STEER DAVIES & GLEAVE HOLDINGS LTD
Overview
| Company Name | STEER DAVIES & GLEAVE HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01937318 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEER DAVIES & GLEAVE HOLDINGS LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is STEER DAVIES & GLEAVE HOLDINGS LTD located?
| Registered Office Address | 14-21 Rushworth Street SE1 0RB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEER DAVIES & GLEAVE HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| HEATHROW CITYLINK LTD | Apr 26, 1996 | Apr 26, 1996 |
| CLEVERDON STEER LIMITED | Nov 27, 1985 | Nov 27, 1985 |
| SWIFT 253 LIMITED | Aug 08, 1985 | Aug 08, 1985 |
What are the latest accounts for STEER DAVIES & GLEAVE HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STEER DAVIES & GLEAVE HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for STEER DAVIES & GLEAVE HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Grinnell as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 15 pages | AA | ||||||||||
Registration of charge 019373180001, created on Aug 18, 2025 | 8 pages | MR01 | ||||||||||
Termination of appointment of Sharon Jane Daly as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 01, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 28-32 Upper Ground London SE1 9PD to 14-21 Rushworth Street London SE1 0RB on Apr 05, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Richard Guy Thomas Stenhouse as a person with significant control on Jul 20, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Janet Elizabeth Goodland as a person with significant control on Jul 20, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Scott Christian Clayton as a person with significant control on Jul 20, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of STEER DAVIES & GLEAVE HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DORRINGTON, Victoria | Secretary | Rushworth Street SE1 0RB London 14-21 England | 150663930001 | |||||||
| BROWNING, Caroline | Director | Rushworth Street SE1 0RB London 14-21 England | England | British | 223173200001 | |||||
| GRINNELL, James | Director | Rushworth Street SE1 0RB London 14-21 England | England | British | 330210520001 | |||||
| JONES, Hugh William | Director | Rushworth Street SE1 0RB London 14-21 England | England | British | 152817400001 | |||||
| NUTT, Donald Alan | Secretary | 43 St Johns Avenue RH15 8HJ Burgess Hill West Sussex | British | 11890460001 | ||||||
| SEALE, Kieran Patrick | Secretary | 28 Oliphant Street W10 4EG London | British | 107399570002 | ||||||
| BELTRANDI, Federico (Fred) | Director | 90 Hemmingford Road Islington N1 1DD London | England | British | 58272420001 | |||||
| CLARK, Catherine Louise | Director | 28-32 Upper Ground London SE1 9PD | England | British | 177532810001 | |||||
| CROUCH, Stephen James | Director | 12 Court Hill CR2 9NA Sanderstead Surrey | United Kingdom | British | 102646860001 | |||||
| DALY, Sharon Jane | Director | Rushworth Street SE1 0RB London 14-21 England | England | British | 250950330001 | |||||
| HEWITT, Stephen | Director | 28-32 Upper Ground London SE1 9PD | England | British | 152817390001 | |||||
| RYDER, Timothy John | Director | 273 Earlsfield Road SW18 3DF London | United Kingdom | British | 82141720001 | |||||
| STEER, James Kelly | Director | 9 Station Road Hampton Wick KT1 4HG Kingston Upon Thames Surrey | British | 6694390001 | ||||||
| TWELFTREE, Peter Donald | Director | 1 Rosemary Street Islington N1 3DU London | England | British | 31667860002 |
Who are the persons with significant control of STEER DAVIES & GLEAVE HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiom (Guernsey) Limited | Apr 06, 2016 | Frances House Sir William Place St Peter Port Frances House Guernsey Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott Christian Clayton | Apr 06, 2016 | Rushworth Street SE1 0RB London 14-21 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Guy Thomas Stenhouse | Apr 06, 2016 | Rushworth Street SE1 0RB London 14-21 England | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Janet Elizabeth Goodland | Apr 06, 2016 | Rushworth Street SE1 0RB London 14-21 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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