Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEADFAST MANAGEMENT LIMITED
Company Information for

STEADFAST MANAGEMENT LIMITED

ADVENTURE, HEWSHOTT LANE, LIPHOOK, HAMPSHIRE, GU30 7SU,
Company Registration Number
03586254
Private Limited Company
Active

Company Overview

About Steadfast Management Ltd
STEADFAST MANAGEMENT LIMITED was founded on 1998-06-24 and has its registered office in Liphook. The organisation's status is listed as "Active". Steadfast Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEADFAST MANAGEMENT LIMITED
 
Legal Registered Office
ADVENTURE
HEWSHOTT LANE
LIPHOOK
HAMPSHIRE
GU30 7SU
Other companies in KT22
 
Filing Information
Company Number 03586254
Company ID Number 03586254
Date formed 1998-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 07:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEADFAST MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STEADFAST MANAGEMENT LIMITED
The following companies were found which have the same name as STEADFAST MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEADFAST MANAGEMENT & ACCOUNTING CONSULTANTS LIMITED 63 CAMBRIDGE WAY BIRMINGHAM ENGLAND B27 6SG Dissolved Company formed on the 2010-06-29
STEADFAST MANAGEMENT SOLUTIONS LIMITED 145 -157 ST JOHN STREET ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2013-04-08
STEADFAST MANAGEMENT LIMITED SUITE 9 PROVIDENCE HOUSE BLOCK 8 BLANCHARDSTOWN CORPORATE PARK 1 DUBLIN 15 DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2006-06-26
STEADFAST MANAGEMENT, INC. 732 BROADWAY #201 TACOMA WA 984020000 Dissolved Company formed on the 2012-04-13
STEADFAST MANAGEMENT CORPORATION British Columbia Dissolved
STEADFAST MANAGEMENT SERVICES, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1994-12-30
STEADFAST MANAGEMENT PVT LTD 35 BENIAPUKUR LANE KOLKATA West Bengal 700014 ACTIVE Company formed on the 1992-03-24
STEADFAST MANAGEMENT SERVICES Singapore Dissolved Company formed on the 2008-09-09
STEADFAST MANAGEMENT CONSULTANCY Singapore Dissolved Company formed on the 2008-09-10
STEADFAST MANAGEMENT LLC Default Company formed on the 2015-03-26
STEADFAST MANAGEMENT, LLC 24165 W INTERSTATE 10 STE 217-241 SAN ANTONIO TX 78257 Active Company formed on the 2005-01-04
STEADFAST MANAGEMENT COMPANY, INC. 18100 VON KARMAN AVE STE 500 IRVINE CA 92612 Active Company formed on the 2012-07-03
STEADFAST MANAGEMENT SERVICES LLC 530 WEST 45TH STREET, #1I Albany NEW YORK NY 10036 Active Company formed on the 2018-06-04
Steadfast Management Ltd 14144 W Evans Cir Lakewood CO 80228-5900 Good Standing Company formed on the 2018-11-15
STEADFAST MANAGEMENT LLC Delaware Unknown
STEADFAST MANAGEMENT COMPANY, INC. 18100 VON KARMAN AVENUE SUITE #500 Irvine CA 92612 Active/Owes Current Year AR Company formed on the 2009-03-18
STEADFAST MANAGEMENT LLC California Unknown
STEADFAST MANAGEMENT COMPANY INCORPORATED California Unknown
Steadfast Management Company, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2018-06-22
Steadfast Management Company Inc Indiana Unknown

