Steelhaven (11) Limited LONDON


Founded in 1980, Steelhaven (11), classified under reg no. 01504359 is an active company. Currently registered at Flat 10 Grange Court Flat 10 Grange Court SE26 6SL, London the company has been in the business for 44 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Tabitha B., David P.. Of them, Tabitha B., David P. have been with the company the longest, being appointed on 1 January 2007. At the moment 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.

Steelhaven (11) Limited Address / Contact

Office Address Flat 10 Grange Court Flat 10 Grange Court
Office Address2 12 Sydenham Hill
Town London
Post code SE26 6SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01504359
Date of Incorporation Thu, 26th Jun 1980
Industry Residents property management
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tabitha B.

Position: Director

Appointed: 01 January 2007

David P.

Position: Director

Appointed: 01 January 2007

Albert P.

Position: Secretary

Resigned: 18 October 1994

Julie M.

Position: Director

Appointed: 12 March 2019

Resigned: 14 October 2020

Chooi-Leng T.

Position: Director

Appointed: 22 December 2018

Resigned: 14 November 2019

Steven W.

Position: Director

Appointed: 15 January 2017

Resigned: 12 March 2019

Andrew C.

Position: Director

Appointed: 01 March 2012

Resigned: 31 December 2017

Lynn L.

Position: Secretary

Appointed: 29 March 2011

Resigned: 31 March 2022

Lucie A.

Position: Director

Appointed: 17 November 2009

Resigned: 01 September 2012

Una D.

Position: Secretary

Appointed: 21 February 2006

Resigned: 30 November 2010

Susanne F.

Position: Director

Appointed: 24 December 2005

Resigned: 14 February 2007

Joy F.

Position: Director

Appointed: 09 September 2004

Resigned: 21 February 2006

Joy F.

Position: Secretary

Appointed: 09 September 2004

Resigned: 21 February 2006

Karen B.

Position: Secretary

Appointed: 31 July 2003

Resigned: 09 September 2004

Paul R.

Position: Secretary

Appointed: 30 December 2002

Resigned: 01 August 2003

Anthony R.

Position: Secretary

Appointed: 12 June 2001

Resigned: 30 December 2002

Anthony R.

Position: Director

Appointed: 12 June 2001

Resigned: 30 December 2002

Stephen C.

Position: Director

Appointed: 25 January 2000

Resigned: 14 February 2007

Katie M.

Position: Secretary

Appointed: 25 January 2000

Resigned: 12 June 2001

Greg L.

Position: Director

Appointed: 25 January 2000

Resigned: 12 June 2001

Jane M.

Position: Director

Appointed: 25 January 2000

Resigned: 25 June 2022

Katie M.

Position: Director

Appointed: 18 November 1998

Resigned: 12 June 2001

Simon D.

Position: Director

Appointed: 07 November 1996

Resigned: 25 January 2000

Michele P.

Position: Director

Appointed: 07 November 1996

Resigned: 25 January 2000

Eva B.

Position: Director

Appointed: 23 March 1995

Resigned: 28 January 2019

Janet M.

Position: Secretary

Appointed: 18 October 1994

Resigned: 25 January 2000

Alan F.

Position: Director

Appointed: 06 October 1993

Resigned: 17 February 2009

Michael N.

Position: Director

Appointed: 06 October 1993

Resigned: 30 June 1994

Janet M.

Position: Director

Appointed: 05 March 1992

Resigned: 12 June 2001

Niall Q.

Position: Director

Appointed: 30 September 1990

Resigned: 11 October 1991

Albert P.

Position: Director

Appointed: 30 September 1990

Resigned: 26 April 1999

John D.

Position: Director

Appointed: 30 September 1990

Resigned: 12 June 2001

Terrence S.

Position: Director

Appointed: 30 September 1990

Resigned: 25 January 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Current Assets70 08076 81314 805
Net Assets Liabilities69 58075 96314 505
Other
Creditors 850300
Net Current Assets Liabilities70 08076 81314 505
Provisions For Liabilities Balance Sheet Subtotal500850 
Total Assets Less Current Liabilities70 08075 96314 505

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
Free Download (3 pages)

Company search