Street Uk Homes Limited

  • Active
  • Incorporated on 19 Sep 2000

Reg Address: 31 Gourock Road, London SE9 1JA, England

Previous Names:
Sml Homes Ltd. - 27 Jan 2012
Salford Money Line (Guarantee) Limited - 23 May 2005
Sml Homes Ltd. - 23 May 2005
Salford Money Line (Guarantee) Limited - 19 Sep 2000

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Street Uk Homes Limited" is a private-limited-guarant-nsc and located in 31 Gourock Road, London SE9 1JA. Street Uk Homes Limited is currently in active status and it was incorporated on 19 Sep 2000 (24 years 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Street Uk Homes Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kashaf Ali Director 12 Jan 2022 British Resigned
22 Apr 2022
2 Julia Herdman Director 12 Jan 2022 British Resigned
25 May 2023
3 Georgina Louise Smith Director 1 Feb 2021 British Active
4 Georgina Louise Smith Director 1 Feb 2021 British Active
5 Julia Herdman Secretary 8 Dec 2020 - Active
6 Julia Herdman Secretary 8 Dec 2020 - Resigned
25 May 2023
7 Kashaf Ali Secretary 18 Jun 2020 - Resigned
8 Dec 2020
8 Lynda Blackwell Director 18 May 2020 British Active
9 David Balderston Secretary 10 May 2018 - Resigned
17 Jun 2020
10 Kashaf Ali Secretary 16 Oct 2017 - Resigned
10 May 2018
11 George Varghese Jose Secretary 4 Jan 2017 - Resigned
16 Oct 2017
12 Andrew Jason Webb Director 9 Nov 2015 British Resigned
3 Mar 2021
13 Steven John Round Director 14 Sep 2015 British Resigned
2 Nov 2015
14 Steven Johnson Director 14 Sep 2015 British Active
15 Steven Johnson Director 14 Sep 2015 British Resigned
12 Jan 2022
16 John Anthony Tackaberry Director 5 Nov 2010 Irish Resigned
27 Oct 2020
17 Stephen William Bickford-Smith Director 25 Sep 2010 British Resigned
14 Sep 2015
18 Wayne Tarot Horkan Director 12 Aug 2010 British Resigned
4 Feb 2013
19 Wayne Tarot Horkan Director 12 Aug 2010 British Resigned
4 Feb 2013
20 Martin Kenneth Hockly Secretary 5 Feb 2010 - Resigned
4 Jan 2017
21 Anne Beattie Director 25 Jan 2010 British Resigned
12 Aug 2010
22 Ann Walton Director 25 Jan 2010 British Resigned
12 Aug 2010
23 Melanie Price Director 25 Jan 2010 British Resigned
12 Aug 2010
24 Philip Howard Elvy Secretary 10 Mar 2008 British Resigned
5 Feb 2010
25 Elizabeth Wallwork Director 10 Mar 2008 British Resigned
7 Dec 2009
26 Chris Gibbins Director 3 Oct 2007 British Resigned
12 Aug 2010
27 Elaine Isabel Greenhalgh Director 5 Jul 2006 British Resigned
14 Jul 2008
28 Georgina Mills Director 10 May 2006 - Resigned
10 Mar 2008
29 Georgina Mills Secretary 10 May 2006 - Resigned
10 Mar 2008
30 Peter Connor Director 13 Jul 2005 British Resigned
9 Aug 2007
31 Joanne Heeley Director 9 Mar 2005 British Resigned
7 Dec 2009
32 Joanne Heeley Director 9 Mar 2005 British Resigned
7 Dec 2009
33 Philip Howard Elvy Director 21 Jan 2004 British Resigned
12 Aug 2010
34 John Shea Secretary 25 Jun 2003 - Resigned
10 May 2006
35 Elizabeth Mary Peppiatt Director 29 Nov 2001 British Resigned
7 Mar 2007
36 Susan Anne Poulter Director 29 Nov 2001 British Resigned
6 Aug 2003
37 James Alfred Powell Director 29 Nov 2001 British Resigned
29 Oct 2002
38 Davina Anne Miller Director 29 Nov 2001 British Resigned
18 Oct 2006
39 Diana Jane Martin Director 29 Nov 2001 British Resigned
12 Aug 2010
40 Joyce Elizabeth Fitzpatrick Director 29 Nov 2001 British Resigned
25 Apr 2006
41 Michael William Brunert Director 29 Nov 2001 British Resigned
8 Sep 2004
42 Georgina Mills Director 29 Nov 2001 - Resigned
31 Mar 2003
43 Michael John Ogilesby Director 29 Nov 2001 British Resigned
6 Aug 2003
44 Violet Barnard Director 29 Nov 2001 British Resigned
12 Aug 2010
45 Philip Gerard Mundy Director 29 Nov 2001 British Resigned
7 Dec 2009
46 Stephen Unsted Director 31 Aug 2001 - Resigned
21 Feb 2007
47 Patrick Rufane Tyrrell Director 19 Sep 2000 British Resigned
12 Jan 2022
48 John Michael Anderson Director 19 Sep 2000 British Resigned
31 Aug 2001
49 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 19 Sep 2000 - Resigned
19 Sep 2000
50 Patrick Rufane Tyrrell Director 19 Sep 2000 British Active
51 Stephen Unsted Secretary 19 Sep 2000 - Resigned
25 Jun 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Street Uk Foundation
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Street Uk Homes Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Declaration Of Solvency 24 Jun 2024 Download PDF
2 Insolvency - Liquidation Voluntary Appointment Of Liquidator 24 Jun 2024 Download PDF
3 Resolution 24 Jun 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 24 Jun 2024 Download PDF
