Background WavePink WaveYellow Wave

STEEPLE HILL MANAGEMENT LIMITED (01168140)

STEEPLE HILL MANAGEMENT LIMITED (01168140) is an active UK company. incorporated on 26 April 1974. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. STEEPLE HILL MANAGEMENT LIMITED has been registered for 51 years. Current directors include AKHGAR, Tom, BAILEY, Stuart Anthony, BROWN, Ian Christopher Grant and 4 others.

Company Number
01168140
Status
active
Type
ltd
Incorporated
26 April 1974
Age
51 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKHGAR, Tom, BAILEY, Stuart Anthony, BROWN, Ian Christopher Grant, BROWN, John Henry, BURGESS, Joan Diana, CHURCH, Roger Gilbert, EMAMI, Fereshteh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEPLE HILL MANAGEMENT LIMITED

STEEPLE HILL MANAGEMENT LIMITED is an active company incorporated on 26 April 1974 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STEEPLE HILL MANAGEMENT LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01168140

LTD Company

Age

51 Years

Incorporated 26 April 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 18 June 2025
C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 18 June 2018To: 9 July 2024
C/O Pmms Ltd Sidda House, 350 Lower Addiscombe Road Croydon CR0 7AF United Kingdom
From: 1 November 2016To: 18 June 2018
Origin Two 106 High Street Crawley West Sussex RH10 1BF
From: 3 December 2014To: 1 November 2016
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 26 April 1974To: 3 December 2014
Timeline

25 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Apr 74
Director Joined
Mar 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Jul 15
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 01 Jan 2016

AKHGAR, Tom

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born September 1989
Director
Appointed 11 Sept 2024

BAILEY, Stuart Anthony

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born January 1969
Director
Appointed 18 Nov 2025

BROWN, Ian Christopher Grant

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born April 1960
Director
Appointed 22 Jan 2025

BROWN, John Henry

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born August 1956
Director
Appointed 07 Oct 2020

BURGESS, Joan Diana

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born May 1933
Director
Appointed 09 Jan 2002

CHURCH, Roger Gilbert

Active
Park Hill Rise, CroydonCR0 5JD
Born June 1946
Director
Appointed 01 Feb 2013

EMAMI, Fereshteh

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born March 1954
Director
Appointed 20 Nov 2019

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed N/A
Resigned 29 Oct 2010

BARRON, Philip

Resigned
4 Anselm Close, CroydonCR0 5LY
Born May 1932
Director
Appointed 20 Jan 1993
Resigned 15 Nov 1996

BENNETT, Anthony

Resigned
14 Bardsley Close, CroydonCR0 5PS
Born May 1931
Director
Appointed 10 Apr 2001
Resigned 06 Feb 2009

BONHAM, Patricia

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born March 1941
Director
Appointed 09 Jan 2002
Resigned 18 Nov 2025

BROWN, Ian Christopher Grant

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born April 1960
Director
Appointed 02 Sept 2016
Resigned 20 Nov 2019

BURRELL, John

Resigned
15 Deans Close, CroydonCR0 5PU
Born June 1945
Director
Appointed N/A
Resigned 20 Nov 1993

CALDWELL, John Richard

Resigned
Anselm Close, CroydonCR0 5LY
Born August 1934
Director
Appointed 21 Nov 2007
Resigned 05 Sept 2012

CLEMENTS, Valerie Ann

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born December 1934
Director
Appointed 20 Nov 2019
Resigned 11 Sept 2024

DWYER, Dorothy Ann

Resigned
Deans Close, CroydonCR0 5PU
Born July 1960
Director
Appointed 11 Mar 2010
Resigned 01 Nov 2010

EDWARDS, Ian David

Resigned
Bardsley Close, CroydonCR0 5PT
Born June 1956
Director
Appointed 21 Nov 2007
Resigned 04 Jun 2015

FARROW, Nancy Helen

Resigned
81 Bardsley Close, East CroydonCR0 5PT
Born December 1928
Director
Appointed N/A
Resigned 09 May 2008

GEACH, John Ernest

Resigned
83 Bardsley Close, CroydonCR0 5PT
Born March 1938
Director
Appointed N/A
Resigned 05 Jun 2007

MENDIS, Gerard Felix

Resigned
40 Chepstow Road, CroydonCR0 5JA
Born September 1922
Director
Appointed 20 Jan 1993
Resigned 05 Jan 2000

MORRIS, David Arthur

Resigned
32 Park Hill Rise, CroydonCR0 5JD
Born November 1945
Director
Appointed 08 Dec 1994
Resigned 05 Dec 1998

RABINOWITZ, Arnold Ivan

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born January 1934
Director
Appointed 26 Apr 2022
Resigned 01 Nov 2024

RABINOWITZ, Arnold Ivan

Resigned
Deans Close, CroydonCR0 5PU
Born January 1934
Director
Appointed 01 Nov 2010
Resigned 14 Dec 2021

ROBINSON, Evelyn Maud

Resigned
47 Bardsley Close, CroydonCR0 5PT
Born February 1925
Director
Appointed N/A
Resigned 09 Sept 1998

SHARPE, Jennifer Helen

Resigned
Deans Close, CroydonCR0 5PU
Born October 1944
Director
Appointed 17 Aug 2009
Resigned 04 Jan 2019

STUART, Freda Jean

Resigned
12 Anselm Close, CroydonCR0 5LY
Born January 1924
Director
Appointed 25 Nov 1998
Resigned 30 Nov 2004

STUART, Freda Jean

Resigned
12 Anselm Close, CroydonCR0 5LY
Born January 1924
Director
Appointed N/A
Resigned 20 Jan 1993

VICK, Alfred Henry

Resigned
Deans Close, CroydonCR0 5PU
Born July 1937
Director
Appointed N/A
Resigned 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 October 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
22 November 2003
363aAnnual Return
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363aAnnual Return
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363aAnnual Return
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
363aAnnual Return
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
16 January 1998
288cChange of Particulars
Legacy
16 January 1998
363aAnnual Return
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
6 January 1997
363aAnnual Return
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
15 January 1996
363x363x
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363x363x
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
7 February 1994
363x363x
Legacy
7 February 1994
287Change of Registered Office
Legacy
13 November 1993
288288
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
5 August 1993
363x363x
Legacy
4 April 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
28 November 1991
363x363x
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
27 July 1987
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Incorporation Company
26 April 1974
NEWINCIncorporation