UKBizDB.co.uk

STREAMGOLD PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director06 June 2013Active
7 Sydney Street Chelsea, London, SW3 6PU

Director12 May 1994Active
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

Director05 January 2004Active
Ashtree, Langley Road, Chipperfield, WD4 9JQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Address

Change registered office address company with date old address new address.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.