5 Mortgage - Satisfy Charge Full 29 Jul 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 25 May 2023 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 25 May 2023 Download PDF
8 Accounts - Small 29 Nov 2022 Download PDF
9 Pages
9 Confirmation Statement - No Updates 23 Nov 2022 Download PDF
3 Pages
10 Mortgage - Satisfy Charge Full 17 Aug 2022 Download PDF
11 Officers - Termination Director Company With Name Termination Date 8 Mar 2021 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 8 Feb 2021 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 25 Jan 2021 Download PDF
2 Pages
14 Confirmation Statement - No Updates 25 Jan 2021 Download PDF
3 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 19 Jan 2021 Download PDF
2 Pages
16 Officers - Appoint Person Secretary Company With Name Date 8 Dec 2020 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 8 Dec 2020 Download PDF
1 Pages
18 Accounts - Small 1 Dec 2020 Download PDF
16 Pages
19 Officers - Termination Director Company With Name Termination Date 28 Oct 2020 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 19 Oct 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 6 Jul 2020 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 23 Jun 2020 Download PDF
1 Pages
23 Officers - Appoint Person Secretary Company With Name Date 23 Jun 2020 Download PDF
2 Pages
24 Accounts - Small 18 Dec 2019 Download PDF
17 Pages
25 Confirmation Statement - No Updates 15 Nov 2019 Download PDF
3 Pages
26 Confirmation Statement - No Updates 23 Nov 2018 Download PDF
3 Pages
27 Accounts - Small 15 Nov 2018 Download PDF
17 Pages
28 Officers - Termination Secretary Company With Name Termination Date 14 May 2018 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 10 May 2018 Download PDF
2 Pages
30 Accounts - Small 20 Dec 2017 Download PDF
16 Pages
31 Confirmation Statement - No Updates 30 Nov 2017 Download PDF
3 Pages
32 Officers - Termination Secretary Company With Name Termination Date 27 Oct 2017 Download PDF
1 Pages
33 Officers - Appoint Person Secretary Company With Name Date 17 Oct 2017 Download PDF
2 Pages
34 Officers - Termination Secretary Company With Name Termination Date 14 Feb 2017 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 4 Jan 2017 Download PDF
2 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2016 Download PDF
18 Pages
37 Confirmation Statement - Updates 13 Dec 2016 Download PDF
4 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Nov 2016 Download PDF
19 Pages
39 Accounts - Full 7 Oct 2016 Download PDF
15 Pages
40 Address - Change Registered Office Company With Date Old New 11 Apr 2016 Download PDF
1 Pages
41 Accounts - Full 15 Dec 2015 Download PDF
15 Pages
42 Annual Return - Company With Made Up Date No Member List 11 Dec 2015 Download PDF
4 Pages
43 Officers - Appoint Person Director Company With Name Date 20 Nov 2015 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 2 Nov 2015 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 21 Sep 2015 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 21 Sep 2015 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 21 Sep 2015 Download PDF
2 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Aug 2015 Download PDF
14 Pages
49 Mortgage - Satisfy Charge Full 25 Feb 2015 Download PDF
6 Pages
50 Annual Return - Company With Made Up Date No Member List 1 Dec 2014 Download PDF
4 Pages
51 Address - Change Registered Office Company With Date Old New 1 Dec 2014 Download PDF
1 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
9 Pages
53 Accounts - Full 8 Sep 2014 Download PDF
15 Pages
54 Annual Return - Company With Made Up Date No Member List 27 Dec 2013 Download PDF
4 Pages
55 Accounts - Full 19 Sep 2013 Download PDF
15 Pages
56 Officers - Termination Director Company With Name 1 Mar 2013 Download PDF
1 Pages
57 Mortgage - Legacy 28 Feb 2013 Download PDF
6 Pages
58 Annual Return - Company With Made Up Date No Member List 4 Dec 2012 Download PDF
4 Pages
59 Accounts - Full 13 Nov 2012 Download PDF
15 Pages
60 Change Of Name - Certificate Company 27 Jan 2012 Download PDF
3 Pages
61 Annual Return - Company With Made Up Date No Member List 6 Dec 2011 Download PDF
4 Pages
62 Accounts - Full 17 Oct 2011 Download PDF
14 Pages
63 Annual Return - Company With Made Up Date No Member List 21 Sep 2011 Download PDF
4 Pages
64 Auditors - Resignation Company 15 Dec 2010 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 15 Nov 2010 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 6 Nov 2010 Download PDF
2 Pages
