Steelstone Properties Limited LONDON


Steelstone Properties started in year 1970 as Private Limited Company with registration number 00970370. The Steelstone Properties company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in London at 53 Welbeck Street. Postal code: W1G 9XR. Since 23rd August 2006 Steelstone Properties Limited is no longer carrying the name Rentokil Initial Properties.

At the moment there are 2 directors in the the firm, namely Adam F. and Francis C.. In addition one secretary - Johanne C. - is with the company. 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.

Steelstone Properties Limited Address / Contact

Office Address 53 Welbeck Street
Town London
Post code W1G 9XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00970370
Date of Incorporation Mon, 19th Jan 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Johanne C.

Position: Secretary

Appointed: 22 April 2013

Adam F.

Position: Director

Appointed: 18 August 2006

Francis C.

Position: Director

Appointed: 18 August 2006

Francis C.

Position: Secretary

Appointed: 18 August 2006

Resigned: 22 April 2013

Roger P.

Position: Director

Appointed: 22 September 2000

Resigned: 09 September 2005

Grayston Central Services Limited

Position: Corporate Director

Appointed: 29 August 1996

Resigned: 18 August 2006

Plant Nominees Limited

Position: Corporate Secretary

Appointed: 09 August 1996

Resigned: 18 August 2006

Plant Nominees Limited

Position: Corporate Director

Appointed: 09 August 1996

Resigned: 18 August 2006

Sandra H.

Position: Director

Appointed: 21 June 1996

Resigned: 10 August 2006

Graham F.

Position: Director

Appointed: 14 June 1996

Resigned: 01 June 1998

Laura D.

Position: Secretary

Appointed: 29 April 1994

Resigned: 09 August 1996

Ian R.

Position: Director

Appointed: 04 October 1993

Resigned: 21 June 1996

Timothy T.

Position: Director

Appointed: 29 July 1993

Resigned: 02 August 1993

Rodney D.

Position: Secretary

Appointed: 25 June 1993

Resigned: 29 April 1994

Paul G.

Position: Director

Appointed: 01 June 1993

Resigned: 18 August 2006

Andrew C.

Position: Director

Appointed: 01 June 1993

Resigned: 19 June 1996

Plant Nominees Limited

Position: Corporate Secretary

Appointed: 01 June 1992

Resigned: 01 June 1993

John Y.

Position: Director

Appointed: 01 June 1992

Resigned: 01 June 1993

Malcolm W.

Position: Director

Appointed: 01 June 1992

Resigned: 01 June 1993

James L.

Position: Director

Appointed: 01 June 1992

Resigned: 10 May 1993

Antony C.

Position: Director

Appointed: 01 June 1992

Resigned: 12 June 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Surplus Property Solutions Holdings Ltd from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Surplus Property Solutions Holdings Ltd

1/1, 15 North Claremont Street North Claremont Street, Glasgow, G3 7NR, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 519999
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rentokil Initial Properties August 23, 2006
Bet Properties March 25, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, December 2023
Free Download (18 pages)

Company search

Advertisements