Background WavePink WaveYellow Wave

STEEPLEMOUNT HOLDINGS 4 LTD (12125188)

STEEPLEMOUNT HOLDINGS 4 LTD (12125188) is an active UK company. incorporated on 26 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STEEPLEMOUNT HOLDINGS 4 LTD has been registered for 6 years. Current directors include ADLER, Yisroel, BECK, Abraham, SEIDENFELD, Pinchas.

Company Number
12125188
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
129 Stamford Hill, London, N16 5RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADLER, Yisroel, BECK, Abraham, SEIDENFELD, Pinchas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEPLEMOUNT HOLDINGS 4 LTD

STEEPLEMOUNT HOLDINGS 4 LTD is an active company incorporated on 26 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STEEPLEMOUNT HOLDINGS 4 LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12125188

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 25 July 2024 (1 year ago)
Submitted on 25 July 2024 (1 year ago)

Next Due

Due by 8 August 2025
For period ending 25 July 2025

Previous Company Names

DOMINUS ROSS HOUSE LIMITED
From: 6 February 2023To: 21 January 2025
HPJ11 DEVELOPMENTS LIMITED
From: 26 July 2019To: 6 February 2023
Contact
Address

129 Stamford Hill London, N16 5RR,

Previous Addresses

, 1 London Street, Reading, Berkshire, RG1 4QW, England
From: 16 September 2019To: 21 January 2025
, 88 Baker Street, London, W1U 6TQ, United Kingdom
From: 26 July 2019To: 16 September 2019
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ADLER, Yisroel

Active
Stamford Hill, LondonN16 5RR
Born March 1998
Director
Appointed 20 Jan 2025

BECK, Abraham

Active
Stamford Hill, LondonN16 5RR
Born January 1997
Director
Appointed 20 Jan 2025

SEIDENFELD, Pinchas

Active
Stamford Hill, LondonN16 5RR
Born April 1994
Director
Appointed 20 Jan 2025

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 11 Sept 2019
Resigned 20 Jan 2025

AHLUWALIA, Husnel Singh

Resigned
Stamford Hill, LondonN16 5RR
Born October 1985
Director
Appointed 26 Jul 2019
Resigned 20 Jan 2025

AHLUWALIA, Sukhpal Singh

Resigned
London Street, ReadingRG1 4QW
Born October 1958
Director
Appointed 26 Jul 2019
Resigned 20 Jan 2025

MANGROLA, Arpana Jaymalsinh

Resigned
Shouldham Street, LondonW1H 5FJ
Born July 1964
Director
Appointed 26 Jul 2019
Resigned 20 Jan 2025

SAYWACK, Lee Andrew

Resigned
Shouldham Street, LondonW1H 5FJ
Born November 1986
Director
Appointed 26 Jun 2020
Resigned 20 Jan 2025

SIMLER, Anthony Edward Michael

Resigned
London Street, ReadingRG1 4QW
Born May 1971
Director
Appointed 26 Jul 2019
Resigned 26 Jun 2020

Persons with significant control

1

Stamford Hill, LondonN16 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2025
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
21 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 September 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
26 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2019
NEWINCIncorporation