UKBizDB.co.uk

STREETPLAN LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Haines Watts, Gatehouse Road, Aylesbury, England, HP19 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA

Secretary26 September 2000Active
Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA

Director26 September 2000Active
Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA

Director26 September 2000Active
Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA

Director26 September 2000Active
3 Finsbury Avenue, London, EC2M 2PA

Corporate Secretary29 October 1993Active
3 Finsbury Avenue, London, EC2M 2PA

Corporate Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 1993Active
Jasmine Cottage, Nuptown, Warfield, RG42 6HS

Director29 October 1993Active
Pounce Hall, Sewards End, Saffron Walden, CB10 2LE

Director29 October 1993Active
62 Murray Road, Wimbledon, SW19 4PE

Director29 October 1993Active
37 Rusholme Road, Putney, London, SW15 3LF

Director29 October 1993Active
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director23 September 1997Active
81 Crosshall Road, Eaton Ford, St. Neots, PE19 7AB

Director26 September 2000Active
East Garnett House 31 Camp Road, Wimbledon, London, SW19 4UW

Director23 September 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors
  • 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 (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
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Address

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

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-09-21Accounts

Accounts with accounts type micro entity.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.