

Mark S.

Position: Director

Appointed: 03 December 2008

Resigned: 18 February 2011

Indraneel D.

Position: Director

Appointed: 03 March 2006

Resigned: 06 September 2010

Indraneel D.

Position: Secretary

Appointed: 03 March 2006

Resigned: 06 September 2010

James P.

Position: Director

Appointed: 16 July 2004

Resigned: 21 August 2006

Paul F.

Position: Director

Appointed: 15 November 2001

Resigned: 03 March 2006

Jennifer S.

Position: Secretary

Appointed: 04 September 2001

Resigned: 02 December 2008

Raphael K.

Position: Director

Appointed: 13 February 1998

Resigned: 16 July 2004

David A.

Position: Secretary

Appointed: 17 August 1995

Resigned: 04 September 2001

Matthew D.

Position: Director

Appointed: 19 August 1994

Resigned: 13 February 1998

Sterford Nominees Limited

Position: Nominee Director

Appointed: 19 August 1994

Resigned: 19 August 1994

David A.

Position: Director

Appointed: 19 August 1994

Resigned: 04 September 2001

Jennifer S.

Position: Secretary

Appointed: 19 August 1994

Resigned: 18 August 1995

Ruth S.

Position: Director

Appointed: 19 August 1994

Resigned: 21 April 2019

Sterford Corporate Services Limited

Position: Nominee Secretary

Appointed: 19 August 1994

Resigned: 19 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth444      
Balance Sheet
Net Assets Liabilities  4444444
Property Plant Equipment  3 5003 5003 5003 5003 5003 5003 500
Net Assets Liabilities Including Pension Asset Liability444      
Tangible Fixed Assets3 5003 5003 500      
Reserves/Capital
Called Up Share Capital444      
Shareholder Funds444      
Other
Average Number Employees During Period  444444 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  3 5003 5003 5003 5003 5003 5003 500
Creditors  3 4963 4963 4963 4963 4963 4963 496
Other Creditors  3 4963 4963 4963 4963 4963 4963 496
Property Plant Equipment Gross Cost  3 5003 5003 5003 5003 5003 5003 500
Total Assets Less Current Liabilities  3 5003 5003 5003 5003 5003 5003 500
Creditors Due Within One Year3 4963 4963 496      
Net Current Assets Liabilities-3 496-3 496-3 496      
Number Shares Allotted 44      
Other Creditors Due Within One Year3 4963 4963 496      
Par Value Share 11      
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 17th, May 2023
Free Download (6 pages)

Company search

Advertisements