STREET (MANAGEMENT) COMPANY LIMITED(THE)
Overview
| Company Name | STREET (MANAGEMENT) COMPANY LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01981669 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STREET (MANAGEMENT) COMPANY LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| SPELLMORE LIMITED | Jan 23, 1986 | Jan 23, 1986 |
What are the latest accounts for STREET (MANAGEMENT) COMPANY LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for STREET (MANAGEMENT) COMPANY LIMITED(THE)?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for STREET (MANAGEMENT) COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Curlett Jones Estates Limited Curlett Jones Estates Limited as a secretary on Feb 10, 2026 | 2 pages | AP03 | ||
Termination of appointment of Jenny Webster as a secretary on Feb 10, 2026 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 14, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Elizabeth Raine as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Jonathan Gordon Buckle as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Elizabeth Raine as a director on May 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Termination of appointment of James Alan Raine as a director on May 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Leslie John Houghton Povey as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||
Appointment of Ms Jenny Webster as a secretary on Apr 20, 2023 | 2 pages | AP03 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael Edward Garstang as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of STREET (MANAGEMENT) COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURLETT JONES ESTATES LIMITED, Curlett Jones Estates Limited | Secretary | 631 Lord Street PR9 0AN Southport 631 Lord Street Southport Merseyside United Kingdom | 345230810001 | |||||||
| BOOTH, Timothy George | Director | 3 The Street Heath Chanock PR6 9HD Chorley Lancashire | United Kingdom | British | 125016160001 | |||||
| BUCKLE, Jonathan Gordon | Director | 631 Lord Street PR9 0AN Southport 631 Lord Street Southport Merseyside United Kingdom | England | British | 322962870001 | |||||
| CUMMING, Robert | Director | Rivington PR6 9HD Chorley Appt 2 The Street Lancashire England | England | British | 192237540001 | |||||
| POVEY, Leslie John Houghton | Director | 5 The Street Heath Charnock PR6 9HD Chorley Lancashire | England | British | 2281140001 | |||||
| WEBSTER, Jenny | Director | Dill Hall Brow Heath Charnock PR6 9HD Chorley Flat 1 The Street United Kingdom | England | British | 213530190001 | |||||
| HARTLEY, Alma | Secretary | 4 The Street Heath Charnock PR6 9HD Chorley Lancashire | British | 18347540001 | ||||||
| POVEY, Leslie John Houghton | Secretary | 5 The Street Heath Charnock PR6 9HD Chorley Lancashire | British | 2281140001 | ||||||
| WEBSTER, Jenny | Secretary | 631 Lord Street PR9 0AN Southport 631 Lord Street Southport Merseyside United Kingdom | 308144920001 | |||||||
| DUNN, Barry John Keith | Director | Rivington PR6 9HD Chorley Appt 1 The Street Lancashire England | England | British | 60493690006 | |||||
| GARSTANG, Michael Edward | Director | Apartment 4 The Street PR6 9HD Chorley Lancashire | United Kingdom | British | 110679030001 | |||||
| HARTLEY, Alma | Director | 4 The Street Heath Charnock PR6 9HD Chorley Lancashire | British | 18347540001 | ||||||
| HEATON, Frank Mervyn | Director | Holly Bank High Bank Lane Lostock BL6 4DT Bolton Lancashire | United Kingdom | British | 116680680001 | |||||
| RAINE, Elizabeth | Director | Dill Hall Brow Heath Charnock PR6 9HD Chorley Flat 1 The Street, England | England | British | 157502450001 | |||||
| RAINE, James Alan | Director | Appt 6 The Street Rivington PR6 9HD Chorley Lancashire | United Kingdom | British | 55041340001 | |||||
| RINK, Mary Ida Mcgall | Director | 1 The Street Heath Charnock PR6 9HD Chorley Lancashire | British | 18347570001 | ||||||
| RINK, Paul James Ernest | Director | White Coppice Anglezarke PR6 9DF Chorley Anglezarke Farm Lancashire United Kingdom | England | British | 28006060007 | |||||
| TURNER, Barry | Director | 6 The Street Heath Charnock PR6 9HD Chorley Lancashire | British | 58302890001 | ||||||
| WARBURTON, Jonathan | Director | 2 The Street PR6 9BG Heath Charnock Nr Chorley Lancs | British | 18347590001 | ||||||
| WARBURTON, Joyce | Director | Westerley Princess Road Lostock BL6 4DR Bolton Greater Manchester | British | 45398720001 | ||||||
| WHELDON, Keith Rodger Norman | Director | 2 The Street Dill Hall Brow Heath Charnock PR6 9HD Chorley Lancashire | British | 71678680001 |
What are the latest statements on persons with significant control for STREET (MANAGEMENT) COMPANY LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 05, 2016 | The 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