STREETPLAN LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
STREETPLAN LIMITED is a Private Limited Company from AYLESBURY UNITED KINGDOM and has the status: Active.
STREETPLAN LIMITED was incorporated 30 years ago on 07/09/1993 and has the registered number: 02851172. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STREETPLAN LIMITED was incorporated 30 years ago on 07/09/1993 and has the registered number: 02851172. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STREETPLAN LIMITED - AYLESBURY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
MILTON HOUSE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERALD FRANK KING | Nov 1957 | British | Director | 2000-09-26 | CURRENT |
MR TERENCE GEORGE PROSSER | May 1944 | British | Director | 2000-09-26 | CURRENT |
MR DAVID JOHN TYLER | Feb 1941 | British | Director | 2000-09-26 | CURRENT |
STEPHEN EDWARD ELLIS | Mar 1952 | British | Secretary | 2000-09-26 | CURRENT |
JOANNE LESLEY ELLIOTT | Feb 1962 | British | Director | 1997-09-23 UNTIL 2003-09-26 | RESIGNED |
CHRISTOPHER MONTAGU TURNER | Jun 1946 | British | Director | 1997-09-23 UNTIL 2003-09-26 | RESIGNED |
NEIL MCADAM | Mar 1956 | British | Director | 2000-09-26 UNTIL 2006-12-14 | RESIGNED |
MR STUART JOHN BRIDGES | Sep 1960 | British | Director | 1993-10-29 UNTIL 1995-01-19 | RESIGNED |
JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED | Corporate Secretary | RESIGNED | |||
JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED | Corporate Secretary | 1993-10-29 UNTIL 1993-10-29 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-09-07 UNTIL 1993-10-29 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-09-07 UNTIL 1993-10-29 | RESIGNED | ||
MR PATRICK JAMES BUSHNELL | May 1952 | British | Director | 1993-10-29 UNTIL 2000-09-26 | RESIGNED |
MARK RICHARD CHARLES CARPENTER | Aug 1952 | British | Director | 1993-10-29 UNTIL 1997-09-23 | RESIGNED |
PETER JOHN DUFFY | Feb 1937 | British | Director | 1993-10-29 UNTIL 1995-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Terence George Prosser | 2023-08-19 | 5/1944 | Aylesbury Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David John Tyler | 2023-08-19 | 2/1941 | Aylesbury Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Harold King | 2023-08-19 | 7/1930 | Nazeing Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Anne Prosser | 2023-08-19 | 2/1946 | Aylesbury Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Audrey Francis King | 2023-08-19 | 3/1932 | Aylesbury Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Edward Ellis | 2016-08-22 | 3/1952 | Aylesbury Buckinghamshire |
Right to appoint and remove directors Significant influence or control |
Mr Gerald Frank King | 2016-08-22 | 11/1957 | Aylesbury Buckinghamshire |
Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Streetplan Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-16 | 31-12-2022 | £124,289 Cash £120,255 equity |
Streetplan Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-23 | 31-12-2021 | £118,953 Cash £111,723 equity |
Streetplan Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-02 | 31-12-2020 | £112,516 Cash £107,164 equity |
Streetplan Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-14 | 31-12-2019 | £92,715 Cash £98,835 equity |
Streetplan Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-31 | 31-12-2018 | £106,688 Cash £101,720 equity |
Streetplan Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-14 | 31-12-2017 | £97,782 Cash £97,648 equity |
Micro-entity Accounts - STREETPLAN LIMITED | 2016-09-22 | 31-12-2015 | £94,008 equity |
Accounts filed on 31-12-2014 | 2015-09-23 | 31-12-2014 | £102,922 Cash £91,561 equity |
Accounts filed on 31-12-2013 | 2014-09-24 | 31-12-2013 | £92,650 Cash £86,038 equity |