Street Estates Limited SOMERSET


Street Estates started in year 1934 as Private Limited Company with registration number 00289371. The Street Estates company has been functioning successfully for 90 years now and its status is active. The firm's office is based in Somerset at 40 High Street. Postal code: BA16 0EQ.

The company has 2 directors, namely Kim D., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 16 November 2017 and Kim D. has been with the company for the least time - from 30 June 2023. At the moment 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.

Street Estates Limited Address / Contact

Office Address 40 High Street
Office Address2 Street
Town Somerset
Post code BA16 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00289371
Date of Incorporation Wed, 20th Jun 1934
Industry Development of building projects
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Kim D.

Position: Director

Appointed: 30 June 2023

Paul W.

Position: Director

Appointed: 16 November 2017

Lucy H.

Position: Director

Appointed: 14 April 2020

Resigned: 30 June 2023

Michael S.

Position: Director

Appointed: 30 April 2017

Resigned: 16 November 2017

Neil S.

Position: Director

Appointed: 19 February 2016

Resigned: 30 April 2020

Michael C.

Position: Director

Appointed: 11 September 2015

Resigned: 30 April 2017

Deborah W.

Position: Director

Appointed: 10 December 2012

Resigned: 10 February 2017

Michael C.

Position: Director

Appointed: 03 November 2012

Resigned: 09 December 2012

Susan M.

Position: Director

Appointed: 04 April 2011

Resigned: 02 November 2012

Elaine E.

Position: Secretary

Appointed: 31 March 2003

Resigned: 20 September 2021

Robin B.

Position: Director

Appointed: 28 June 2001

Resigned: 16 October 2015

Roger P.

Position: Director

Appointed: 28 March 2001

Resigned: 28 June 2001

Judith D.

Position: Director

Appointed: 18 February 1998

Resigned: 03 April 2011

Mark M.

Position: Director

Appointed: 12 August 1996

Resigned: 28 March 2001

Patricia A.

Position: Secretary

Appointed: 01 July 1996

Resigned: 31 March 2003

Christopher P.

Position: Director

Appointed: 04 January 1993

Resigned: 11 March 2016

Ralph C.

Position: Director

Appointed: 20 October 1992

Resigned: 11 February 1998

James B.

Position: Secretary

Appointed: 20 October 1992

Resigned: 01 July 1996

Robert M.

Position: Director

Appointed: 20 October 1992

Resigned: 12 August 1996

Sarah G.

Position: Director

Appointed: 20 October 1992

Resigned: 17 February 1998

Jacob C.

Position: Director

Appointed: 20 October 1992

Resigned: 03 February 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is C&J Clark (Street) Limited from Street, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

C&J Clark (Street) Limited

40 High Street, Street, BA16 0EQ, England

Legal authority English Law
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Registry
Registration number 2774288
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements