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

STEINDEAL SERVICES LIMITED

Montague Place, Quayside, Chatham Maritime, KENT, ME4 4QU,
Company Registration Number
04456000
Private Limited Company
Active

Company Overview

About Steindeal Services Ltd
STEINDEAL SERVICES LIMITED was founded on 2002-06-06 and has its registered office in Chatham Maritime. The organisation's status is listed as "Active". Steindeal Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEINDEAL SERVICES LIMITED
 
Legal Registered Office
Montague Place
Quayside
Chatham Maritime
KENT
ME4 4QU
Other companies in ME4
 
Filing Information
Company Number 04456000
Company ID Number 04456000
Date formed 2002-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-06-06
Return next due 2024-06-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 17:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEINDEAL SERVICES 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.

Company Officers of STEINDEAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY BEVERIDGE
Company Secretary 2011-06-15
GILLIAN MARY BEVERIDGE
Director 2005-05-31
JAMES EDWARD BEVERIDGE
Director 2011-06-15
MATTHEW CHARLES BEVERIDGE
Director 2011-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JUNE SHERSBY
Company Secretary 2006-03-26 2011-06-15
MALCOLM CHARLES RHETT BEVERIDGE
Company Secretary 2005-05-31 2006-03-26
GILLIAN MARY BEVERIDGE
Company Secretary 2002-07-15 2005-05-31
MALCOLM CHARLES RHETT BEVERIDGE
Director 2002-07-15 2005-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-06 2002-07-15
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-06 2002-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CHARLES BEVERIDGE BOULDER GROUP LTD Director 2011-08-09 CURRENT 2011-08-09 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
2023-06-28CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-05-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-10PSC04Change of details for Mrs Gillian Mary Beveridge as a person with significant control on 2018-11-19
2019-06-10CH01Director's details changed for Mr Matthew Charles Beveridge on 2018-11-19
2019-06-10CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN MARY BEVERIDGE on 2018-11-19
2019-04-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-05-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BEVERIDGE / 01/04/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BEVERIDGE / 01/04/2018
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 345000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 345000
2016-06-29AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 345000
2015-06-18AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 345000
2014-06-27AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-02AR0106/06/13 ANNUAL RETURN FULL LIST
2013-04-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-07AR0106/06/12 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-27AP01DIRECTOR APPOINTED JAMES EDWARD BEVERIDGE
2011-06-27AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BEVERIDGE
2011-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA SHERSBY
2011-06-27AP03Appointment of Gillian Mary Beveridge as company secretary
2011-06-22AR0106/06/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-08AR0106/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH01Director's details changed for Gillian Mary Beveridge on 2010-06-06
2010-02-09AA30/09/09 TOTAL EXEMPTION FULL
2009-06-15363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/09/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-17AA30/09/07 TOTAL EXEMPTION FULL
2008-01-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-10-16123NC INC ALREADY ADJUSTED 17/09/07
2007-10-16RES04£ NC 1000/400000 17/09
2007-10-1688(2)RAD 17/09/07--------- £ SI 344999@1=344999 £ IC 1/345000
2007-06-25363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-04288bSECRETARY RESIGNED
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29288cSECRETARY'S PARTICULARS CHANGED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288bSECRETARY RESIGNED
2005-07-10288bDIRECTOR RESIGNED
2005-07-10288aNEW SECRETARY APPOINTED
2005-06-17363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-06-08363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-10-01225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-08-08288bSECRETARY RESIGNED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW SECRETARY APPOINTED
2002-08-08288bDIRECTOR RESIGNED
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STEINDEAL SERVICES 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 STEINDEAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-02 Outstanding GILLIAN MARY BEVERIDGE
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 STEINDEAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of STEINDEAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEINDEAL SERVICES LIMITED
Trademarks
We have not found any records of STEINDEAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEINDEAL SERVICES 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 STEINDEAL SERVICES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where STEINDEAL SERVICES 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 STEINDEAL SERVICES 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 STEINDEAL SERVICES 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.