STREET (MANAGEMENT) COMPANY LIMITED(THE)

STREET (MANAGEMENT) COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTREET (MANAGEMENT) COMPANY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01981669
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STREET (MANAGEMENT) COMPANY LIMITED(THE)?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is STREET (MANAGEMENT) COMPANY LIMITED(THE) located?

    Registered Office Address
    631 Lord Street Southport 631
    Lord Street
    PR9 0AN Southport
    Merseyside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STREET (MANAGEMENT) COMPANY LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    SPELLMORE LIMITEDJan 23, 1986Jan 23, 1986

    What are the latest accounts for STREET (MANAGEMENT) COMPANY LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for STREET (MANAGEMENT) COMPANY LIMITED(THE)?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for STREET (MANAGEMENT) COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Curlett Jones Estates Limited Curlett Jones Estates Limited as a secretary on Feb 10, 2026

    2 pagesAP03

    Termination of appointment of Jenny Webster as a secretary on Feb 10, 2026

    1 pagesTM02

    Registered office address changed from Flat 1 the Street, Dill Hall Brow Heath Charnock Chorley PR6 9HD England to 631 Lord Street Southport 631 Lord Street Southport Merseyside PR9 0AN on Jan 26, 2026

    1 pagesAD01

    Confirmation statement made on Jun 14, 2025 with updates

    4 pagesCS01

    Termination of appointment of Elizabeth Raine as a director on Mar 31, 2025

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 1 Dill Hall Brow Heath Charnock Chorley PR6 9HD England to Flat 1 the Street, Dill Hall Brow Heath Charnock Chorley PR6 9HD on Jun 14, 2024

    1 pagesAD01

    Appointment of Mr Jonathan Gordon Buckle as a director on May 01, 2024

    2 pagesAP01

    Appointment of Ms Elizabeth Raine as a director on May 01, 2024

    2 pagesAP01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Termination of appointment of James Alan Raine as a director on May 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 14, 2023 with updates

    4 pagesCS01

    Registered office address changed from Apartment 5 the Street Heath Charnock Nr Chorley Lancashire PR6 9HD to 1 Dill Hall Brow Heath Charnock Chorley PR6 9HD on Apr 21, 2023

    1 pagesAD01

    Termination of appointment of Leslie John Houghton Povey as a secretary on Apr 20, 2023

    1 pagesTM02

    Appointment of Ms Jenny Webster as a secretary on Apr 20, 2023

    2 pagesAP03

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 05, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 05, 2021 with updates

    4 pagesCS01

    Termination of appointment of Michael Edward Garstang as a director on Jun 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 05, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 05, 2019 with updates

    4 pagesCS01

    Who are the officers of STREET (MANAGEMENT) COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURLETT JONES ESTATES LIMITED, Curlett Jones Estates Limited
    631
    Lord Street
    PR9 0AN Southport
    631 Lord Street Southport
    Merseyside
    United Kingdom
    Secretary
    631
    Lord Street
    PR9 0AN Southport
    631 Lord Street Southport
    Merseyside
    United Kingdom
    345230810001
    BOOTH, Timothy George
    3 The Street
    Heath Chanock
    PR6 9HD Chorley
    Lancashire
    Director
    3 The Street
    Heath Chanock
    PR6 9HD Chorley
    Lancashire
    United KingdomBritish125016160001
    BUCKLE, Jonathan Gordon
    631
    Lord Street
    PR9 0AN Southport
    631 Lord Street Southport
    Merseyside
    United Kingdom
    Director
    631
    Lord Street
    PR9 0AN Southport
    631 Lord Street Southport
    Merseyside
    United Kingdom
    EnglandBritish322962870001
    CUMMING, Robert
    Rivington
    PR6 9HD Chorley
    Appt 2 The Street
    Lancashire
    England
    Director
    Rivington
    PR6 9HD Chorley
    Appt 2 The Street
    Lancashire
    England
    EnglandBritish192237540001
    POVEY, Leslie John Houghton
    5 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    Director
    5 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    EnglandBritish2281140001
    WEBSTER, Jenny
    Dill Hall Brow
    Heath Charnock
    PR6 9HD Chorley
    Flat 1 The Street
    United Kingdom
    Director
    Dill Hall Brow
    Heath Charnock
    PR6 9HD Chorley
    Flat 1 The Street
    United Kingdom
    EnglandBritish213530190001
    HARTLEY, Alma
    4 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    Secretary
    4 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    British18347540001
    POVEY, Leslie John Houghton
    5 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    Secretary
    5 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    British2281140001
    WEBSTER, Jenny
    631
    Lord Street
    PR9 0AN Southport
    631 Lord Street Southport
    Merseyside
    United Kingdom
    Secretary
    631
    Lord Street
    PR9 0AN Southport
    631 Lord Street Southport
    Merseyside
    United Kingdom
    308144920001
    DUNN, Barry John Keith
    Rivington
    PR6 9HD Chorley
    Appt 1 The Street
    Lancashire
    England
    Director
    Rivington
    PR6 9HD Chorley
    Appt 1 The Street
    Lancashire
    England
    EnglandBritish60493690006
    GARSTANG, Michael Edward
    Apartment 4 The Street
    PR6 9HD Chorley
    Lancashire
    Director
    Apartment 4 The Street
    PR6 9HD Chorley
    Lancashire
    United KingdomBritish110679030001
    HARTLEY, Alma
    4 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    Director
    4 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    British18347540001
    HEATON, Frank Mervyn
    Holly Bank
    High Bank Lane Lostock
    BL6 4DT Bolton
    Lancashire
    Director
    Holly Bank
    High Bank Lane Lostock
    BL6 4DT Bolton
    Lancashire
    United KingdomBritish116680680001
    RAINE, Elizabeth
    Dill Hall Brow
    Heath Charnock
    PR6 9HD Chorley
    Flat 1 The Street,
    England
    Director
    Dill Hall Brow
    Heath Charnock
    PR6 9HD Chorley
    Flat 1 The Street,
    England
    EnglandBritish157502450001
    RAINE, James Alan
    Appt 6 The Street
    Rivington
    PR6 9HD Chorley
    Lancashire
    Director
    Appt 6 The Street
    Rivington
    PR6 9HD Chorley
    Lancashire
    United KingdomBritish55041340001
    RINK, Mary Ida Mcgall
    1 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    Director
    1 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    British18347570001
    RINK, Paul James Ernest
    White Coppice
    Anglezarke
    PR6 9DF Chorley
    Anglezarke Farm
    Lancashire
    United Kingdom
    Director
    White Coppice
    Anglezarke
    PR6 9DF Chorley
    Anglezarke Farm
    Lancashire
    United Kingdom
    EnglandBritish28006060007
    TURNER, Barry
    6 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    Director
    6 The Street
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    British58302890001
    WARBURTON, Jonathan
    2 The Street
    PR6 9BG Heath Charnock Nr Chorley
    Lancs
    Director
    2 The Street
    PR6 9BG Heath Charnock Nr Chorley
    Lancs
    British18347590001
    WARBURTON, Joyce
    Westerley
    Princess Road Lostock
    BL6 4DR Bolton
    Greater Manchester
    Director
    Westerley
    Princess Road Lostock
    BL6 4DR Bolton
    Greater Manchester
    British45398720001
    WHELDON, Keith Rodger Norman
    2 The Street Dill Hall Brow
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    Director
    2 The Street Dill Hall Brow
    Heath Charnock
    PR6 9HD Chorley
    Lancashire
    British71678680001

    What are the latest statements on persons with significant control for STREET (MANAGEMENT) COMPANY LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0