STEADHURST LIMITED
EASTLEIGH SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 04154835
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH SOUTHAMPTON, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 200 . The most likely internet sites of STEADHURST LIMITED are www.steadhurst.co.uk, and www.steadhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steadhurst Limited is a Private Limited Company. The company registration number is 04154835. Steadhurst Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Steadhurst Limited is Highland House Mayflower Close Chandler S Ford Eastleigh Southampton Hampshire So53 4ar. . DAVIES, Peter Ifor is a Secretary of the company. BRIGHTON, Jennifer Ann is a Director of the company. BRIGHTON, Malcolm is a Director of the company. DAVIES, Peter Ifor is a Director of the company. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director STANWYCK, Jon Arthur has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DAVIES, Peter Ifor
Appointed Date: 30 September 2005

Director
BRIGHTON, Jennifer Ann
Appointed Date: 16 December 2008
74 years old

Director
BRIGHTON, Malcolm
Appointed Date: 20 January 2011
87 years old

Director
DAVIES, Peter Ifor
Appointed Date: 06 February 2001
75 years old

Resigned Directors

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 01 May 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 February 2001
Appointed Date: 06 February 2001

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003
Appointed Date: 06 February 2001

Director
STANWYCK, Jon Arthur
Resigned: 16 December 2008
Appointed Date: 06 February 2001
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 February 2001
Appointed Date: 06 February 2001

Persons With Significant Control

Mr Malcolm Brighton Obe Dl
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Ann Brighton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEADHURST LIMITED Events

14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
18 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200

10 Nov 2015
Total exemption small company accounts made up to 30 April 2015
12 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200

...
... and 42 more events
26 Mar 2001
New director appointed
26 Mar 2001
New secretary appointed
08 Feb 2001
Secretary resigned
08 Feb 2001
Director resigned
06 Feb 2001
Incorporation

STEADHURST LIMITED Charges

1 July 2009
Mortgage deed
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 high street totton southampton hants, hp 218514 together…
16 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2002
Mortgage deed
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12-14 high street totton southampton…