STREETVIEW LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
STREETVIEW LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
STREETVIEW LIMITED was incorporated 21 years ago on 01/05/2002 and has the registered number: 04429278. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
STREETVIEW LIMITED was incorporated 21 years ago on 01/05/2002 and has the registered number: 04429278. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
STREETVIEW LIMITED - SHEFFIELD
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
CLOUGH BANK HOUSE
SHEFFIELD
S2 4EL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN STEPHEN SMITH | May 1951 | British | Director | 2015-12-01 | CURRENT |
MRS GWYNETH SMITH | Sep 1955 | British | Director | 2015-12-01 | CURRENT |
PETER SIMON BURROWS | Sep 1967 | British | Director | 2002-05-01 UNTIL 2007-06-19 | RESIGNED |
MR WILLIAM JAMES RANDOLPH BURROWS | Oct 1951 | British | Director | 2002-05-01 UNTIL 2002-05-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-05-01 UNTIL 2002-05-01 | RESIGNED | ||
MR MARK JOHN HOLLAND | Jul 1966 | British | Director | 2002-06-09 UNTIL 2015-12-01 | RESIGNED |
JOANNE MCGINN | Secretary | 2011-10-14 UNTIL 2015-10-07 | RESIGNED | ||
MR WILLIAM JAMES RANDOLPH BURROWS | Oct 1951 | British | Secretary | 2002-05-01 UNTIL 2011-10-14 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-05-01 UNTIL 2002-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gwyneth Smith | 2016-04-06 | 9/1955 | Sheffield | Ownership of shares 25 to 50 percent |
Mr John Stephen Smith | 2016-04-06 | 5/1951 | Sheffield | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Streetview Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-31 | 31-12-2023 | £508,473 equity |
Streetview Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-07 | 31-12-2022 | £508,473 equity |
Streetview Limited - Limited company accounts 20.1 | 2022-03-19 | 31-12-2021 | £508,473 equity |
Streetview Limited - Limited company accounts 20.1 | 2021-02-24 | 31-12-2020 | £504,025 equity |
Streetview Limited - Limited company accounts 18.2 | 2020-02-29 | 31-12-2019 | £491,824 equity |
Streetview Limited - Limited company accounts 18.2 | 2019-03-12 | 31-12-2018 | £475,206 equity |
Streetview Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-13 | 31-12-2017 | £462,724 equity |
Streetview Limited - Accounts to registrar - small 16.3d | 2017-03-09 | 31-12-2016 | £514,585 equity |
Abbreviated Company Accounts - STREETVIEW LIMITED | 2015-10-20 | 31-08-2015 | £112,006 equity |