Background WavePink WaveYellow Wave

STEEL CITY HOUSE LIMITED (09030880)

STEEL CITY HOUSE LIMITED (09030880) is an active UK company. incorporated on 8 May 2014. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STEEL CITY HOUSE LIMITED has been registered for 11 years. Current directors include SCOTTING, Garry, SCOTTING, John Robert Briers, WILLIAMS, Peter David.

Company Number
09030880
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
Steel City House, Sheffield, S1 2GQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCOTTING, Garry, SCOTTING, John Robert Briers, WILLIAMS, Peter David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL CITY HOUSE LIMITED

STEEL CITY HOUSE LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STEEL CITY HOUSE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09030880

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

BRMCO (201) LIMITED
From: 8 May 2014To: 4 September 2014
Contact
Address

Steel City House West Street Sheffield, S1 2GQ,

Previous Addresses

918-920 Chesterfield Road Sheffield South Yorkshire S8 0SH
From: 9 September 2014To: 14 December 2017
99 Saltergate Chesterfield Derbyshire S40 1LD
From: 8 May 2014To: 9 September 2014
Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Jun 15
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SCOTTING, Garry

Active
West Street, SheffieldS1 2GQ
Born July 1956
Director
Appointed 28 Aug 2014

SCOTTING, John Robert Briers

Active
West Street, SheffieldS1 2GQ
Born March 1980
Director
Appointed 28 Aug 2014

WILLIAMS, Peter David

Active
West Street, SheffieldS1 2GQ
Born January 1971
Director
Appointed 29 Aug 2014

MCGOWAN, Peter James

Resigned
Saltergate, ChesterfieldS40 1LD
Born September 1957
Director
Appointed 08 May 2014
Resigned 28 Aug 2014

Persons with significant control

1

Mr Garry Scotting

Active
West Street, SheffieldS1 2GQ
Born July 1956

Nature of Control

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

Filing History

42

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audited Abridged
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Auditors Resignation Company
18 June 2018
AUDAUD
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Certificate Change Of Name Company
4 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
8 May 2014
NEWINCIncorporation