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.