Streamvale Management Company Limited FLEET


Founded in 1995, Streamvale Management Company, classified under reg no. 03135579 is an active company. Currently registered at 16 Abbots Close GU51 3RF, Fleet the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Stephen J., Benjamin K. and Richard W. and others. Of them, Geoffrey M. has been with the company the longest, being appointed on 19 February 1999 and Stephen J. has been with the company for the least time - from 1 April 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Streamvale Management Company Limited Address / Contact

Office Address 16 Abbots Close
Town Fleet
Post code GU51 3RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135579
Date of Incorporation Thu, 7th Dec 1995
Industry Combined facilities support activities
End of financial Year 31st December
Company age 29 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 Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Stephen J.

Position: Director

Appointed: 01 April 2020

Benjamin K.

Position: Director

Appointed: 01 July 2017

Richard W.

Position: Director

Appointed: 07 January 2004

Geoffrey M.

Position: Director

Appointed: 19 February 1999

Andrew G.

Position: Secretary

Appointed: 06 May 2000

Resigned: 10 January 2020

Roy G.

Position: Director

Appointed: 19 February 1999

Resigned: 13 July 2017

Andrew G.

Position: Director

Appointed: 19 February 1999

Resigned: 10 January 2020

Talal S.

Position: Director

Appointed: 19 February 1999

Resigned: 07 January 2004

Roy G.

Position: Secretary

Appointed: 19 February 1999

Resigned: 13 July 2017

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 07 December 1995

Resigned: 19 February 1999

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1995

Resigned: 19 February 1999

People with significant control

The register of PSCs who own or have control over the company includes 9 names. As BizStats established, there is Richard W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Stephen J. This PSC has significiant influence or control over the company,. Then there is Benjamin K., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard W.

Notified on 3 August 2023
Ceased on 21 October 2023
Nature of control: significiant influence or control

Stephen J.

Notified on 3 August 2023
Ceased on 9 October 2023
Nature of control: significiant influence or control

Benjamin K.

Notified on 3 August 2023
Ceased on 9 October 2023
Nature of control: significiant influence or control

Geoffrey M.

Notified on 3 August 2023
Ceased on 9 October 2023
Nature of control: significiant influence or control

Benjamin K.

Notified on 1 July 2017
Ceased on 25 June 2023
Nature of control: significiant influence or control

Richard W.

Notified on 25 June 2017
Ceased on 25 June 2023
Nature of control: significiant influence or control

Geoffrey M.

Notified on 25 June 2017
Ceased on 25 June 2023
Nature of control: significiant influence or control

Andrew G.

Notified on 25 June 2017
Ceased on 10 January 2020
Nature of control: significiant influence or control

Roy G.

Notified on 1 June 2016
Ceased on 25 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth 204      
Balance Sheet
Cash Bank On Hand1 1491 383       
Net Assets Liabilities20204444444
Current Assets 1 3832 0363 1833 4514 8476 1365 6368 030
Net Assets Liabilities Including Pension Asset Liability 204      
Reserves/Capital
Shareholder Funds 204      
Other
Average Number Employees During Period44       
Creditors1 1291 3632 0323 1793 4474 8436 1325 6328 026
Net Current Assets Liabilities20204444444
Other Creditors1 1291 363       
Total Assets Less Current Liabilities 204444444
Creditors Due Within One Year 1 3632 032      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 6th, March 2024
Free Download (3 pages)

Company search

Advertisements