Company NameSteve Soden Construction Limited
DirectorSteven Colville Soden
Company StatusActive
Company Number03053710
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Colville Soden
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 1st Floor, Bradburys Court, Lyon Road
Harrow
HA1 2BY
Secretary NameMrs Lisa Soden
StatusCurrent
Appointed12 May 2017(22 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressUnit 3 1st Floor, Bradburys Court, Lyon Road
Harrow
HA1 2BY
Director NameMr Ralph Colville Soden
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Wing Prestwood Park House
138 Wycombe Road Prestwood
Great Missenden
Buckinghamshire
HP16 0HJ
Secretary NameMrs Celia Allen Soden
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Wing Prestwood Park House
138 Wycombe Road Prestwood
Great Missenden
Buckinghamshire
HP16 0HJ
Secretary NameLucy Soden
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 12 months after company formation)
Appointment Duration15 years (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stocks
Perks Lane
Prestwood
Buckinghamshire
HP16 0JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3 1st Floor, Bradburys Court, Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steven C. Soden
100.00%
Ordinary

Financials

Year2014
Net Worth£730
Current Liabilities£57,640

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

20 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
23 July 2019Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
20 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
12 May 2017Termination of appointment of Lucy Soden as a secretary on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Lucy Soden as a secretary on 12 May 2017 (1 page)
12 May 2017Appointment of Mrs Lisa Soden as a secretary on 12 May 2017 (2 pages)
12 May 2017Appointment of Mrs Lisa Soden as a secretary on 12 May 2017 (2 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 18 May 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 18 May 2015 (1 page)
16 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 June 2014Registered office address changed from Magpies Common Road Great Kingshill High Wycombe Bucks HP15 6EZ on 16 June 2014 (1 page)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 June 2014Registered office address changed from Magpies Common Road Great Kingshill High Wycombe Bucks HP15 6EZ on 16 June 2014 (1 page)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
1 February 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
27 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (2 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (2 pages)
10 May 2010Director's details changed for Steven Colville Soden on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Steven Colville Soden on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Steven Colville Soden on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (2 pages)
16 June 2009Return made up to 05/05/09; full list of members (3 pages)
16 June 2009Return made up to 05/05/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (2 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (2 pages)
27 June 2008Return made up to 05/05/08; full list of members (3 pages)
27 June 2008Director's change of particulars / steven soden / 27/06/2008 (1 page)
27 June 2008Return made up to 05/05/08; full list of members (3 pages)
27 June 2008Director's change of particulars / steven soden / 27/06/2008 (1 page)
5 November 2007Total exemption small company accounts made up to 31 August 2007 (2 pages)
5 November 2007Total exemption small company accounts made up to 31 August 2007 (2 pages)
13 June 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 3 wardes close prestwood great missenden buckinghamshire HP16 0SA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 3 wardes close prestwood great missenden buckinghamshire HP16 0SA (1 page)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (2 pages)
24 May 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2005 (2 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2005 (2 pages)
26 May 2005Return made up to 05/05/05; full list of members (6 pages)
26 May 2005Return made up to 05/05/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 August 2004 (2 pages)
6 October 2004Total exemption small company accounts made up to 31 August 2004 (2 pages)
10 June 2004Return made up to 05/05/04; full list of members (6 pages)
10 June 2004Return made up to 05/05/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
8 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
8 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
13 May 2003Return made up to 05/05/03; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
13 May 2003Return made up to 05/05/03; full list of members (6 pages)
21 August 2002Return made up to 05/05/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Return made up to 05/05/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 138 wycombe road prestwood great missenden buckinghamshire HP16 0HJ (1 page)
31 May 2002Registered office changed on 31/05/02 from: 138 wycombe road prestwood great missenden buckinghamshire HP16 0HJ (1 page)
4 February 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
4 February 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
5 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
5 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
15 May 2001Return made up to 05/05/01; full list of members (4 pages)
15 May 2001Return made up to 05/05/01; full list of members (4 pages)
4 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
4 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
27 June 2000Return made up to 05/05/00; full list of members (6 pages)
27 June 2000Return made up to 05/05/00; full list of members (6 pages)
27 August 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
27 August 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
29 July 1999Return made up to 05/05/99; full list of members (6 pages)
29 July 1999Return made up to 05/05/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
21 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
20 May 1998Return made up to 05/05/98; no change of members (4 pages)
20 May 1998Return made up to 05/05/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 May 1997 (10 pages)
2 December 1997Full accounts made up to 31 May 1997 (10 pages)
16 May 1997Return made up to 05/05/97; no change of members (4 pages)
16 May 1997Return made up to 05/05/97; no change of members (4 pages)
10 December 1996Full accounts made up to 31 May 1996 (9 pages)
10 December 1996Full accounts made up to 31 May 1996 (9 pages)
23 May 1996Return made up to 05/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Return made up to 05/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1995Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1995Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1995Secretary resigned;director resigned;new director appointed (8 pages)
26 May 1995Secretary resigned;director resigned;new director appointed (8 pages)
5 May 1995Incorporation (38 pages)
5 May 1995Incorporation (38 pages)