This company is commonly known as Streamgold Properties Limited. The company was founded 32 years ago and was given the registration number 02659556. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STREAMGOLD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02659556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sobell Rhodes Llp, Kinetic Business Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ | Secretary | - | Active |
C/O Sobell Rhodes Llp, Kinetic Business Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ | Director | 06 June 2013 | Active |
7 Sydney Street Chelsea, London, SW3 6PU | Director | 12 May 1994 | Active |
C/O Sobell Rhodes Llp, Kinetic Business Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ | Director | - | Active |
Ashton, 51 Broadwater Road South, Walton On Thames, KT12 5DE | Director | 05 January 2004 | Active |
Ashtree, Langley Road, Chipperfield, WD4 9JQ | Director | - | Active |
Mr David Michael Trotman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sobell Rhodes Llp, Kinetic Business Centre, Elstree, United Kingdom, WD6 4PJ |
Nature of control | : |
|
Mrs Felicity Ann Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sobell Rhodes Llp, Kinetic Business Centre, Elstree, United Kingdom, WD6 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.