Background WavePink WaveYellow Wave

THE STEEPLES RESIDENTS MANAGEMENT COMPANY LIMITED (10733576)

THE STEEPLES RESIDENTS MANAGEMENT COMPANY LIMITED (10733576) is an active UK company. incorporated on 21 April 2017. with registered office in Sleaford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE STEEPLES RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BRAITHWAITE, Jonathan, HOPKINS, Olivia Emily Alice, REID, William.

Company Number
10733576
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
5 Pell Close 5 Pell Close, Sleaford, NG34 9WJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRAITHWAITE, Jonathan, HOPKINS, Olivia Emily Alice, REID, William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STEEPLES RESIDENTS MANAGEMENT COMPANY LIMITED

THE STEEPLES RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 2017 with the registered office located in Sleaford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE STEEPLES RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10733576

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

5 Pell Close 5 Pell Close Heckington Sleaford, NG34 9WJ,

Previous Addresses

2 Pell Close Heckington Sleaford NG34 9WJ England
From: 21 January 2022To: 29 January 2023
5 Pell Close Heckington Sleaford Lincolnshire NG34 9WJ
From: 28 February 2019To: 21 January 2022
C/O Lindum Group Limited Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX England
From: 21 April 2017To: 28 February 2019
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Apr 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Apr 19
Director Joined
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRAITHWAITE, Jonathan

Active
16 Pell Close, SleafordNG34 9WJ
Born July 1995
Director
Appointed 01 Nov 2022

HOPKINS, Olivia Emily Alice

Active
Pell Close, SleafordNG34 9WJ
Born March 1995
Director
Appointed 01 Apr 2024

REID, William

Active
Pell Close, SleafordNG34 9WJ
Born December 1996
Director
Appointed 14 Jun 2022

CARRINGTON, Sarah Louise

Resigned
Pell Close, SleafordNG34 9WJ
Born April 1989
Director
Appointed 20 Feb 2019
Resigned 14 Jun 2022

KOK, Robbie Alexander Jan

Resigned
Lindum Business Park, North HykehamLN6 3QX
Born December 1978
Director
Appointed 21 Apr 2017
Resigned 22 Feb 2019

LIIVET, Sandra Ann

Resigned
Pell Close, SleafordNG34 9WJ
Born September 1954
Director
Appointed 01 Apr 2021
Resigned 01 Jan 2023

MAPLETHORPE, Anne

Resigned
Pell Close, SleafordNG34 9WJ
Born April 1951
Director
Appointed 20 Feb 2019
Resigned 21 Jan 2022

SKEPPER, Shaun Kevan, Mr.

Resigned
Station Road, LincolnLN6 3QX
Born September 1961
Director
Appointed 21 Apr 2017
Resigned 22 Feb 2019

THOMPSON, Zuzanna Magdalena

Resigned
Pell Close, SleafordNG34 9WJ
Born March 1982
Director
Appointed 21 Jan 2022
Resigned 26 Jan 2023

Persons with significant control

1

0 Active
1 Ceased
Lindum Business Park, North HykehamLN6 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Incorporation Company
21 April 2017
NEWINCIncorporation