Background WavePink WaveYellow Wave

STEVE BINCH PROPERTY LIMITED (07173199)

STEVE BINCH PROPERTY LIMITED (07173199) is an active UK company. incorporated on 1 March 2010. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STEVE BINCH PROPERTY LIMITED has been registered for 16 years. Current directors include BINCH, Steven Paul.

Company Number
07173199
Status
active
Type
ltd
Incorporated
1 March 2010
Age
16 years
Address
Hopwell Hall Hopwell Park, Derby, DE72 3RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINCH, Steven Paul
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVE BINCH PROPERTY LIMITED

STEVE BINCH PROPERTY LIMITED is an active company incorporated on 1 March 2010 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STEVE BINCH PROPERTY LIMITED was registered 16 years ago.(SIC: 68100, 68209)

Status

active

Active since 16 years ago

Company No

07173199

LTD Company

Age

16 Years

Incorporated 1 March 2010

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 26 August 2025 (8 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

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

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

Hopwell Hall Hopwell Park Ockbrook Derby, DE72 3RW,

Previous Addresses

Hopwell Hall Hopwell Park, Ockbrook Derby DE72 3RW
From: 1 March 2010To: 17 March 2022
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Feb 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BINCH, Steven Paul

Active
Hopwell Park, DerbyDE72 3RW
Born June 1963
Director
Appointed 01 Mar 2010

WRIGHT, Christopher John

Resigned
Ashby Road, HinckleyLE10 1SW
Secretary
Appointed 01 Mar 2010
Resigned 09 Jun 2014

Persons with significant control

1

Mr Steven Paul Binch

Active
Hopwell Park, DerbyDE72 3RW
Born June 1963

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Incorporation Company
1 March 2010
NEWINCIncorporation