This company is commonly known as Streetplan Limited. The company was founded 30 years ago and was given the registration number 02851172. The firm's registered office is in AYLESBURY. You can find them at Haines Watts, Gatehouse Road, Aylesbury, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STREETPLAN LIMITED |
---|---|---|
Company Number | : | 02851172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haines Watts, Gatehouse Road, Aylesbury, England, HP19 8EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA | Secretary | 26 September 2000 | Active |
Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA | Director | 26 September 2000 | Active |
Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA | Director | 26 September 2000 | Active |
Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA | Director | 26 September 2000 | Active |
3 Finsbury Avenue, London, EC2M 2PA | Corporate Secretary | 29 October 1993 | Active |
3 Finsbury Avenue, London, EC2M 2PA | Corporate Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 September 1993 | Active |
Jasmine Cottage, Nuptown, Warfield, RG42 6HS | Director | 29 October 1993 | Active |
Pounce Hall, Sewards End, Saffron Walden, CB10 2LE | Director | 29 October 1993 | Active |
62 Murray Road, Wimbledon, SW19 4PE | Director | 29 October 1993 | Active |
37 Rusholme Road, Putney, London, SW15 3LF | Director | 29 October 1993 | Active |
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF | Director | 23 September 1997 | Active |
81 Crosshall Road, Eaton Ford, St. Neots, PE19 7AB | Director | 26 September 2000 | Active |
East Garnett House 31 Camp Road, Wimbledon, London, SW19 4UW | Director | 23 September 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 September 1993 | Active |
Mr Terence George Prosser | ||
Notified on | : | 19 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA |
Nature of control | : |
|
Mr David John Tyler | ||
Notified on | : | 19 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA |
Nature of control | : |
|
Mr Harold King | ||
Notified on | : | 19 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 North Street, Nazeing, United Kingdom, EN9 2NW |
Nature of control | : |
|
Ms Anne Prosser | ||
Notified on | : | 19 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA |
Nature of control | : |
|
Ms Audrey Francis King | ||
Notified on | : | 19 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA |
Nature of control | : |
|
Mr Stephen Edward Ellis | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA |
Nature of control | : |
|
Mr Gerald Frank King | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.