STEELSTONE PROPERTIES LIMITED
Overview
| Company Name | STEELSTONE PROPERTIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00970370 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STEELSTONE PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STEELSTONE PROPERTIES LIMITED located?
| Registered Office Address | C/O Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEELSTONE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENTOKIL INITIAL PROPERTIES LIMITED | Mar 25, 2002 | Mar 25, 2002 |
| BET PROPERTIES LIMITED | Jun 14, 1993 | Jun 14, 1993 |
| PSP LIMITED | May 30, 1989 | May 30, 1989 |
| HAT PROPERTY LIMITED | Nov 02, 1984 | Nov 02, 1984 |
| H.A.T. PROPERTY CO. LIMITED (THE) | Jan 19, 1970 | Jan 19, 1970 |
What are the latest accounts for STEELSTONE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STEELSTONE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for STEELSTONE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 30 C/O Mazars Old Bailey London EC4M 7AU England to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Dec 23, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 25, 2025 with updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 53 Welbeck Street London W1G 9XR to 30 C/O Mazars Old Bailey London EC4M 7AU on May 24, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Director's details changed for Mr Francis Colhoun on Oct 13, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Director's details changed for Mr Adam Foster on Sep 20, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Francis Colhoun on Aug 28, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Who are the officers of STEELSTONE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUTTS, Johanne | Secretary | North Claremont Street G3 7NR Glasgow 1/1, 15 Scotland | 177705280001 | |||||||
| COLHOUN, Francis | Director | North Claremont Street G3 7NR Glasgow 1/1, 15 Scotland | Scotland | British | 104694540013 | |||||
| FOSTER, Adam Lincoln | Director | North Claremont Street G3 7NR Glasgow 1/1, 15 Scotland | England | British | 112571700003 | |||||
| COLHOUN, Francis | Secretary | Orbital Court East Kilbride G74 5PH Glasgow 3c Scotland | British | 104694540002 | ||||||
| DANE, Laura May | Secretary | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | 8867550004 | ||||||
| DAWSON, Rodney | Secretary | Chapel Cottage 2 High Street Great Linford MK14 5AX Milton Keynes Buckinghamshire | British | 26790340001 | ||||||
| PLANT NOMINEES LIMITED | Secretary | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 | |||||||
| PLANT NOMINEES LTD | Secretary | Vine Court Chalk Pit Lane RH4 1ES Dorking Surrey | 28712520001 | |||||||
| CARR, Antony Rae Lambton | Director | The Tower House Chilton Polden TA7 9EQ Bridgwater Somerset | England | British | 36150890001 | |||||
| CRIPPS, Andrew Ronald | Director | The Old Vicarage Vicarage Lane Little Budworth CW6 9BP Tarporley Cheshire | British | 36118020001 | ||||||
| FOOTE, Graham Bremner | Director | 27 Crescent Road RH15 8EH Burgess Hill Sussex | British | 11487200001 | ||||||
| GRIFFITHS, Paul | Director | Mill Barn Silver Hill Hurst Green TN19 7QD Etchingham East Sussex | British | 11329830002 | ||||||
| HANNINGTON, Sandra Beryl | Director | 85 Kennel Lane Fetcham KT22 9PR Leatherhead Surrey | British | 48764430001 | ||||||
| LLOYD, James William | Director | Rivermead Lambourn Road Great Shefford RG16 7EA Newbury Berkshire | British | 10042390001 | ||||||
| PAYNE, Roger Christopher | Director | Nithsdale 40 Towcester Road Greens Norton NN12 8BL Towcester Northamptonshire | United Kingdom | British | 113809200001 | |||||
| ROBERTSON, Ian Donald Winton | Director | Ashley Gate 17 Ashley Park Road KT12 1JN Walton On Thames Surrey | United Kingdom | British | 35557760001 | |||||
| TREGIDGO, Timothy John | Director | 37 Belmont Road SL6 6JL Maidenhead Berkshire | British | 36432190001 | ||||||
| WOOD, Malcolm Victor | Director | Harptree 2 Watery Lane Merton Park SW20 9AA London | England | British | 5994910001 | |||||
| YOUNG, John Malcolm | Director | Wedgewood Hambledon Road GU7 1PJ Godalming Surrey | British | 11829040001 | ||||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road East Grindstead West Sussex | 61988020003 | |||||||
| PLANT NOMINEES LIMITED | Director | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 |
Who are the persons with significant control of STEELSTONE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Surplus Property Solutions Holdings Ltd | Apr 06, 2016 | North Claremont Street G3 7NR Glasgow 1/1, 15 North Claremont Street Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STEELSTONE PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0