Company NameMark Steeles Developments Ltd
DirectorMark Caleb Steeles
Company StatusActive
Company Number06482930
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Previous NameMs Plastering & Building Services Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Caleb Steeles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Secretary NameMrs Yasmin Steeles
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Mark Caleb Steeles
80.00%
Ordinary
20 at £1Yasmin Lehmann
20.00%
Ordinary

Financials

Year2014
Net Worth£5,393
Current Liabilities£24,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 August 2020Director's details changed for Mr Mark Caleb Steeles on 14 August 2020 (2 pages)
14 August 2020Secretary's details changed for Yasmin Lehmann on 14 August 2020 (1 page)
14 August 2020Registered office address changed from Seymour House 87 Morningside Drive East Didsbury Manchester Greater Manchester M20 5PW to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 14 August 2020 (1 page)
9 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Company name changed ms plastering & building services LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
(3 pages)
26 February 2015Company name changed ms plastering & building services LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
(3 pages)
11 February 2015Secretary's details changed for Yasmin Lehmann on 1 February 2014 (1 page)
11 February 2015Director's details changed for Mr Mark Caleb Steeles on 1 February 2014 (2 pages)
11 February 2015Secretary's details changed for Yasmin Lehmann on 1 February 2014 (1 page)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Secretary's details changed for Yasmin Lehmann on 1 February 2014 (1 page)
11 February 2015Director's details changed for Mr Mark Caleb Steeles on 1 February 2014 (2 pages)
11 February 2015Director's details changed for Mr Mark Caleb Steeles on 1 February 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Mark Caleb Steeles on 2 October 2009 (2 pages)
15 March 2010Registered office address changed from 24 Naseem House Morningside Drive East Didsbury Manchester M20 5PL on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 24 Naseem House Morningside Drive East Didsbury Manchester M20 5PL on 15 March 2010 (1 page)
15 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mark Caleb Steeles on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mark Caleb Steeles on 2 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2009Registered office changed on 02/03/2009 from woodhead house, 44/46 market street, hyde cheshire SK14 1AH (1 page)
2 March 2009Registered office changed on 02/03/2009 from woodhead house, 44/46 market street, hyde cheshire SK14 1AH (1 page)
2 March 2009Return made up to 24/01/09; full list of members (3 pages)
2 March 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
6 February 2008Ad 24/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008Ad 24/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
24 January 2008Incorporation (16 pages)
24 January 2008Incorporation (16 pages)