Steamrock Catalyst Properties Limited

DataGardener
live
Micro

Steamrock Catalyst Properties Limited

10159220Private Limited With Share Capital

Langley House, 53 Theobald Street, Borehamwood, WD64RT
Incorporated

03/05/2016

Company Age

9 years

Directors

1

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Steamrock Catalyst Properties Limited (10159220) is a private limited with share capital incorporated on 03/05/2016 (9 years old) and registered in borehamwood, WD64RT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 03/05/2016
WD64RT

Financial Overview

Total Assets

£164.7K

Liabilities

£5.0K

Net Assets

£159.8K

Cash

£20.2K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

46
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2016
Incorporation Company
Category:Incorporation
Date:03-05-2016

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date17/02/2026
Latest Accounts31/05/2025

Trading Addresses

Langley House, 53 Theobald Street, Borehamwood, Wd6 4Rt, WD64RTRegistered

Contact

steamrockcapital.com
Langley House, 53 Theobald Street, Borehamwood, WD64RT