Company NameSteanbo Investments Limited
DirectorsSean Patrick Byrne and Stephanie Marie Chantal Leon
Company StatusActive
Company Number10099809
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years ago)
Previous NamesSteanbo Investments Limited and Edgewater Capital Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Patrick Byrne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bloomsbury Avenue
Manchester
M20 2BN
Director NameMrs Stephanie Marie Chantal Leon
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Bloomsbury Avenue
Manchester
M20 2BN

Location

Registered Address30 Bloomsbury Avenue
Manchester
M20 2BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

21 June 2021Delivered on: 23 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as flat 26 whitworth house , 53 whitworth street, manchester,. Lancs, M1 3WS. Title number: GM770827.
Outstanding

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
15 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
7 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
29 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
3 October 2021Registered office address changed from Flat 10 Chapel House 1 Turnstone Avenue Didsbury Manchester M20 2EQ England to 30 Bloomsbury Avenue Manchester M20 2BN on 3 October 2021 (1 page)
23 June 2021Registration of charge 100998090001, created on 21 June 2021 (5 pages)
6 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 December 2020Registered office address changed from 217 the Edge Clowes Street Salford M3 5NF United Kingdom to Flat 10 Chapel House 1 Turnstone Avenue Didsbury Manchester M20 2EQ on 26 December 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 December 2019Confirmation statement made on 25 December 2019 with no updates (3 pages)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
(3 pages)
23 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)