Stroud Street Ltd BELFAST


Stroud Street started in year 2015 as Private Limited Company with registration number NI630021. The Stroud Street company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Belfast at 27 College Gardens. Postal code: BT9 6BS. Since 2016/09/19 Stroud Street Ltd is no longer carrying the name Mkb No. 60.

The firm has 2 directors, namely Daniel M., David C.. Of them, David C. has been with the company the longest, being appointed on 1 February 2016 and Daniel M. has been with the company for the least time - from 22 February 2022. As of 25 April 2024, there were 2 ex directors - David C., Valerie L. and others listed below. There were no ex secretaries.

Stroud Street Ltd Address / Contact

Office Address 27 College Gardens
Town Belfast
Post code BT9 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630021
Date of Incorporation Mon, 16th Mar 2015
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Daniel M.

Position: Director

Appointed: 22 February 2022

David C.

Position: Director

Appointed: 01 February 2016

David C.

Position: Director

Appointed: 12 April 2016

Resigned: 28 March 2018

Valerie L.

Position: Director

Appointed: 16 March 2015

Resigned: 22 February 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Daniel M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Artemis Developments Limited that entered Belfast, Northern Ireland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Valerie L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel M.

Notified on 22 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Artemis Developments Limited

Suite 77 Wellwood Street, Belfast, BT12 5GE, Northern Ireland

Legal authority Companies House 2006
Legal form Limited Company
Notified on 20 December 2019
Nature of control: 25-50% shares

Valerie L.

Notified on 30 June 2016
Ceased on 22 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Glenalpin Street Limited

Suite 77 Victoria Place, 20 Wellwood Street, Belfast, BT12 5FX, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Registrar Of Companies (Northern Ireland)
Registration number Ni605459
Notified on 30 June 2016
Ceased on 20 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mkb No. 60 September 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-5 902      
Balance Sheet
Cash Bank On Hand 27 97437 25753 61215 92515 25612 923
Current Assets92030 31740 02854 41916 82353 92458 165
Debtors9202 3432 771807898717717
Net Assets Liabilities 23 51933 27039 41248 54463 83270 250
Other Debtors 90989270360181180
Property Plant Equipment 309 512308 882308 252307 622307 202307 202
Total Inventories     37 95144 525
Net Assets Liabilities Including Pension Asset Liability-5 902      
Tangible Fixed Assets311 402      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-5 904      
Shareholder Funds-5 902      
Other
Accrued Liabilities Deferred Income 2 0001 75010 25012 51412 51412 514
Accumulated Depreciation Impairment Property Plant Equipment 1 8902 5203 1503 7804 2004 200
Amounts Owed To Directors 156 212156 212156 212131 212141 212141 212
Corporation Tax Payable 2 8902 4701 5892 2903 6851 507
Creditors 316 310315 640323 259275 901297 294295 117
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -25 325  
Depreciation Expense Property Plant Equipment    630420 
Increase From Depreciation Charge For Year Property Plant Equipment  630630630420 
Increase In Loans Owed To Related Parties Due To Loans Advanced     20 000 
Loans Owed To Related Parties 155 209311 421311 421311 421281 096281 096
Net Current Assets Liabilities170-285 993-275 612-268 840-259 078-243 370-236 952
Number Shares Issued Fully Paid 222222
Other Creditors 155 208155 208155 208129 885139 884139 884
Par Value Share1 11111
Prepayments    538537537
Prepayments Accrued Income 2 2531 782537538  
Property Plant Equipment Gross Cost 311 402311 402311 402311 402311 402311 402
Work In Progress     37 95144 525
Creditors Due After One Year317 474      
Creditors Due Within One Year750      
Fixed Assets311 402      
Number Shares Allotted2      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions311 402      
Tangible Fixed Assets Cost Or Valuation311 402      
Total Assets Less Current Liabilities311 572      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/03/16
filed on: 6th, April 2023
Free Download (3 pages)

Company search