Background WavePink WaveYellow Wave

STEEDLAND LIMITED (07970672)

STEEDLAND LIMITED (07970672) is an active UK company. incorporated on 29 February 2012. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STEEDLAND LIMITED has been registered for 14 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
07970672
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
Marshall House, Elland, HX5 9BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEDLAND LIMITED

STEEDLAND LIMITED is an active company incorporated on 29 February 2012 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STEEDLAND LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07970672

LTD Company

Age

14 Years

Incorporated 29 February 2012

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ENSCO 373 LIMITED
From: 29 February 2012To: 12 June 2012
Contact
Address

Marshall House Huddersfield Road Elland, HX5 9BW,

Previous Addresses

One Eleven Edmund Street Birmingham B2 3HJ
From: 29 February 2012To: 14 April 2014
Timeline

12 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 21 Mar 2014

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 29 Jun 2012

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 29 Jun 2012

HORNE, David William Murray

Resigned
19 Canning Street, EdinburghEH38EH
Secretary
Appointed 14 Mar 2012
Resigned 21 Mar 2014

HBJG SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 29 Feb 2012
Resigned 14 Mar 2012

ALMOND, Deborah Jane

Resigned
Edmund Street, BirminghamB2 3HJ
Born December 1965
Director
Appointed 29 Feb 2012
Resigned 28 May 2012

HIGGINS, Lynne

Resigned
Edmund Street, BirminghamB2 3HJ
Born June 1967
Director
Appointed 28 May 2012
Resigned 21 Mar 2014

MCGILL, Michael Scott

Resigned
Edmund Street, BirminghamB2 3HJ
Born February 1968
Director
Appointed 28 May 2012
Resigned 21 Mar 2014

HBJG LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 29 Feb 2012
Resigned 28 May 2012

Persons with significant control

1

Commercial Development Projects Ltd

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
22 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Legacy
25 July 2012
MG01MG01
Legacy
21 July 2012
MG01MG01
Legacy
21 July 2012
MG01MG01
Legacy
20 July 2012
MG01MG01
Legacy
20 July 2012
MG01MG01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Resolution
6 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Incorporation Company
29 February 2012
NEWINCIncorporation