STEELSTONE PROPERTIES LIMITED

STEELSTONE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTEELSTONE PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00970370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STEELSTONE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENTOKIL INITIAL PROPERTIES LIMITEDMar 25, 2002Mar 25, 2002
    BET PROPERTIES LIMITEDJun 14, 1993Jun 14, 1993
    PSP LIMITEDMay 30, 1989May 30, 1989
    HAT PROPERTY LIMITEDNov 02, 1984Nov 02, 1984
    H.A.T. PROPERTY CO. LIMITED (THE)Jan 19, 1970Jan 19, 1970

    What are the latest accounts for STEELSTONE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STEELSTONE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for STEELSTONE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2025

    LRESSP

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    9 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 25, 2025 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    8 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Director's details changed for Mr Francis Colhoun on Oct 13, 2023

    2 pagesCH01

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Director's details changed for Mr Adam Foster on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mr Francis Colhoun on Aug 28, 2022

    2 pagesCH01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Who are the officers of STEELSTONE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUTTS, Johanne
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    Secretary
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    177705280001
    COLHOUN, Francis
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    Director
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    ScotlandBritish104694540013
    FOSTER, Adam Lincoln
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    Director
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    EnglandBritish112571700003
    COLHOUN, Francis
    Orbital Court
    East Kilbride
    G74 5PH Glasgow
    3c
    Scotland
    Secretary
    Orbital Court
    East Kilbride
    G74 5PH Glasgow
    3c
    Scotland
    British104694540002
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    DAWSON, Rodney
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    Secretary
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    British26790340001
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    PLANT NOMINEES LTD
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    Secretary
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    28712520001
    CARR, Antony Rae Lambton
    The Tower House
    Chilton Polden
    TA7 9EQ Bridgwater
    Somerset
    Director
    The Tower House
    Chilton Polden
    TA7 9EQ Bridgwater
    Somerset
    EnglandBritish36150890001
    CRIPPS, Andrew Ronald
    The Old Vicarage Vicarage Lane
    Little Budworth
    CW6 9BP Tarporley
    Cheshire
    Director
    The Old Vicarage Vicarage Lane
    Little Budworth
    CW6 9BP Tarporley
    Cheshire
    British36118020001
    FOOTE, Graham Bremner
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    Director
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    British11487200001
    GRIFFITHS, Paul
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    Director
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    British11329830002
    HANNINGTON, Sandra Beryl
    85 Kennel Lane
    Fetcham
    KT22 9PR Leatherhead
    Surrey
    Director
    85 Kennel Lane
    Fetcham
    KT22 9PR Leatherhead
    Surrey
    British48764430001
    LLOYD, James William
    Rivermead Lambourn Road
    Great Shefford
    RG16 7EA Newbury
    Berkshire
    Director
    Rivermead Lambourn Road
    Great Shefford
    RG16 7EA Newbury
    Berkshire
    British10042390001
    PAYNE, Roger Christopher
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    Director
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    United KingdomBritish113809200001
    ROBERTSON, Ian Donald Winton
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    Director
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    United KingdomBritish35557760001
    TREGIDGO, Timothy John
    37 Belmont Road
    SL6 6JL Maidenhead
    Berkshire
    Director
    37 Belmont Road
    SL6 6JL Maidenhead
    Berkshire
    British36432190001
    WOOD, Malcolm Victor
    Harptree 2 Watery Lane
    Merton Park
    SW20 9AA London
    Director
    Harptree 2 Watery Lane
    Merton Park
    SW20 9AA London
    EnglandBritish5994910001
    YOUNG, John Malcolm
    Wedgewood Hambledon Road
    GU7 1PJ Godalming
    Surrey
    Director
    Wedgewood Hambledon Road
    GU7 1PJ Godalming
    Surrey
    British11829040001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Surplus Property Solutions Holdings Ltd
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15 North Claremont Street
    Scotland
    Apr 06, 2016
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15 North Claremont Street
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration Number519999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STEELSTONE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2025Commencement of winding up
    Dec 08, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Lucy Law
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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