UKBizDB.co.uk

STREATHAM PROPERTY SERVICES LIMITED

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

This company is commonly known as Streatham Property Services Limited. The company was founded 24 years ago and was given the registration number 03882087. The firm's registered office is in . You can find them at 656 Streatham High Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STREATHAM PROPERTY SERVICES LIMITED
Company Number:03882087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:656 Streatham High Road, London, SW16 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, De Montfort Road, Streatham Hill, London, SW16 1NF

Secretary28 February 2005Active
11, De Montfort Road, Streatham Hill, London, SW16 1NF

Director04 March 2009Active
656 Streatham High Road, London, SW16 3QL

Director14 August 2020Active
656 Streatham High Road, London, SW16 3QL

Director17 February 2014Active
11, De Montfort Road, Streatham Hill, London, SW16 1NF

Secretary19 November 1999Active
11 Demontfort Road, Streatham Hill, London, SW16 1NF

Secretary14 August 2003Active
11 Demontfort Road, Streatham Hill, London, SW16 1NF

Director19 November 1999Active
23, Broadlands Avenue, London, England, SW16 1NA

Director23 June 2010Active
23, Broadlands Avenue, London, England, SW16 1NA

Director23 June 2010Active
23, Broadlands Avenue, Streatham Hill, London, United Kingdom, SW16 1NA

Director23 June 2010Active
23 Broadlands Avenue, Streatham Hill, London, SW16 1NA

Director28 August 2007Active
23 Broadlands Avenue, Streatham Hill, London, SW16 1NA

Director03 July 2006Active
11, De Montfort Road, London, England, SW16 1NF

Director25 March 2013Active
11 De Montfort Road, Streatham Hill, London, SW16 1NF

Director11 May 2007Active
11 De Montfort Road, Streatham Hill, London, SW16 1NF

Director19 November 1999Active

People with Significant Control

Mr Aamer Hafeez
Notified on:01 December 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:656 Streatham High Road, SW16 3QL
Nature of control:
  • Ownership of shares 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 (6 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
2024-05-08Officers

Change person secretary company with change date.

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-15Officers

Appoint person director company with name date.

Download
2020-08-15Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.