UKBizDB.co.uk

STREET UK HOMES LIMITED

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

This company is commonly known as Street Uk Homes Limited. The company was founded 23 years ago and was given the registration number 04076829. The firm's registered office is in BIRMINGHAM. You can find them at Neville House, 14 Waterloo Street, Birmingham, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STREET UK HOMES LIMITED
Company Number:04076829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Neville House, 14 Waterloo Street, Birmingham, West Midlands, England, B2 5TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Gourock Road, London, England, SE9 1JA

Director01 February 2021Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Secretary18 June 2020Active
50, Cliveland Street, Birmingham, England, B19 3SH

Secretary16 October 2017Active
50, Cliveland Street, Birmingham, England, B19 3SH

Secretary10 May 2018Active
16 Melksham Close, Macclesfield, SK11 8NH

Secretary10 March 2008Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Secretary08 December 2020Active
12-14, Regent Place, Birmingham, England, B1 3NJ

Secretary05 February 2010Active
50, Cliveland Street, Birmingham, England, B19 3SH

Secretary04 January 2017Active
50 Hough Lane, Tyldesley, M29 8NW

Secretary10 May 2006Active
38 Langfield Grove, Bromborough, Wirral, CH62 6EG

Secretary25 June 2003Active
17 Brimstage Road, Heswall, Wirral, CH60 1XA

Secretary19 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 2000Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director12 January 2022Active
9 Briarfield, Egerton, Bolton, BL7 9TX

Director19 September 2000Active
41 Harvey Street, Bolton, BL1 8BH

Director29 November 2001Active
67, Keith Avenue, Great Sankey, Warrington, England, WA5 3PA

Director25 January 2010Active
12-14, Regent Place, Birmingham, England, B1 3NJ

Director25 September 2010Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director18 May 2020Active
24 Lime Grove, Cheadle, SK8 1PF

Director29 November 2001Active
180 Littleton Road, Lower Kersal, Salford, M7 3GZ

Director13 July 2005Active
16 Melksham Close, Macclesfield, SK11 8NH

Director21 January 2004Active
22 Spring Gardens, Sedley, Salford, M6 5LQ

Director29 November 2001Active
5, The Evergreens, Lostock Gralam, Northwich, Cheshire, CW9 7PX

Director03 October 2007Active
27 Queensway, Clifton, Swinton, M27 8QE

Director05 July 2006Active
The Coach House, Halifax Road, Todmorden, OL14 8ST

Director09 March 2005Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director12 January 2022Active
12-14, Regent Place, Hockley, Birmingham, United Kingdom, B1 3NJ

Director12 August 2010Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director14 September 2015Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director09 November 2015Active
13 Lindsay Avenue, Levenshulme, M19 2AR

Director29 November 2001Active
13 Priory Avenue, Salford, M7 2HA

Director29 November 2001Active
50 Hough Lane, Tyldesley, M29 8NW

Director10 May 2006Active
50 Hough Lane, Tyldesley, M29 8NW

Director29 November 2001Active
448 Liverpool Street, Salford, M6 5QP

Director29 November 2001Active
Moss Farm, South Downs Road, Bowdon, WA14 3DR

Director29 November 2001Active

People with Significant Control

Street Uk Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Address

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

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-07-29Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.