STEINHOFF UK GROUP PROPERTIES LIMITED
CHELTENHAM A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY

Hellopages » Gloucestershire » Cheltenham » GL50 3SH
Company number 01024575
Status Active
Incorporation Date 20 September 1971
Company Type Private Limited Company
Address 5TH FLOOR FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-three events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 27 June 2015. The most likely internet sites of STEINHOFF UK GROUP PROPERTIES LIMITED are www.steinhoffukgroupproperties.co.uk, and www.steinhoff-uk-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steinhoff Uk Group Properties Limited is a Private Limited Company. The company registration number is 01024575. Steinhoff Uk Group Properties Limited has been working since 20 September 1971. The present status of the company is Active. The registered address of Steinhoff Uk Group Properties Limited is 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire Gl50 3sh. . ROBINS, John Henry is a Secretary of the company. DIEPERINK, Philip Jean is a Director of the company. FORSYTH, Gordon is a Director of the company. ROBINS, John Henry is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary DYSON, Mark Edward has been resigned. Secretary FENNELL, Sonia has been resigned. Secretary HALLSWORTH, Graham has been resigned. Secretary HOWARD, John has been resigned. Secretary MORRISON, Stephen has been resigned. Secretary WEST, John Harold has been resigned. Director ACKROYD, Keith has been resigned. Director ASHCROFT, Mark has been resigned. Director COHEN, John Alexander has been resigned. Director CRIBB, James has been resigned. Director DYSON, Mark Edward has been resigned. Director FOSTER, David Charles Geoffrey has been resigned. Director HALLWORTH, Graham has been resigned. Director HOWARD, John has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MEDCALF, David has been resigned. Director MORRISON, Stephen has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director RIDER, John William has been resigned. Director ROSENBLATT, Michael David has been resigned. Director THOMPSON, David Anthony Roland has been resigned. Director TOPPING, Ian Michael has been resigned. Director WYKES, John David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBINS, John Henry
Appointed Date: 22 December 2010

Director
DIEPERINK, Philip Jean
Appointed Date: 01 September 2007
69 years old

Director
FORSYTH, Gordon
Appointed Date: 14 May 2007
67 years old

Director
ROBINS, John Henry
Appointed Date: 22 December 2010
54 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 05 June 2006

Secretary
DYSON, Mark Edward
Resigned: 28 May 2004
Appointed Date: 23 November 1999

Secretary
FENNELL, Sonia
Resigned: 27 August 1997
Appointed Date: 18 December 1995

Secretary
HALLSWORTH, Graham
Resigned: 23 November 1999
Appointed Date: 31 December 1998

Secretary
HOWARD, John
Resigned: 31 December 1998
Appointed Date: 27 August 1997

Secretary
MORRISON, Stephen
Resigned: 05 June 2006
Appointed Date: 28 May 2004

Secretary
WEST, John Harold
Resigned: 18 December 1995

Director
ACKROYD, Keith
Resigned: 31 July 1994
91 years old

Director
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 30 June 2006
68 years old

Director
COHEN, John Alexander
Resigned: 27 August 1997
Appointed Date: 29 November 1996
88 years old

Director
CRIBB, James
Resigned: 22 December 2004
Appointed Date: 23 November 1999
76 years old

Director
DYSON, Mark Edward
Resigned: 28 May 2004
Appointed Date: 23 November 1999
65 years old

Director
FOSTER, David Charles Geoffrey
Resigned: 27 August 1997
Appointed Date: 06 August 1997
66 years old

Director
HALLWORTH, Graham
Resigned: 03 March 2000
Appointed Date: 03 November 1997
67 years old

Director
HOWARD, John
Resigned: 31 December 1998
Appointed Date: 27 August 1997
81 years old

Director
KOWALSKI, Timothy John
Resigned: 01 September 2007
Appointed Date: 22 December 2004
72 years old

Director
MEDCALF, David
Resigned: 03 March 2000
Appointed Date: 01 October 1997
76 years old

Director
MORRISON, Stephen
Resigned: 30 June 2006
Appointed Date: 22 December 2004
75 years old

Director
MOULTON, Jonathan Paul
Resigned: 16 December 1998
Appointed Date: 27 August 1997
75 years old

Director
RIDER, John William
Resigned: 24 August 1999
Appointed Date: 28 November 1997
77 years old

Director
ROSENBLATT, Michael David
Resigned: 22 December 2004
Appointed Date: 23 November 1999
83 years old

Director
THOMPSON, David Anthony Roland
Resigned: 27 August 1997
Appointed Date: 06 June 1994
83 years old

Director
TOPPING, Ian Michael
Resigned: 21 June 2011
Appointed Date: 21 November 2005
66 years old

Director
WYKES, John David
Resigned: 29 November 1996
88 years old

Persons With Significant Control

Steinhoff Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEINHOFF UK GROUP PROPERTIES LIMITED Events

16 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
15 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Apr 2016
Full accounts made up to 27 June 2015
11 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 72,719,992.5

17 Apr 2015
Full accounts made up to 28 June 2014
...
... and 213 more events
16 May 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

16 May 1986
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Jul 1982
Accounts made up to 2 January 1982
10 Jul 1981
Accounts made up to 27 December 1980
20 Sep 1971
Certificate of incorporation

STEINHOFF UK GROUP PROPERTIES LIMITED Charges

10 October 2008
Rent deposit deed
Delivered: 16 October 2008
Status: Satisfied on 6 November 2012
Persons entitled: Shay Property Investments Sarl
Description: £3,750.00 together with £656.25 in vat.