Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEELSTONE PROPERTIES LIMITED
Company Information for

STEELSTONE PROPERTIES LIMITED

53 WELBECK STREET, LONDON, W1G 9XR,
Company Registration Number
00970370
Private Limited Company
Active

Company Overview

About Steelstone Properties Ltd
STEELSTONE PROPERTIES LIMITED was founded on 1970-01-19 and has its registered office in London. The organisation's status is listed as "Active". Steelstone Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STEELSTONE PROPERTIES LIMITED
 
Legal Registered Office
53 WELBECK STREET
LONDON
W1G 9XR
Other companies in W1G
 
Previous Names
RENTOKIL INITIAL PROPERTIES LIMITED23/08/2006
Filing Information
Company Number 00970370
Company ID Number 00970370
Date formed 1970-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 11:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEELSTONE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STEELSTONE PROPERTIES LIMITED
The following companies were found which have the same name as STEELSTONE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEELSTONE PROPERTIES LLC Georgia Unknown
STEELSTONE PROPERTIES LLC Georgia Unknown

Company Officers of STEELSTONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHANNE COUTTS
Company Secretary 2013-04-22
FRANCIS COLHOUN
Director 2006-08-18
ADAM FOSTER
Director 2006-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS COLHOUN
Company Secretary 2006-08-18 2013-04-22
PLANT NOMINEES LIMITED
Company Secretary 1996-08-09 2006-08-18
GRAYSTON CENTRAL SERVICES LIMITED
Director 1996-08-29 2006-08-18
PAUL GRIFFITHS
Director 1993-06-01 2006-08-18
PLANT NOMINEES LIMITED
Director 1996-08-09 2006-08-18
SANDRA BERYL HANNINGTON
Director 1996-06-21 2006-08-10
ROGER CHRISTOPHER PAYNE
Director 2000-09-22 2005-09-09
GRAHAM BREMNER FOOTE
Director 1996-06-14 1998-06-01
LAURA MAY DANE
Company Secretary 1994-04-29 1996-08-09
IAN DONALD WINTON ROBERTSON
Director 1993-10-04 1996-06-21
ANDREW RONALD CRIPPS
Director 1993-06-01 1996-06-19
RODNEY DAWSON
Company Secretary 1993-06-25 1994-04-29
TIMOTHY JOHN TREGIDGO
Director 1993-07-29 1993-08-02
PLANT NOMINEES LTD
Company Secretary 1992-06-01 1993-06-01
MALCOLM VICTOR WOOD
Director 1992-06-01 1993-06-01
JOHN MALCOLM YOUNG
Director 1992-06-01 1993-06-01
JAMES WILLIAM LLOYD
Director 1992-06-01 1993-05-10
ANTONY RAE LAMBTON CARR
Director 1992-06-01 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS COLHOUN SURPLUS PROPERTY INVESTMENTS LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
FRANCIS COLHOUN BELL DATEN LTD Director 2012-02-03 CURRENT 2012-02-03 Active
FRANCIS COLHOUN BAKER FITZROY LTD Director 2011-10-21 CURRENT 2011-10-12 Active - Proposal to Strike off
ADAM FOSTER HAT CONTRACTING SERVICES LIMITED Director 2006-08-18 CURRENT 1986-02-04 Active
ADAM FOSTER GRAYSTON WHITE & SPARROW LTD. Director 2006-08-18 CURRENT 1937-10-25 Active
ADAM FOSTER SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED Director 2006-05-04 CURRENT 2006-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CH01Director's details changed for Mr Adam Foster on 2022-09-20
2022-09-13Director's details changed for Mr Francis Colhoun on 2022-08-28
2022-09-13CH01Director's details changed for Mr Francis Colhoun on 2022-08-28
2022-06-06CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-26AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FOSTER / 15/02/2016
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOHANNE COUTTS on 2016-02-15
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS COLHOUN / 15/02/2016
2016-02-09SH20Statement by Directors
2016-02-09SH19Statement of capital on 2016-02-09 GBP 1
2016-02-09CAP-SSSolvency Statement dated 13/11/15
2016-02-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce revaluation reserve to nil 13/11/2015
2016-02-09RES13Resolutions passed:
  • Reduce revaluation reserve to nil 13/11/2015
  • Resolution of reduction in issued share capital
  • Reduce revaluation reserve to nil 13/11/2015
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 10000000
2015-05-28AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-05AAMDAmended full accounts made up to 2012-12-31
2015-04-30AAMDAmended full accounts made up to 2013-12-31
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 10000000
2014-06-03AR0125/05/14 ANNUAL RETURN FULL LIST
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0125/05/13 FULL LIST
2013-04-23AP03SECRETARY APPOINTED MRS JOHANNE COUTTS
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS COLHOUN
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 14 GEES COURT LONDON W1U 1JW ENGLAND
2013-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-12AR0125/05/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2011-06-06AR0125/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FOSTER / 06/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS COLHOUN / 06/06/2011
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS COLHOUN / 06/06/2011
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-26AR0125/05/10 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS COLHOUN / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FOSTER / 01/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS COLHOUN / 01/11/2009
2009-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5
2009-05-28363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-19363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2006-09-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 29 WARWICK ROAD LONDON W5 3XH
2006-09-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: LEGAL DEPT RENTOKIL LTD RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-23CERTNMCOMPANY NAME CHANGED RENTOKIL INITIAL PROPERTIES LIMI TED CERTIFICATE ISSUED ON 23/08/06
2006-08-17288bDIRECTOR RESIGNED
2006-06-22363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363aRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-04-26AUDAUDITOR'S RESIGNATION
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-03-25CERTNMCOMPANY NAME CHANGED BET PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/03/02
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STEELSTONE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEELSTONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1982-08-03 Satisfied HAT GROUP PLC.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEELSTONE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of STEELSTONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEELSTONE PROPERTIES LIMITED
Trademarks
We have not found any records of STEELSTONE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SWAN COMPUTER BROKERS LIMITED 2011-12-31 Outstanding

We have found 1 mortgage charges which are owed to STEELSTONE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for STEELSTONE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STEELSTONE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STEELSTONE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEELSTONE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEELSTONE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.