STREAMSHARE PROPERTY MANAGEMENT LIMITED - SURREY


Company Profile Company Filings

Overview

STREAMSHARE PROPERTY MANAGEMENT LIMITED is a Private Limited Company from SURREY and has the status: Active.
STREAMSHARE PROPERTY MANAGEMENT LIMITED was incorporated 34 years ago on 08/09/1989 and has the registered number: 02421141. The accounts status is DORMANT and accounts are next due on 30/09/2024.

STREAMSHARE PROPERTY MANAGEMENT LIMITED - SURREY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

127 BARNETT WOOD LANE
SURREY
KT21 2LR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LESLEY-ANNE COMPTON Dec 1958 British Director 2015-02-26 CURRENT
MRS LUAN SEYMOUR May 1933 Indonesian Director 2013-11-26 CURRENT
MRS KAREN LESLEY SIDDLE May 1967 British Director 2018-09-30 CURRENT
MRS PENNY WHITE Apr 1986 British Director 2012-03-30 CURRENT
MRS PENNY HEATHER WHITE Secretary 2014-11-17 CURRENT
MRS JANE HEATHER MILLER Oct 1956 British Director RESIGNED
MR JOHN SHEARER Jul 1976 British Director 2010-10-10 UNTIL 2018-09-30 RESIGNED
MARK OTTON Sep 1968 British Director 1997-05-22 UNTIL 2003-11-21 RESIGNED
DAWN ELIZABETH VEIT Jan 1954 British Director 2003-11-21 UNTIL 2010-10-05 RESIGNED
NICOLA BARNES Feb 1976 Secretary 2006-01-17 UNTIL 2008-04-13 RESIGNED
MR ERIC HOLGATE MARSHALL Secretary RESIGNED
THOMAS LOMOND ELLIOTT LEWIS FISHER Jan 1971 British Secretary 2002-02-01 UNTIL 2005-01-17 RESIGNED
MR ROBIN HARRIES WILLIAMS Secretary 2010-10-10 UNTIL 2015-02-26 RESIGNED
DAWN ELIZABETH VEIT Jan 1954 British Secretary 2005-01-17 UNTIL 2006-01-12 RESIGNED
NATALKA ZOFIA EAGLESTONE Mar 1978 British Secretary 2008-04-13 UNTIL 2010-10-05 RESIGNED
BENEDICTE ELISE SYMCOX Apr 1972 French Secretary 1997-09-19 UNTIL 2002-02-01 RESIGNED
PATRICIA HUMPHREY REES Jan 1935 British Director 1998-01-22 UNTIL 1999-08-08 RESIGNED
JANICE ELLEN MCNAMARA British Director RESIGNED
ANDREW BRIAN PANTON Oct 1962 British Director RESIGNED
NATALKA ZOFIA EAGLESTONE Mar 1978 British Director 2006-08-01 UNTIL 2012-03-22 RESIGNED
JOANNE LEONARD Jan 1970 British Director 2008-07-03 UNTIL 2010-10-05 RESIGNED
MR MATTHEW SIMMONS Mar 1985 British Director 2010-12-31 UNTIL 2013-11-25 RESIGNED
BENEDICTE ELISE SYMCOX Apr 1972 French Director 1997-05-12 UNTIL 2002-02-01 RESIGNED
RICHARD ELLIOT TAYLOR Dec 1975 British Director 2005-05-08 UNTIL 2006-08-01 RESIGNED
JON ROBERT BARTON Jul 1980 British Director 2005-05-08 UNTIL 2006-07-01 RESIGNED
ANDREW JAMES WARING ALLELY Feb 1972 British Director 2002-08-23 UNTIL 2005-05-01 RESIGNED
NICOLA BARNES Feb 1976 Director 2006-01-17 UNTIL 2008-04-13 RESIGNED
KATHERINE ELIZABETH HART Jul 1964 British Director 1997-05-24 UNTIL 2010-12-31 RESIGNED
THOMAS LOMOND ELLIOTT LEWIS FISHER Jan 1971 British Director 1999-08-08 UNTIL 2005-02-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRING ELECTRICAL LIMITED Active TOTAL EXEMPTION FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2023-07-20 31-12-2022 £4 Cash £4 equity
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2022-10-21 31-12-2021 £4 Cash £4 equity
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2021-09-07 31-12-2020 £4 Cash £4 equity
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2020-09-08 31-12-2019 £4 Cash £4 equity
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2019-09-17 31-12-2018 £4 Cash £4 equity
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2018-10-02 31-12-2017 £4 equity
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2017-09-19 31-12-2016 £4 Cash £4 equity
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2016-09-28 31-12-2015 £4 Cash £4 equity
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2015-11-10 31-12-2014 £4 Cash £4 equity
Dormant Company Accounts - STREAMSHARE PROPERTY MANAGEMENT LIMITED 2014-09-11 31-12-2013 £4 Cash £4 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
253 LABURNUM GROVE ASSOCIATION LIMITED ASHTEAD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
YESDAVE LTD ASHTEAD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
SUMMERSTRAND CONSULTANCY LIMITED ASHSTEAD ENGLAND Active UNAUDITED ABRIDGED 74902 - Quantity surveying activities
JAMES L HEWITT LIMITED ASHTEAD Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
147 BARNETT WOOD LANE LIMITED ASHTEAD ENGLAND Active DORMANT 98000 - Residents property management
BAUK DESIGN & BUILD LTD ASHTEAD ENGLAND Active MICRO ENTITY 43210 - Electrical installation
KIRA’S HOUSE LTD ASHTEAD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
MK4 RESALE LTD ASHTEAD ENGLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
DOUBLE TAKE BREWING COMPANY LTD ASHTEAD ENGLAND Active NO ACCOUNTS FILED 11010 - Distilling, rectifying and blending of spirits
MCGRAW MEDIA LTD ASHTEAD ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities