Company NameStreetview Limited
DirectorsGwyneth Smith and John Stephen Smith
Company StatusActive
Company Number04429278
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Gwyneth Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressClough Bank House Edmund Road
Sheffield
S2 4EL
Director NameMr John Stephen Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressClough Bank House Edmund Road
Sheffield
S2 4EL
Director NamePeter Simon Burrows
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
2 Carsick View Road
Sheffield
S10 3LZ
Director NameMr William James Randolph Burrows
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ivy Park Court
35 Ivy Park Road
Sheffield
South Yorkshire
S10 3LA
Secretary NameMr William James Randolph Burrows
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ivy Park Court
35 Ivy Park Road
Sheffield
South Yorkshire
S10 3LA
Director NameMr Mark John Holland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Meadowhall Riverside
Meadowhall Road
Sheffield
S Yorks
S9 1BW
Secretary NameJoanne McGinn
StatusResigned
Appointed14 October 2011(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2015)
RoleCompany Director
Correspondence AddressUnit 2 Meadowhall Riverside
Meadowhall Road
Sheffield
S Yorks
S9 1BW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClough Bank House
Edmund Road
Sheffield
S2 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
2 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 511,141
(5 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 511,141
(5 pages)
9 March 2016Registered office address changed from C/O John Holland Sales Unit 2 Meadowhall Riverside Meadowhall Road Sheffield S Yorks S9 1BW to Clough Bank House Edmund Road Sheffield S2 4EL on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O John Holland Sales Unit 2 Meadowhall Riverside Meadowhall Road Sheffield S Yorks S9 1BW to Clough Bank House Edmund Road Sheffield S2 4EL on 9 March 2016 (1 page)
9 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
18 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 511,141.00
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 511,141.00
(4 pages)
30 December 2015Appointment of Mrs Gwyneth Smith as a director on 1 December 2015 (2 pages)
30 December 2015Appointment of Mrs Gwyneth Smith as a director on 1 December 2015 (2 pages)
30 December 2015Termination of appointment of Mark John Holland as a director on 1 December 2015 (1 page)
30 December 2015Termination of appointment of Mark John Holland as a director on 1 December 2015 (1 page)
30 December 2015Appointment of Mr John Stephen Smith as a director on 1 December 2015 (2 pages)
30 December 2015Appointment of Mr John Stephen Smith as a director on 1 December 2015 (2 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 October 2015Termination of appointment of Joanne Mcginn as a secretary on 7 October 2015 (1 page)
19 October 2015Termination of appointment of Joanne Mcginn as a secretary on 7 October 2015 (1 page)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
(3 pages)
12 May 2015Director's details changed for Mr Mark John Holland on 24 April 2015 (2 pages)
12 May 2015Secretary's details changed for Joanne Mcginn on 12 May 2015 (1 page)
12 May 2015Director's details changed for Mr Mark John Holland on 24 April 2015 (2 pages)
12 May 2015Secretary's details changed for Joanne Mcginn on 12 May 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(4 pages)
2 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
7 December 2011Appointment of Joanne Mcginn as a secretary (2 pages)
7 December 2011Appointment of Joanne Mcginn as a secretary (2 pages)
6 December 2011Termination of appointment of William Burrows as a secretary (1 page)
6 December 2011Termination of appointment of William Burrows as a secretary (1 page)
8 July 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
8 July 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 August 2010Registered office address changed from Flat 6 Ivy Park Court 35 Ivey Park Road Sheffield S10 3LA on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Flat 6 Ivy Park Court 35 Ivey Park Road Sheffield S10 3LA on 24 August 2010 (1 page)
3 August 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (5 pages)
9 May 2008Return made up to 01/05/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007S-div 19/06/07 (1 page)
29 June 2007S-div 19/06/07 (1 page)
27 June 2007Total exemption full accounts made up to 31 August 2005 (14 pages)
27 June 2007Total exemption full accounts made up to 31 August 2005 (14 pages)
24 May 2007Return made up to 01/05/07; full list of members (3 pages)
24 May 2007Return made up to 01/05/07; full list of members (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 48 ranmoor crescent sheffield south yorkshire S10 3QR (1 page)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Return made up to 01/05/06; full list of members (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 48 ranmoor crescent sheffield south yorkshire S10 3QR (1 page)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Return made up to 01/05/06; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
6 April 2004Ad 20/03/04--------- £ si 8@1=8 £ ic 3/11 (2 pages)
6 April 2004Ad 20/03/04--------- £ si 8@1=8 £ ic 3/11 (2 pages)
20 May 2003Return made up to 01/05/03; full list of members (7 pages)
20 May 2003Return made up to 01/05/03; full list of members (7 pages)
16 September 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
16 September 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
10 June 2002Ad 01/05/02-30/05/02 £ si 3@1=3 £ ic 1/4 (2 pages)
10 June 2002Ad 01/05/02-30/05/02 £ si 3@1=3 £ ic 1/4 (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Incorporation (31 pages)
1 May 2002Incorporation (31 pages)