Steinsberg Properties Limited

  • Active
  • Incorporated on 20 Jan 2009

Reg Address: The Exchange, 5 Bank Street, Bury BL9 0DN, England


  • Summary The company with name "Steinsberg Properties Limited" is a private limited company and located in The Exchange, 5 Bank Street, Bury BL9 0DN. Steinsberg Properties Limited is currently in active status and it was incorporated on 20 Jan 2009 (15 years 8 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Steinsberg Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rachel Hucker Secretary 1 Oct 2019 - Active
2 Rachel Hucker Secretary 1 Oct 2019 - Resigned
6 Sep 2021
3 Michael David Love Director 9 Dec 2011 British Active
4 Pavla Maria Love Director 9 Dec 2011 British Active
5 Edel Roche Director 9 Dec 2011 British Active
6 Michael David Love Director 9 Dec 2011 English Resigned
6 Sep 2021
7 Christina Hucker Director 9 Dec 2011 British Active
8 John Steinsberg Director 9 Dec 2011 English Active
9 Natasha Laird Secretary 9 Dec 2011 British Resigned
1 Jun 2018
10 Christina Hucker Director 9 Dec 2011 British Resigned
6 Sep 2021
11 Edel Roche Director 9 Dec 2011 British Resigned
6 Sep 2021
12 Pavla Maria Love Director 9 Dec 2011 British Resigned
6 Sep 2021
13 John Joseph Steinsberg Director 9 Dec 2011 British Active
14 Bryan Herbert Hucker Director 8 Jan 2010 British Active
15 Bryan Herbert Hucker Director 8 Jan 2010 British Resigned
6 Jun 2021
16 Graham Lawrence Steinsberg Director 20 Jan 2009 British Active
17 Caroline Rose Steinsberg Director 20 Jan 2009 British Resigned
6 Sep 2021
18 Graham Lawrence Steinsberg Director 20 Jan 2009 British Resigned
6 Sep 2021
19 Caroline Rose Steinsberg Director 20 Jan 2009 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Lucy Steinsberg
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
7 Sep 2021 British Active
2 Mr John Steinsberg
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
7 Sep 2021 British Active
3 -
Natures of Control:
Persons With Significant Control Statement
6 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Steinsberg Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 10 Jan 2023 Download PDF
2 Accounts - Total Exemption Full 1 Mar 2021 Download PDF
10 Pages
3 Confirmation Statement - Updates 17 Feb 2021 Download PDF
4 Pages
4 Capital - Alter Shares Subdivision 11 Feb 2021 Download PDF
6 Pages
5 Address - Change Sail Company With Old New 22 Jan 2020 Download PDF
1 Pages
6 Officers - Appoint Person Secretary Company With Name Date 22 Jan 2020 Download PDF
2 Pages
7 Confirmation Statement - No Updates 22 Jan 2020 Download PDF
3 Pages
8 Accounts - Total Exemption Full 12 Sep 2019 Download PDF
10 Pages
9 Confirmation Statement - No Updates 24 Jan 2019 Download PDF
3 Pages
10 Accounts - Total Exemption Full 26 Sep 2018 Download PDF
10 Pages
11 Officers - Termination Secretary Company With Name Termination Date 27 Jun 2018 Download PDF
2 Pages
12 Capital - Alter Shares Consolidation 12 Feb 2018 Download PDF
4 Pages
13 Confirmation Statement - Updates 22 Jan 2018 Download PDF
5 Pages
14 Accounts - Total Exemption Full 26 Oct 2017 Download PDF
15 Pages
15 Confirmation Statement - Updates 6 Jan 2017 Download PDF
6 Pages
16 Accounts - Total Exemption Small 19 Oct 2016 Download PDF
6 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2016 Download PDF
9 Pages
18 Accounts - Total Exemption Small 22 Sep 2015 Download PDF
5 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2015 Download PDF
9 Pages
20 Accounts - Total Exemption Small 19 Sep 2014 Download PDF
4 Pages
21 Officers - Change Person Director Company With Change Date 7 Feb 2014 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 7 Feb 2014 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2014 Download PDF
