STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04932175 |
| 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 STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED | Oct 20, 2003 | Oct 20, 2003 |
| COBCO 600 LIMITED | Oct 14, 2003 | Oct 14, 2003 |
What are the latest accounts for STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with updates | 6 pages | CS01 | ||
Cessation of Maro Developments Limited as a person with significant control on May 10, 2016 | 1 pages | PSC07 | ||
Notification of Maro Developments Limited as a person with significant control on May 10, 2016 | 2 pages | PSC02 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Christopher O'brien on Sep 27, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with updates | 6 pages | CS01 | ||
Secretary's details changed for Rendall and Rittner Limited on Jan 11, 2021 | 1 pages | CH04 | ||
Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 12, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of John Nicholas Mills as a director on May 01, 2019 | 1 pages | TM01 | ||
Appointment of Rendall and Rittner Limited as a secretary on May 01, 2019 | 2 pages | AP04 | ||
Termination of appointment of Braemar Estates Limited as a secretary on May 01, 2019 | 1 pages | TM02 | ||
Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on May 01, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 22, 2018 with updates | 6 pages | CS01 | ||
Who are the officers of STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
| O'BRIEN, Christopher | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 130921110002 | |||||||||
| GRIFFITHS, Ian Stuart | Secretary | 5 Arncliffe Grove Wheatley Springs Barrowford BB9 8SH Nelson Lancashire | British | 34755630004 | ||||||||||
| O'BRIEN, Christopher | Secretary | Heath Road WA14 2XP Hale Richmond House Cheshire | British | 130921110001 | ||||||||||
| BRAEMAR ESTATES LIMITED | Secretary | WA14 2XP Hale Richmond House Heath Road Cheshire United Kingdom |
| 150447440008 | ||||||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
| HAWORTH, Clive | Director | 4 Hill Rise WA14 4QB Altrincham Cheshire | United Kingdom | British | 85162590001 | |||||||||
| IVES, Christopher Michael | Director | 4 Eaton Road LS29 9PU Ilkley West Yorkshire | United Kingdom | British | 99375970002 | |||||||||
| MILLS, John Nicholas | Director | 155 - 157 Minories EC3N 1LJ London C/O Rendall And Rittner Ltd England | England | British | 106864400002 | |||||||||
| WHITE, Jamie | Director | 4 Meadowfield Close Calderstones Park BB7 9UJ Whalley | British | 91243820001 | ||||||||||
| COBBETTS LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300002 |
Who are the persons with significant control of STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maro Developments Limited | May 10, 2016 | Station Road SK8 7AZ Cheadle Hulme Metropolitan House Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Maro Developments Limited | May 10, 2016 | Earl Road SK8 6GN Cheadle Suite 7a The Courtyard Cheshire England | No | ||||||||||
| |||||||||||||
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