Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STREAM PROPERTIES LTD
Company Information for

STREAM PROPERTIES LTD

10 LONDON ROAD, LIPHOOK, GU30 7AN,
Company Registration Number
04630490
Private Limited Company
Active

Company Overview

About Stream Properties Ltd
STREAM PROPERTIES LTD was founded on 2003-01-08 and has its registered office in Liphook. The organisation's status is listed as "Active". Stream Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STREAM PROPERTIES LTD
 
Legal Registered Office
10 LONDON ROAD
LIPHOOK
GU30 7AN
Other companies in HA1
 
Filing Information
Company Number 04630490
Company ID Number 04630490
Date formed 2003-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB805912045  
Last Datalog update: 2024-02-05 08:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREAM PROPERTIES LTD
The accountancy firm based at this address is JMB ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STREAM PROPERTIES LTD
The following companies were found which have the same name as STREAM PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Stream Properties, LLC 1707 Main Street Ste 406 Longmont CO 80501 Delinquent Company formed on the 2005-10-11
STREAM PROPERTIES, LLC 21903 CASTLE HAWK TRAIL RICHMOND Texas 77407 FRANCHISE TAX ENDED Company formed on the 2012-11-15
STREAM PROPERTIES, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2007-01-11
STREAM PROPERTIES, LLC 1290 E OAKLAND PK BLVD FT LAUDERDALE FL 33334 Inactive Company formed on the 2005-09-16
STREAM PROPERTIES LLC Michigan UNKNOWN
STREAM PROPERTIES LLC North Carolina Unknown
Stream Properties LLC 9300 W. Baltic Dr. Lakewood CO 80227 Delinquent Company formed on the 2020-12-07
STREAM PROPERTIES, LLC 1726 S 373RD PL FEDERAL WAY WA 980037592 Active Company formed on the 2020-10-01

Company Officers of STREAM PROPERTIES LTD

Current Directors
Officer Role Date Appointed
DAVID ROBERTSON
Company Secretary 2008-12-31
GRAHAM MORETON
Director 2003-01-09
DAVID ROBERTSON
Director 2003-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA CLAIRE MORETON
Company Secretary 2003-01-09 2008-12-31
UK COMPANY SECRETARIES LIMITED
Company Secretary 2003-01-08 2003-01-08
UK INCORPORATIONS LIMITED
Director 2003-01-08 2003-01-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-01-31Change of details for Mr Graham Moreton as a person with significant control on 2022-01-08
2022-01-31CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-31PSC04Change of details for Mr Graham Moreton as a person with significant control on 2022-01-08
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-09-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-09PSC04Change of details for Mr Graham Moreton as a person with significant control on 2020-01-08
2020-01-09CH01Director's details changed for Mr Graham Moreton on 2020-01-08
2019-11-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2018-01-16PSC09Withdrawal of a person with significant control statement on 2018-01-16
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MORETON
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERTSON
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-16CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ROBERTSON on 2014-12-31
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 31/12/2014
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORETON / 31/12/2014
2014-12-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0108/01/13 ANNUAL RETURN FULL LIST
2012-07-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0108/01/12 ANNUAL RETURN FULL LIST
2011-12-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0108/01/11 ANNUAL RETURN FULL LIST
2011-01-18CH01Director's details changed for Graham Moreton on 2010-12-31
2010-07-08AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0108/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORETON / 01/10/2009
2009-11-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-03-10288aSECRETARY APPOINTED DAVID ROBERTSON
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 31/12/2008
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY EMMA MORETON
2008-11-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-08363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08288cSECRETARY'S PARTICULARS CHANGED
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-26363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 18 OAK TREE CLOSE VIRGINIA WATER SURREY GU25 4JF
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-11288cSECRETARY'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-01-29225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2003-05-0288(2)RAD 08/01/03--------- £ SI 98@1=98 £ IC 2/100
2003-03-21288aNEW DIRECTOR APPOINTED
2003-01-25288bDIRECTOR RESIGNED
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-25288bSECRETARY RESIGNED
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA
2003-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STREAM PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STREAM PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STREAM PROPERTIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-04-30 £ 98,978
Creditors Due Within One Year 2012-04-30 £ 70,187

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STREAM PROPERTIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 43,377
Cash Bank In Hand 2012-04-30 £ 88,705
Current Assets 2013-04-30 £ 150,208
Current Assets 2012-04-30 £ 105,391
Debtors 2013-04-30 £ 106,831
Debtors 2012-04-30 £ 14,186
Shareholder Funds 2013-04-30 £ 53,935
Shareholder Funds 2012-04-30 £ 38,127
Stocks Inventory 2012-04-30 £ 2,500
Tangible Fixed Assets 2013-04-30 £ 3,131
Tangible Fixed Assets 2012-04-30 £ 2,923

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STREAM PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STREAM PROPERTIES LTD
Trademarks
We have not found any records of STREAM PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREAM PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STREAM PROPERTIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STREAM PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREAM PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STREAM PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1