Steer Davies & Gleave Limited

General information

Name:

Steer Davies & Gleave Ltd

Office Address:

14-21 Rushworth Street SE1 0RB London

Number: 01883830

Incorporation date: 1985-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Steer Davies & Gleave Limited can be contacted at London at 14-21 Rushworth Street. Anyone can look up the firm by its post code - SE1 0RB. The enterprise has been in business on the British market for thirty nine years. This business is registered under the number 01883830 and their last known status is active. The company's declared SIC number is 74909 : Other professional, scientific and technical activities not elsewhere classified. The business most recent financial reports describe the period up to March 31, 2022 and the most current annual confirmation statement was submitted on March 28, 2023.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 449 transactions from worth at least 500 pounds each, amounting to £37,562,759 in total. The company also worked with the London Borough of Hounslow (31 transactions worth £171,744 in total) and the Brighton & Hove City (9 transactions worth £66,900 in total). Steer Davies & Gleave was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses, Plant Machinery N Equipment and Level Not Required was also the service provided to the Department for Transport Council covering the following areas: Currgrt Las In Aef/a, Prog&projmgmt Consul and Current Grants To Las Within Aef/aeg.

Taking into consideration this enterprise's executives list, since 2019 there have been three directors: Caroline B., Sharon D. and Hugh J.. What is more, the director's duties are often assisted with by a secretary - Victoria D., who was officially appointed by this firm in December 2008.

Company staff

Caroline B.

Role: Director

Appointed: 21 May 2019

Latest update: 11 March 2024

Sharon D.

Role: Director

Appointed: 18 September 2018

Latest update: 11 March 2024

Hugh J.

Role: Director

Appointed: 01 July 2010

Latest update: 11 March 2024

Victoria D.

Role: Secretary

Appointed: 31 December 2008

Latest update: 11 March 2024

People with significant control

The companies that control this firm are as follows: Steer Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Rushworth Street, SE1 0RB and was registered as a PSC under the registration number 14190329.

Steer Group Limited
Address: 14-21 Rushworth Street, London, SE1 0RB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14190329
Notified on 13 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott C.
Notified on 6 April 2016
Ceased on 13 October 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Janet G.
Notified on 6 April 2016
Ceased on 13 October 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Richard S.
Notified on 6 April 2016
Ceased on 13 October 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (42 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 10 850.00
2015-01-16 PAY00730301 £ 10 000.00 Miscellaneous Expenses
2014 Department for Transport 9 £ 4 347 724.52
2014-04-04 2000000465 £ 4 000 000.00 Currgrt Las In Aef/a
2014 Brighton & Hove City 2 £ 19 400.00
2014-04-09 PAY00654216 £ 13 100.00 Plant Machinery N Equipment
2014 London Borough of Hounslow 7 £ 44 343.26
2014-07-09 4178643 £ 13 278.86 Private Contractors
2013 Department for Transport 51 £ 12 489 377.43
2013-04-24 2000001909 £ 4 000 000.00 Currgrt Las In Aef/a
2013 Brighton & Hove City 2 £ 10 700.00
2013-03-28 PAY00556343 £ 9 500.00 Level Not Required
2012 Department for Transport 51 £ 11 948 002.82
2012-05-04 2000002389 £ 4 000 000.00 Current Grants To Las Within Aef/aeg
2012 Brighton & Hove City 3 £ 25 950.00
2012-11-09 PAY00520386 £ 14 250.00 Level Not Required
2012 Sandwell Council 1 £ 22 800.00
2012-03-20 2012P12_005527 £ 22 800.00 Street Scene
2011 Department for Transport 55 £ 2 408 859.16
2011-10-17 2000014644 £ 1 332 674.56 Current Grants To Las Within Aef/aeg
2010 Department for Transport 137 £ 3 636 554.79
2010-02-05 2000004607 £ 198 122.24 Management Consultancy
2010 Hampshire County Council 1 £ 8 608.60
2010-05-14 2206363460 £ 8 608.60 Consultants Fees
2009 Department for Transport 146 £ 2 732 240.02
2009-09-07 2000002220 £ 263 810.54 Management Consultancy
0201 London Borough of Hounslow 24 £ 127 400.99
0201-04-16 3937054 £ 35 000.00 Other Design Expenses

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
39
Company Age

Closest Companies - by postcode