Company NameSteer Davies & Gleave Holdings Ltd
Company StatusActive
Company Number01937318
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Victoria Dorrington
StatusCurrent
Appointed01 January 2010(24 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Hugh William Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(24 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMs Sharon Jane Daly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(33 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMs Caroline Browning
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameJames Kelly Steer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 May 2002)
RoleTransport Planner
Correspondence Address9 Station Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HG
Secretary NameDonald Alan Nutt
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address43 St Johns Avenue
Burgess Hill
West Sussex
RH15 8HJ
Director NameMr Peter Donald Twelftree
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2007)
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address1 Rosemary Street
Islington
London
N1 3DU
Secretary NameMr Kieran Patrick Seale
NationalityBritish
StatusResigned
Appointed25 August 2005(20 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oliphant Street
London
W10 4EG
Director NameStephen James Crouch
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Court Hill
Sanderstead
Surrey
CR2 9NA
Director NameTimothy John Ryder
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address273 Earlsfield Road
London
SW18 3DF
Director NameFederico Beltrandi
Date of BirthMay 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2007(22 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Hemmingford Road
Islington
London
N1 1DD
Director NameMr Stephen Hewitt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-32 Upper Ground
London
SE1 9PD
Director NameMs Catherine Louise Clark
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(27 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28-32 Upper Ground
London
SE1 9PD

Contact

Websitesteerdaviesgleave.com

Location

Registered Address14-21 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Steer Davies Gleave LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

30 March 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
1 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2023Solvency Statement dated 30/01/23 (1 page)
1 February 2023Statement by Directors (1 page)
1 February 2023Statement of capital on 1 February 2023
  • GBP 99
(5 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
5 April 2022Registered office address changed from 28-32 Upper Ground London SE1 9PD to 14-21 Rushworth Street London SE1 0RB on 5 April 2022 (1 page)
3 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
20 July 2021Change of details for Mr Richard Guy Thomas Stenhouse as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Change of details for Mrs Janet Elizabeth Goodland as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Change of details for Mr Scott Christian Clayton as a person with significant control on 20 July 2021 (2 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Appointment of Mrs Caroline Browning as a director on 21 May 2019 (2 pages)
2 April 2019Termination of appointment of Stephen Hewitt as a director on 1 April 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 October 2018Appointment of Ms Sharon Jane Daly as a director on 18 September 2018 (2 pages)
25 September 2018Termination of appointment of Catherine Louise Clark as a director on 17 September 2018 (1 page)
13 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
3 April 2018Cessation of Equiom (Guernsey) Limited as a person with significant control on 31 March 2018 (1 page)
5 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
18 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
9 December 2014Termination of appointment of Federico Beltrandi as a director on 30 November 2014 (1 page)
9 December 2014Termination of appointment of Federico Beltrandi as a director on 30 November 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
28 May 2013Appointment of Ms Catherine Louise Clark as a director (2 pages)
28 May 2013Appointment of Ms Catherine Louise Clark as a director (2 pages)
10 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
20 July 2010Appointment of Mr Stephen Hewitt as a director (2 pages)
20 July 2010Appointment of Mr Hugh Jones as a director (2 pages)
20 July 2010Appointment of Mr Hugh Jones as a director (2 pages)
20 July 2010Termination of appointment of Stephen Crouch as a director (1 page)
20 July 2010Appointment of Mr Stephen Hewitt as a director (2 pages)
20 July 2010Termination of appointment of Stephen Crouch as a director (1 page)
20 April 2010Termination of appointment of Kieran Seale as a secretary (1 page)
20 April 2010Appointment of Mrs Victoria Dorrington as a secretary (1 page)
20 April 2010Termination of appointment of Timothy Ryder as a director (1 page)
20 April 2010Termination of appointment of Timothy Ryder as a director (1 page)
20 April 2010Termination of appointment of Kieran Seale as a secretary (1 page)
20 April 2010Termination of appointment of Kieran Seale as a secretary (1 page)
20 April 2010Termination of appointment of Kieran Seale as a secretary (1 page)
20 April 2010Appointment of Mrs Victoria Dorrington as a secretary (1 page)
16 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
22 November 2009Register inspection address has been changed (1 page)
22 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
22 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
22 November 2009Register inspection address has been changed (1 page)
12 November 2008Return made up to 02/11/08; full list of members (4 pages)
12 November 2008Return made up to 02/11/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Return made up to 02/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Return made up to 02/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
5 November 2007Company name changed heathrow citylink LTD\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed heathrow citylink LTD\certificate issued on 05/11/07 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 November 2006Return made up to 02/11/06; full list of members (7 pages)
21 November 2006Return made up to 02/11/06; full list of members (7 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 December 2005Return made up to 02/11/05; full list of members (6 pages)
5 December 2005Return made up to 02/11/05; full list of members (6 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
5 September 2005Registered office changed on 05/09/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 02/11/04; full list of members (5 pages)
16 November 2004Return made up to 02/11/04; full list of members (5 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 November 2003Return made up to 02/11/03; full list of members (5 pages)
10 November 2003Return made up to 02/11/03; full list of members (5 pages)
5 April 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 April 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 December 2002Return made up to 02/11/02; full list of members (5 pages)
23 December 2002Return made up to 02/11/02; full list of members (5 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 November 2001Return made up to 02/11/01; full list of members (5 pages)
23 November 2001Return made up to 02/11/01; full list of members (5 pages)
23 November 2001Registered office changed on 23/11/01 from: barbican house, 26/34,old street, london. EC1V 9HL (1 page)
23 November 2001Registered office changed on 23/11/01 from: barbican house, 26/34,old street, london. EC1V 9HL (1 page)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 December 2000Return made up to 02/11/00; full list of members (5 pages)
4 December 2000Return made up to 02/11/00; full list of members (5 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 November 1999Return made up to 02/11/99; no change of members (5 pages)
22 November 1999Return made up to 02/11/99; no change of members (5 pages)
4 May 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 May 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 November 1998Return made up to 02/11/98; no change of members (5 pages)
23 November 1998Return made up to 02/11/98; no change of members (5 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 November 1997Return made up to 02/11/97; full list of members (6 pages)
18 November 1997Return made up to 02/11/97; full list of members (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (10 pages)
12 December 1996Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Return made up to 02/11/96; no change of members (5 pages)
12 November 1996Return made up to 02/11/96; no change of members (5 pages)
25 April 1996Company name changed cleverdon steer LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed cleverdon steer LIMITED\certificate issued on 26/04/96 (2 pages)
15 November 1995Return made up to 02/11/95; full list of members (14 pages)
15 November 1995Return made up to 02/11/95; full list of members (14 pages)
12 October 1995Full accounts made up to 31 March 1995 (10 pages)
12 October 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
13 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1986Memorandum and Articles of Association (14 pages)
13 January 1986Memorandum and Articles of Association (14 pages)
27 November 1985Company name changed\certificate issued on 27/11/85 (2 pages)
27 November 1985Company name changed\certificate issued on 27/11/85 (2 pages)
8 August 1985Certificate of incorporation (1 page)
8 August 1985Incorporation (17 pages)
8 August 1985Certificate of incorporation (1 page)
8 August 1985Incorporation (17 pages)