Company Officers of STEADFAST MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HAMPSHIRE COUNTY ESTATES LTD
Company Secretary 2017-10-23
GLORIA ANNE FAULKNER
Director 2015-12-31
NICHOLAS ALEXANDER FAULKNER
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Company Secretary 2015-12-31 2017-10-23
DAVID HUW DAVIES
Company Secretary 2007-12-31 2015-12-31
DAVID ALEXANDER BOWEN
Director 2015-10-22 2015-12-31
DAVID MICHAEL BROCKLEBANK
Director 2005-12-31 2015-12-31
DAVID HUW DAVIES
Director 2005-02-01 2015-12-31
TIMOTHY ANDREW DE BURGH WATES
Director 2005-12-31 2015-12-31
JOHN MICHAEL JARRETT
Director 2007-10-01 2015-10-22
PETER ALASTAIR WOODROW
Director 1998-07-01 2012-04-19
TERRY ANN STYANT
Company Secretary 2006-05-30 2007-12-31
CARA LOUISE HEWITT
Director 2005-11-02 2007-10-01
DAVID HUW DAVIES
Company Secretary 2005-02-01 2006-05-30
TIMOTHY WILLIAM ANDREWS
Director 2004-02-20 2005-12-31
JONATHAN CHARLES BENNETT HOULTON
Company Secretary 2002-04-30 2005-02-01
JONATHAN CHARLES BENNETT HOULTON
Director 1999-03-10 2005-02-01
PAUL DAVID PHIPPS
Director 2001-12-12 2004-02-20
ALAN PETER COSH
Director 1999-03-10 2002-06-14
ASHLEY GAME
Company Secretary 2000-10-02 2002-04-30
NEVILLE TULLAH
Director 2000-10-02 2001-12-12
CHRISTOPHER STEPHEN WATES
Director 1998-09-08 2001-01-22
JONATHAN CHARLES BENNETT HOULTON
Company Secretary 2000-06-30 2000-10-02
WILLIAM GRAHAM MACKIE
Company Secretary 1999-01-27 2000-06-30
HANOVER SECRETARIES LIMITED
Company Secretary 1998-07-01 1999-01-27
JONATHAN PETER SPENCER
Director 1998-07-01 1998-08-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-06-24 1998-07-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-06-24 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALEXANDER FAULKNER ROMSEY ROAD MANAGEMENT COMPANY LIMITED Director 2018-04-04 CURRENT 2016-02-05 Active
NICHOLAS ALEXANDER FAULKNER THE GARDENS OFFICE VILLAGE LIMITED Director 2018-02-19 CURRENT 2006-05-04 Active
NICHOLAS ALEXANDER FAULKNER VENUS HOUSE (JV1) BIGGLESWADE RESIDENTS LIMITED Director 2017-12-15 CURRENT 2016-08-02 Active
NICHOLAS ALEXANDER FAULKNER BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD Director 2017-09-29 CURRENT 2014-02-12 Active
NICHOLAS ALEXANDER FAULKNER SUTTON HOUSE (PENROSE PARK) BIGGLESWADE RESIDENTS COMPANY LIMITED Director 2017-09-05 CURRENT 2014-08-06 Active
NICHOLAS ALEXANDER FAULKNER MARLBOROUGH HOUSE DEVELOPMENTS LIMITED Director 2017-06-09 CURRENT 1996-05-01 Active
NICHOLAS ALEXANDER FAULKNER BRITTEN PLACE (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2017-03-27 CURRENT 2015-05-23 Active
NICHOLAS ALEXANDER FAULKNER PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED Director 2017-03-24 CURRENT 2013-11-12 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 8) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2007-11-08 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 3) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2008-03-05 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 7) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2010-07-30 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 6) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2010-09-22 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 2) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2010-12-14 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 1) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2011-06-20 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 5) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2008-12-24 Active
NICHOLAS ALEXANDER FAULKNER STANBRIDGE LAKES MANAGEMENT COMPANY LIMITED Director 2016-02-02 CURRENT 2013-03-25 Active
NICHOLAS ALEXANDER FAULKNER POLKADOT PUBLISHING LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
NICHOLAS ALEXANDER FAULKNER REFLECTIONS (PLYMOUTH) MANAGEMENT COMPANY LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
NICHOLAS ALEXANDER FAULKNER GIORGIA LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
NICHOLAS ALEXANDER FAULKNER BEAR INVESTMENTS LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2015-04-07
NICHOLAS ALEXANDER FAULKNER FAULKNER & DAUGHTER LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
NICHOLAS ALEXANDER FAULKNER FIRSTPORT PROPERTY SERVICES NO.14 LIMITED Director 2005-09-26 CURRENT 2005-09-26 Active
NICHOLAS ALEXANDER FAULKNER ZULU SECURITIES LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
NICHOLAS ALEXANDER FAULKNER HAMPSHIRE COUNTY ESTATES LIMITED Director 1993-02-05 CURRENT 1993-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-23REGISTERED OFFICE CHANGED ON 23/01/25 FROM Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ England
2025-01-23Change of details for Mr Nicholas Alexander Faulkner as a person with significant control on 2025-01-23
2025-01-23Director's details changed for Mr Nicholas Alexander Faulkner on 2025-01-23
2024-08-1431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-01-11Change of details for Mr Nicholas Alexander Faulkner as a person with significant control on 2022-01-11
2022-01-11PSC04Change of details for Mr Nicholas Alexander Faulkner as a person with significant control on 2022-01-11
2022-01-05CH01Director's details changed for Mr Nicholas Alexander Faulkner on 2022-01-05
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29SH06Cancellation of shares. Statement of capital on 2021-05-06 GBP 183
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-10-05SH03Purchase of own shares
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16SH03Purchase of own shares
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-16SH03Purchase of own shares
