Background WavePink WaveYellow Wave

STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED (04932175)

STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED (04932175) is an active UK company. incorporated on 14 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include O'BRIEN, Christopher.

Company Number
04932175
Status
active
Type
ltd
Incorporated
14 October 2003
Age
22 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED

STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04932175

LTD Company

Age

22 Years

Incorporated 14 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED
From: 20 October 2003To: 12 November 2003
COBCO 600 LIMITED
From: 14 October 2003To: 20 October 2003
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
From: 1 May 2019To: 12 January 2021
C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England
From: 19 September 2017To: 1 May 2019
Richmond House Heath Road Hale Cheshire WA14 2XP
From: 21 July 2011To: 19 September 2017
Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ
From: 14 October 2003To: 21 July 2011
Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 19
Owner Exit
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 May 2019

O'BRIEN, Christopher

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1963
Director
Appointed 19 Apr 2004

GRIFFITHS, Ian Stuart

Resigned
5 Arncliffe Grove Wheatley Springs, NelsonBB9 8SH
Secretary
Appointed 13 Nov 2003
Resigned 31 Oct 2005

O'BRIEN, Christopher

Resigned
Heath Road, HaleWA14 2XP
Secretary
Appointed 31 Oct 2005
Resigned 04 Jan 2017

BRAEMAR ESTATES LIMITED

Resigned
HaleWA14 2XP
Corporate secretary
Appointed 04 Jan 2017
Resigned 01 May 2019

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 14 Oct 2003
Resigned 13 Nov 2003

HAWORTH, Clive

Resigned
4 Hill Rise, AltrinchamWA14 4QB
Born March 1958
Director
Appointed 15 Nov 2006
Resigned 30 Jan 2008

IVES, Christopher Michael

Resigned
4 Eaton Road, IlkleyLS29 9PU
Born February 1968
Director
Appointed 27 Jul 2004
Resigned 03 Nov 2006

MILLS, John Nicholas

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born April 1955
Director
Appointed 30 Jan 2008
Resigned 01 May 2019

WHITE, Jamie

Resigned
4 Meadowfield Close, WhalleyBB7 9UJ
Born April 1970
Director
Appointed 13 Nov 2003
Resigned 31 Oct 2005

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 14 Oct 2003
Resigned 13 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Maro Developments Limited

Ceased
Station Road, Cheadle HulmeSK8 7AZ
Born June 1990

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Ceased 10 May 2016
Earl Road, CheadleSK8 6GN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Gazette Filings Brought Up To Date
16 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
13 June 2008
288cChange of Particulars
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
287Change of Registered Office
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288cChange of Particulars
Legacy
16 January 2006
287Change of Registered Office
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 November 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2003
NEWINCIncorporation