STEVES ESTATES LTD
SLOUGH

Hellopages » Berkshire » Slough » SL1 5PR

Company number 04550945
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, SL1 5PR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of STEVES ESTATES LTD are www.stevesestates.co.uk, and www.steves-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Steves Estates Ltd is a Private Limited Company. The company registration number is 04550945. Steves Estates Ltd has been working since 02 October 2002. The present status of the company is Active. The registered address of Steves Estates Ltd is 337 Bath Road Slough Berkshire Sl1 5pr. The cash in hand is £0.1k. It is £0k against last year. . TAYLOR, Jason David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary TAYLOR, Stephen Leonard Thomas has been resigned. Director TAYLOR, Jean Margaret has been resigned. Director TAYLOR, Richard John has been resigned. Director TAYLOR, Stephen Leonard Thomas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


steves estates Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TAYLOR, Jason David
Appointed Date: 04 October 2002
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 October 2002
Appointed Date: 02 October 2002

Secretary
TAYLOR, Stephen Leonard Thomas
Resigned: 31 January 2010
Appointed Date: 04 October 2002

Director
TAYLOR, Jean Margaret
Resigned: 25 September 2009
Appointed Date: 04 October 2002
81 years old

Director
TAYLOR, Richard John
Resigned: 18 July 2005
Appointed Date: 04 October 2002
60 years old

Director
TAYLOR, Stephen Leonard Thomas
Resigned: 31 January 2010
Appointed Date: 04 October 2002
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 October 2002
Appointed Date: 02 October 2002

Persons With Significant Control

Mr Jason David Taylor
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Leonard Thomas Taylor
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVES ESTATES LTD Events

13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 March 2016
03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
08 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

14 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 42 more events
16 Nov 2002
New director appointed
16 Nov 2002
New director appointed
04 Oct 2002
Secretary resigned
04 Oct 2002
Director resigned
02 Oct 2002
Incorporation

STEVES ESTATES LTD Charges

17 December 2009
Debenture
Delivered: 5 January 2010
Status: Satisfied on 11 March 2010
Persons entitled: Absolute Invoice Finance (Oxford) Limited
Description: Fixed and floating charge over the undertaking and all…