Background WavePink WaveYellow Wave

H.D. STEELE & SON (INVESTMENTS) LIMITED (00595157)

H.D. STEELE & SON (INVESTMENTS) LIMITED (00595157) is an active UK company. incorporated on 10 December 1957. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. H.D. STEELE & SON (INVESTMENTS) LIMITED has been registered for 68 years. Current directors include STEELE, Alan, STEELE, Brian, STEELE, Michael Douglas.

Company Number
00595157
Status
active
Type
ltd
Incorporated
10 December 1957
Age
68 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEELE, Alan, STEELE, Brian, STEELE, Michael Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.D. STEELE & SON (INVESTMENTS) LIMITED

H.D. STEELE & SON (INVESTMENTS) LIMITED is an active company incorporated on 10 December 1957 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. H.D. STEELE & SON (INVESTMENTS) LIMITED was registered 68 years ago.(SIC: 68209)

Status

active

Active since 68 years ago

Company No

00595157

LTD Company

Age

68 Years

Incorporated 10 December 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
From: 10 December 1957To: 2 March 2011
Timeline

2 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Dec 57
Owner Exit
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

STEELE, Michael Douglas

Active
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 31 Mar 1998

STEELE, Alan

Active
Crescent Road, WorthingBN11 1QR
Born February 1962
Director
Appointed 05 Nov 2008

STEELE, Brian

Active
Crescent Road, WorthingBN11 1QR
Born August 1968
Director
Appointed 30 Jul 2004

STEELE, Michael Douglas

Active
Crescent Road, WorthingBN11 1QR
Born August 1937
Director
Appointed N/A

LELLIOTT, Keith Peter

Resigned
83 Boxgrove, WorthingBN12 6AR
Secretary
Appointed N/A
Resigned 31 Mar 1998

IRVINE, Jennifer

Resigned
GU25
Born December 1975
Director
Appointed 08 Jul 2004
Resigned 05 Nov 2008

RUSSELL, Selina

Resigned
Tigwell Farmhouse, East MeonGU32 1PJ
Born March 1964
Director
Appointed 08 Jul 2004
Resigned 05 Nov 2008

STEELE, Alan

Resigned
33 Haynes Road, WorthingBN14 7JY
Born February 1962
Director
Appointed 25 Sept 1998
Resigned 30 Jul 2004

STEELE, Horace Douglas

Resigned
426 Busbys Road, Kati Kati
Born January 1914
Director
Appointed N/A
Resigned 01 Jan 2005

STEELE, Ivy Kate

Resigned
426 Busbys Road, Kati Kati
Born January 1914
Director
Appointed N/A
Resigned 19 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Place Des Eaux-Vives, Geneva 1207

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Crescent Road, WorthingBN11 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
3 September 2007
169169
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Auditors Resignation Company
12 January 2006
AUDAUD
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
88(2)R88(2)R
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
8 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Accounts With Made Up Date
17 February 1984
AAAnnual Accounts
Accounts With Made Up Date
2 February 1983
AAAnnual Accounts
Accounts With Made Up Date
3 September 1981
AAAnnual Accounts
Incorporation Company
10 December 1957
NEWINCIncorporation