Background WavePink WaveYellow Wave

STEER DAVIES & GLEAVE HOLDINGS LTD (01937318)

STEER DAVIES & GLEAVE HOLDINGS LTD (01937318) is an active UK company. incorporated on 8 August 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STEER DAVIES & GLEAVE HOLDINGS LTD has been registered for 40 years. Current directors include BROWNING, Caroline, GRINNELL, James, JONES, Hugh William.

Company Number
01937318
Status
active
Type
ltd
Incorporated
8 August 1985
Age
40 years
Address
14-21 Rushworth Street, London, SE1 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWNING, Caroline, GRINNELL, James, JONES, Hugh William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEER DAVIES & GLEAVE HOLDINGS LTD

STEER DAVIES & GLEAVE HOLDINGS LTD is an active company incorporated on 8 August 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STEER DAVIES & GLEAVE HOLDINGS LTD was registered 40 years ago.(SIC: 74909)

Status

active

Active since 40 years ago

Company No

01937318

LTD Company

Age

40 Years

Incorporated 8 August 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

HEATHROW CITYLINK LTD
From: 26 April 1996To: 5 November 2007
CLEVERDON STEER LIMITED
From: 27 November 1985To: 26 April 1996
SWIFT 253 LIMITED
From: 8 August 1985To: 27 November 1985
Contact
Address

14-21 Rushworth Street London, SE1 0RB,

Previous Addresses

28-32 Upper Ground London SE1 9PD
From: 8 August 1985To: 5 April 2022
Timeline

16 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Aug 85
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
May 13
Director Left
Dec 14
Owner Exit
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
May 19
Capital Update
Jan 23
Director Left
Mar 25
Loan Secured
Aug 25
Director Joined
Feb 26
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DORRINGTON, Victoria

Active
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 01 Jan 2010

BROWNING, Caroline

Active
Rushworth Street, LondonSE1 0RB
Born November 1974
Director
Appointed 21 May 2019

GRINNELL, James

Active
Rushworth Street, LondonSE1 0RB
Born October 1982
Director
Appointed 03 Feb 2026

JONES, Hugh William

Active
Rushworth Street, LondonSE1 0RB
Born September 1974
Director
Appointed 01 Jul 2010

NUTT, Donald Alan

Resigned
43 St Johns Avenue, Burgess HillRH15 8HJ
Secretary
Appointed N/A
Resigned 25 Aug 2005

SEALE, Kieran Patrick

Resigned
28 Oliphant Street, LondonW10 4EG
Secretary
Appointed 25 Aug 2005
Resigned 31 Dec 2009

BELTRANDI, Federico (Fred)

Resigned
90 Hemmingford Road, LondonN1 1DD
Born May 1961
Director
Appointed 20 Nov 2007
Resigned 30 Nov 2014

CLARK, Catherine Louise

Resigned
28-32 Upper GroundSE1 9PD
Born September 1975
Director
Appointed 19 Mar 2013
Resigned 17 Sept 2018

CROUCH, Stephen James

Resigned
12 Court Hill, SandersteadCR2 9NA
Born April 1973
Director
Appointed 16 Feb 2006
Resigned 20 Jul 2010

DALY, Sharon Jane

Resigned
Rushworth Street, LondonSE1 0RB
Born March 1971
Director
Appointed 18 Sept 2018
Resigned 01 Apr 2025

HEWITT, Stephen

Resigned
28-32 Upper GroundSE1 9PD
Born April 1956
Director
Appointed 01 Jul 2010
Resigned 01 Apr 2019

RYDER, Timothy John

Resigned
273 Earlsfield Road, LondonSW18 3DF
Born March 1964
Director
Appointed 20 Nov 2007
Resigned 31 Dec 2009

STEER, James Kelly

Resigned
9 Station Road, Kingston Upon ThamesKT1 4HG
Born December 1948
Director
Appointed N/A
Resigned 06 May 2002

TWELFTREE, Peter Donald

Resigned
1 Rosemary Street, LondonN1 3DU
Born October 1946
Director
Appointed 06 May 2002
Resigned 20 Nov 2007

Persons with significant control

4

3 Active
1 Ceased
Frances House, St Peter Port

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2018

Mr Scott Christian Clayton

Active
Rushworth Street, LondonSE1 0RB
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Richard Guy Thomas Stenhouse

Active
Rushworth Street, LondonSE1 0RB
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Janet Elizabeth Goodland

Active
Rushworth Street, LondonSE1 0RB
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 February 2023
SH19Statement of Capital
Legacy
1 February 2023
SH20SH20
Legacy
1 February 2023
CAP-SSCAP-SS
Resolution
1 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2009
AR01AR01
Change Sail Address Company
22 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363aAnnual Return
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
23 November 2001
363aAnnual Return
Legacy
23 November 2001
287Change of Registered Office
Legacy
4 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2000
AAAnnual Accounts
Legacy
22 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 1999
AAAnnual Accounts
Legacy
23 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363aAnnual Return
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363x363x
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
23 November 1993
363x363x
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
25 November 1992
363x363x
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Legacy
24 January 1992
363x363x
Legacy
31 October 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
4 April 1991
363x363x
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
29 June 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
16 October 1989
287Change of Registered Office
Auditors Resignation Company
1 June 1989
AUDAUD
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
27 July 1988
288288
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
288288
Memorandum Articles
13 January 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 August 1985
MISCMISC
Incorporation Company
8 August 1985
NEWINCIncorporation