67 Accounts - Change Account Reference Date Company Current Extended 6 Nov 2010 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date No Member List 6 Oct 2010 Download PDF
3 Pages
69 Officers - Termination Director Company With Name 16 Aug 2010 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 16 Aug 2010 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 16 Aug 2010 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 16 Aug 2010 Download PDF
1 Pages
73 Officers - Termination Director Company With Name 16 Aug 2010 Download PDF
1 Pages
74 Officers - Termination Director Company With Name 13 Aug 2010 Download PDF
1 Pages
75 Officers - Termination Director Company With Name 13 Aug 2010 Download PDF
1 Pages
76 Officers - Termination Director Company With Name 13 Aug 2010 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 13 Aug 2010 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 13 Aug 2010 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 13 Aug 2010 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 13 Aug 2010 Download PDF
1 Pages
81 Address - Change Registered Office Company With Date Old 20 May 2010 Download PDF
1 Pages
82 Accounts - Full 4 May 2010 Download PDF
13 Pages
83 Officers - Appoint Person Director Company With Name 13 Apr 2010 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 29 Mar 2010 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 24 Mar 2010 Download PDF
2 Pages
86 Officers - Termination Secretary Company With Name 5 Feb 2010 Download PDF
1 Pages
87 Officers - Appoint Person Secretary Company With Name 5 Feb 2010 Download PDF
1 Pages
88 Officers - Termination Director Company With Name 8 Dec 2009 Download PDF
1 Pages
89 Officers - Termination Director Company With Name 8 Dec 2009 Download PDF
1 Pages
90 Officers - Termination Director Company With Name 8 Dec 2009 Download PDF
1 Pages
91 Annual Return - Legacy 21 Sep 2009 Download PDF
4 Pages
92 Accounts - Total Exemption Full 13 Jul 2009 Download PDF
13 Pages
93 Annual Return - Legacy 26 Sep 2008 Download PDF
4 Pages
94 Accounts - Total Exemption Full 8 Sep 2008 Download PDF
12 Pages
95 Mortgage - Legacy 5 Aug 2008 Download PDF
3 Pages
96 Officers - Legacy 31 Jul 2008 Download PDF
1 Pages
97 Officers - Legacy 31 Jul 2008 Download PDF
1 Pages
98 Officers - Legacy 31 Jul 2008 Download PDF
1 Pages
99 Officers - Legacy 30 Jul 2008 Download PDF
1 Pages
100 Officers - Legacy 30 Jul 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Street (Uk) C.I.C.
Mutual People: Lynda Blackwell , Georgina Louise Smith , Patrick Rufane Tyrrell , Steven Johnson
Active
2 Street (Uk) Foundation
Mutual People: Lynda Blackwell , Georgina Louise Smith , Patrick Rufane Tyrrell , Steven Johnson
Active
3 Street (Uk) Services Limited
Mutual People: Lynda Blackwell , Georgina Louise Smith , Patrick Rufane Tyrrell , Steven Johnson
Active
4 Uinsure Limited
Mutual People: Lynda Blackwell
Active
5 Moneygp Ltd
Mutual People: Lynda Blackwell
dissolved
6 Thistle Dhu Consulting Ltd
Mutual People: Lynda Blackwell
Active
7 Molo Tech Ltd
Mutual People: Lynda Blackwell
Active
8 Onefamily Lifetime Mortgages Limited
Mutual People: Georgina Louise Smith
Active
9 Stonehaven Uk Ltd
Mutual People: Georgina Louise Smith
Active
10 Canada Life Home Finance Trustee Limited
Mutual People: Georgina Louise Smith
Active
11 Livemore Holdings Limited
Mutual People: Georgina Louise Smith
Active
12 Livemore Investments Limited
Mutual People: Georgina Louise Smith
Active
13 Livemore Capital Limited
Mutual People: Georgina Louise Smith
Active
14 Housing Association Property Mutual Limited
Mutual People: Patrick Rufane Tyrrell
Active
15 Citizens Advice Bureaux (Salford)
Mutual People: Patrick Rufane Tyrrell
Active
16 Craigmore Organisation Limited
Mutual People: Patrick Rufane Tyrrell
dissolved
17 Amblecote Close Residents Company Limited
Mutual People: Steven Johnson
Active
18 Independent Advice Services Limited
Mutual People: Steven Johnson
dissolved
19 Southern Space Limited
Mutual People: Steven Johnson
Active
20 Homeless Link
Mutual People: Steven Johnson
Active
21 Solicitors Pro Bono Group
Mutual People: Steven Johnson
Active
22 Advising Communities
Mutual People: Steven Johnson
Liquidation
23 The Access To Justice Foundation
Mutual People: Steven Johnson
Active
24 Advanced Case Management Solutions Limited
Mutual People: Steven Johnson
Active
25 School For Social Entrepreneurs
Mutual People: Steven Johnson
Active
26 Change Account Limited
Mutual People: Steven Johnson
Active - Proposal To Strike Off
27 The Advice Services Alliance
Mutual People: Steven Johnson
Active
28 Direct Debt Line
Mutual People: Steven Johnson
dissolved