2020-08-05PSC07CESSATION OF GLORIA ANNE FAULKNER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA ANNE FAULKNER
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AA01Previous accounting period shortened from 30/09/19 TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-06-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 223
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2017-10-27AP04Appointment of Hampshire County Estates Ltd as company secretary on 2017-10-23
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2017-10-27TM02Termination of appointment of Alexander Faulkner Partnership Limited on 2017-10-23
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA ANNE FAULKNER
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALEXANDER FAULKNER
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 223
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-12-21DISS40Compulsory strike-off action has been discontinued
2016-12-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-10AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH04SECRETARY'S DETAILS CHNAGED FOR ALEXANDER FAULKNER PARTNERSHIP LIMITED on 2016-04-25
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 5 Stanbridge Lakes Romsey Hampshire SO51 0GY England
2016-02-05RES13Resolutions passed:
  • Approve contract terms 31/12/2015
2016-02-05SH03Purchase of own shares
2016-01-18SH06Cancellation of shares. Statement of capital on 2015-12-31 GBP 254
2016-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 258
2016-01-13SH0131/12/15 STATEMENT OF CAPITAL GBP 258
2016-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-13SH0131/12/15 STATEMENT OF CAPITAL GBP 258
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Wates House Station Approach Leatherhead Surrey KT22 7SW
2016-01-04AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2015-12-31
2016-01-04AP01DIRECTOR APPOINTED MS GLORIA ANNE FAULKNER
2016-01-04AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER FAULKNER
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKLEBANK
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN
2015-11-02AP01DIRECTOR APPOINTED MR DAVID ALEXANDER BOWEN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JARRETT
2015-10-03AA31/12/14 TOTAL EXEMPTION FULL
2015-09-11AR0124/06/15 FULL LIST
2014-09-08AA31/12/13 TOTAL EXEMPTION FULL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 258
2014-09-02AR0124/06/14 FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JARRETT / 20/08/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 25/06/2014
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-18SH0618/07/13 STATEMENT OF CAPITAL GBP 258
2013-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-16AR0124/06/13 FULL LIST
2013-06-04AA31/12/12 TOTAL EXEMPTION FULL
2012-08-24AR0124/06/12 FULL LIST
2012-06-21AA31/12/11 TOTAL EXEMPTION FULL
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOODROW
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2011-08-12AR0124/06/11 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 21/12/2010
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-08-26AR0124/06/10 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JARRETT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-07-13363aRETURN MADE UP TO 24/06/09; BULK LIST AVAILABLE SEPARATELY
2009-01-2288(2)AD 23/12/08 GBP SI 1@1=1 GBP IC 269/270
2008-11-07AA31/12/07 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 24/06/08; BULK LIST AVAILABLE SEPARATELY
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-08-01363aRETURN MADE UP TO 24/06/07; BULK LIST AVAILABLE SEPARATELY
2006-11-1788(2)RAD 01/11/06--------- £ SI 1@1=1 £ IC 267/268
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30363aRETURN MADE UP TO 24/06/06; BULK LIST AVAILABLE SEPARATELY
2006-07-2488(2)RAD 05/07/06--------- £ SI 1@1=1 £ IC 266/267
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-02-2388(2)RAD 23/01/06--------- £ SI 4@1=4 £ IC 260/264
2006-02-2388(2)RAD 24/01/06--------- £ SI 1@1=1 £ IC 259/260
2006-02-2388(2)RAD 24/01/06--------- £ SI 2@1=2 £ IC 264/266
2006-02-1588(2)RAD 23/01/06--------- £ SI 4@1=4 £ IC 251/255
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 24/06/05; BULK LIST AVAILABLE SEPARATELY
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21363aRETURN MADE UP TO 24/06/04; BULK LIST AVAILABLE SEPARATELY
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2003-11-25MISCSECTION 394
2003-08-01363aRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-06287REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 1260 LONDON ROAD NORBURY LONDON SW16 4EG
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363aRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-06-27288bDIRECTOR RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED
2002-05-21288bSECRETARY RESIGNED
2001-12-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STEADFAST MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEADFAST MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEADFAST MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-09-30
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEADFAST MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of STEADFAST MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEADFAST MANAGEMENT LIMITED
Trademarks
We have not found any records of STEADFAST MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEADFAST MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STEADFAST MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STEADFAST MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEADFAST MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEADFAST MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.