Background WavePink WaveYellow Wave

STEPSLOT PROPERTY MANAGEMENT LIMITED (02422577)

STEPSLOT PROPERTY MANAGEMENT LIMITED (02422577) is an active UK company. incorporated on 14 September 1989. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. STEPSLOT PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include BARTON, Gregory Daniel, BARTON, Karen Lisa, CLARK, Thomas Simon and 3 others.

Company Number
02422577
Status
active
Type
ltd
Incorporated
14 September 1989
Age
36 years
Address
9 Denmark Terrace, East Sussex, BN1 3AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTON, Gregory Daniel, BARTON, Karen Lisa, CLARK, Thomas Simon, GOULD, Alison Frances, HULME, Martyn Valentine, JAHANGIRI, Nadi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPSLOT PROPERTY MANAGEMENT LIMITED

STEPSLOT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 14 September 1989 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STEPSLOT PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02422577

LTD Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

9 Denmark Terrace Brighton East Sussex, BN1 3AN,

Timeline

13 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Mar 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
May 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BARTON, Karen Lisa

Active
Blackthorn Close, BrightonBN41 2EU
Secretary
Appointed 01 Feb 2024

BARTON, Gregory Daniel

Active
Cobbold Road, LondonW12 9LW
Born June 1975
Director
Appointed 13 May 2024

BARTON, Karen Lisa

Active
Blackthorn Close, PortsladeBN41 2EU
Born July 1973
Director
Appointed 01 Feb 2015

CLARK, Thomas Simon

Active
Denmark Terrace, BrightonBN1 3AN
Born April 1992
Director
Appointed 09 Dec 2022

GOULD, Alison Frances

Active
Church Road, HuntingdonPE18 0TU
Born June 1946
Director
Appointed 14 Feb 2014

HULME, Martyn Valentine

Active
Flat 4 9 Denmark Terrace, BrightonBN1 3AN
Born January 1951
Director
Appointed N/A

JAHANGIRI, Nadi

Active
3 Canonbury Park South, LondonN1 2JR
Born July 1961
Director
Appointed N/A

BARTON, Roy Keith

Resigned
The Kiln, Burgess HillRH15 0LU
Secretary
Appointed 17 Jan 2006
Resigned 01 Feb 2024

HULME, Martyn Valentine

Resigned
Flat 4 9 Denmark Terrace, BrightonBN1 3AN
Secretary
Appointed 01 Dec 1998
Resigned 31 Dec 2005

SMITH, Andrew John

Resigned
9 Denmark Terrace, BrightonBN1 3AN
Secretary
Appointed N/A
Resigned 05 Nov 1993

SUTHERLAND, Alexandra Carolyn Diane

Resigned
Flat 6, BrightonBN1 3AN
Secretary
Appointed 20 Feb 1994
Resigned 01 Mar 1998

BARTON, Roy Keith

Resigned
The Kiln, Burgess HillRH15 0LU
Born May 1943
Director
Appointed 30 Apr 1994
Resigned 01 Feb 2024

DEACON, Paul Zachary

Resigned
Flat 6, BrightonBN1 3AN
Born May 1978
Director
Appointed 17 Nov 2006
Resigned 14 Feb 2014

GIBSON, Jo

Resigned
9 Denmark Terrace, BrightonBN1 3AN
Born March 1967
Director
Appointed N/A
Resigned 09 Dec 1999

SLOAN, Fiona Mary

Resigned
9 Denmark Terrace, East SussexBN1 3AN
Born September 1953
Director
Appointed 28 Feb 2020
Resigned 01 Nov 2021

SLOAN, Oliver

Resigned
Denmark Terrace, BrightonBN1 3AN
Born September 1991
Director
Appointed 01 Nov 2021
Resigned 22 Nov 2022

SMITH, Andrew John

Resigned
9 Denmark Terrace, BrightonBN1 3AN
Born October 1964
Director
Appointed N/A
Resigned 05 Nov 1993

SMITH, Christopher Andrew

Resigned
Denmark Terrace, BrightonBN1 3AN
Born December 1977
Director
Appointed 24 Mar 2004
Resigned 28 Feb 2020

SUTHERLAND, Alexandra Carolyn Diane

Resigned
Flat 6, BrightonBN1 3AN
Born May 1950
Director
Appointed N/A
Resigned 17 Nov 2006

THOMAS, Mathew Owen, Dr

Resigned
Flat 1, BrightonBN1 3AN
Born March 1972
Director
Appointed 14 Jan 2000
Resigned 30 Sept 2008

WASCHTA, Sabine

Resigned
29 The Kiln, Burgess HillRH15 0LU
Born May 1957
Director
Appointed N/A
Resigned 01 Feb 2013
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
15 November 1993
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 September 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Memorandum Articles
4 February 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
29 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 August 1990
288288
Legacy
1 June 1990
287Change of Registered Office
Legacy
1 June 1990
288288
Legacy
1 June 1990
288288
Incorporation Company
14 September 1989
NEWINCIncorporation