9 Pages
24 Accounts - Total Exemption Small 30 Jul 2013 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2013 Download PDF
11 Pages
26 Accounts - Total Exemption Small 13 Jul 2012 Download PDF
4 Pages
27 Officers - Appoint Person Director Company With Name Date 7 Feb 2012 Download PDF
3 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2012 Download PDF
9 Pages
29 Officers - Change Person Director Company With Change Date 30 Jan 2012 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 30 Jan 2012 Download PDF
2 Pages
31 Address - Change Sail Company 30 Jan 2012 Download PDF
1 Pages
32 Address - Move Registers To Sail Company 30 Jan 2012 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 26 Jan 2012 Download PDF
3 Pages
34 Officers - Appoint Person Director Company With Name Date 26 Jan 2012 Download PDF
3 Pages
35 Officers - Appoint Person Secretary Company With Name Date 16 Dec 2011 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name Date 16 Dec 2011 Download PDF
3 Pages
37 Capital - Allotment Shares 16 Dec 2011 Download PDF
4 Pages
38 Resolution 16 Dec 2011 Download PDF
24 Pages
39 Change Of Constitution - Statement Of Companys Objects 16 Dec 2011 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 16 Dec 2011 Download PDF
3 Pages
41 Accounts - Total Exemption Small 14 Dec 2011 Download PDF
3 Pages
42 Capital - Allotment Shares 7 Apr 2011 Download PDF
4 Pages
43 Address - Change Registered Office Company With Date Old 31 Mar 2011 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2011 Download PDF
5 Pages
45 Accounts - Total Exemption Small 1 Nov 2010 Download PDF
4 Pages
46 Officers - Appoint Person Director Company With Name 19 Apr 2010 Download PDF
3 Pages
47 Capital - Allotment Shares 19 Apr 2010 Download PDF
4 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2010 Download PDF
6 Pages
49 Accounts - Change Account Reference Date Company Current Extended 21 Jan 2010 Download PDF
3 Pages
50 Resolution 16 Feb 2009 Download PDF
1 Pages
51 Incorporation - Company 20 Jan 2009 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Moore Energy (Wells) Limited
Mutual People: Michael David Love
Active
2 Redcliffe Precision Limited
Mutual People: Michael David Love
In Administration
3 The Nepal Trust
Mutual People: Michael David Love
Active
4 Pond Property Liss Ltd
Mutual People: Michael David Love , Pavla Maria Love
Active
5 Spts Technologies Overseas Holdings Limited
Mutual People: Michael David Love
Active
6 Coda Group International Ltd.
Mutual People: Michael David Love , Graham Lawrence Steinsberg , Bryan Herbert Hucker
Active
7 Dillistone Group Plc
Mutual People: Michael David Love
Active
8 Scisys Uk Holding Ltd
Mutual People: Michael David Love , Graham Lawrence Steinsberg , Bryan Herbert Hucker
Active
9 Scisys Uk Limited
Mutual People: Michael David Love , Graham Lawrence Steinsberg , Bryan Herbert Hucker
Active - Proposal To Strike Off
10 Westbury Community Pub Limited
Mutual People: Michael David Love , Pavla Maria Love
dissolved
11 Oxinet Limited
Mutual People: Graham Lawrence Steinsberg , Bryan Herbert Hucker
Active
12 Hk Activities
Mutual People: Graham Lawrence Steinsberg
Active
13 The School Of St. Helen And St. Katharine Trust
Mutual People: Graham Lawrence Steinsberg
Active
14 Coda Limited
Mutual People: Graham Lawrence Steinsberg , Bryan Herbert Hucker
Active
15 The Manor Preparatory School Trust
Mutual People: Caroline Rose Steinsberg
Active
16 Itiq Consulting Limited
Mutual People: John Joseph Steinsberg
dissolved
17 The Food Chain (Uk) Limited
Mutual People: John Joseph Steinsberg
Active
18 Pond Property Intermediaries Ltd
Mutual People: Pavla Maria Love
Active
19 One2One Pa Services Limited
Mutual People: Edel Roche
dissolved