Street Uk Homes Limited BIRMINGHAM


Street Uk Homes started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04076829. The Street Uk Homes company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birmingham at Neville House. Postal code: B2 5TX. Since Friday 27th January 2012 Street Uk Homes Limited is no longer carrying the name Sml Homes.

The company has one director. Georgina S., appointed on 1 February 2021. There are currently no secretaries appointed. Currently 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 Uk Homes Limited Address / Contact

Office Address Neville House
Office Address2 14 Waterloo Street
Town Birmingham
Post code B2 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04076829
Date of Incorporation Tue, 19th Sep 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Georgina S.

Position: Director

Appointed: 01 February 2021

Kashaf A.

Position: Director

Appointed: 12 January 2022

Resigned: 22 April 2022

Julia H.

Position: Director

Appointed: 12 January 2022

Resigned: 25 May 2023

Julia H.

Position: Secretary

Appointed: 08 December 2020

Resigned: 25 May 2023

Kashaf A.

Position: Secretary

Appointed: 18 June 2020

Resigned: 08 December 2020

Lynda B.

Position: Director

Appointed: 18 May 2020

Resigned: 24 November 2023

David B.

Position: Secretary

Appointed: 10 May 2018

Resigned: 17 June 2020

Kashaf A.

Position: Secretary

Appointed: 16 October 2017

Resigned: 10 May 2018

George J.

Position: Secretary

Appointed: 04 January 2017

Resigned: 16 October 2017

Eileen K.

Position: Director

Appointed: 09 November 2015

Resigned: 03 March 2021

Steven J.

Position: Director

Appointed: 14 September 2015

Resigned: 12 January 2022

Steven R.

Position: Director

Appointed: 14 September 2015

Resigned: 02 November 2015

John T.

Position: Director

Appointed: 05 November 2010

Resigned: 27 October 2020

Stephen B.

Position: Director

Appointed: 25 September 2010

Resigned: 14 September 2015

Wayne H.

Position: Director

Appointed: 12 August 2010

Resigned: 04 February 2013

Martin H.

Position: Secretary

Appointed: 05 February 2010

Resigned: 04 January 2017

Anne B.

Position: Director

Appointed: 25 January 2010

Resigned: 12 August 2010

Melanie P.

Position: Director

Appointed: 25 January 2010

Resigned: 12 August 2010

Ann W.

Position: Director

Appointed: 25 January 2010

Resigned: 12 August 2010

Philip E.

Position: Secretary

Appointed: 10 March 2008

Resigned: 05 February 2010

Elizabeth W.

Position: Director

Appointed: 10 March 2008

Resigned: 07 December 2009

Chris G.

Position: Director

Appointed: 03 October 2007

Resigned: 12 August 2010

Elaine G.

Position: Director

Appointed: 05 July 2006

Resigned: 14 July 2008

Georgina M.

Position: Director

Appointed: 10 May 2006

Resigned: 10 March 2008

Georgina M.

Position: Secretary

Appointed: 10 May 2006

Resigned: 10 March 2008

Peter C.

Position: Director

Appointed: 13 July 2005

Resigned: 09 August 2007

Joanne H.

Position: Director

Appointed: 09 March 2005

Resigned: 07 December 2009

Philip E.

Position: Director

Appointed: 21 January 2004

Resigned: 12 August 2010

John S.

Position: Secretary

Appointed: 25 June 2003

Resigned: 10 May 2006

Georgina M.

Position: Director

Appointed: 29 November 2001

Resigned: 31 March 2003

Susan P.

Position: Director

Appointed: 29 November 2001

Resigned: 06 August 2003

Michael B.

Position: Director

Appointed: 29 November 2001

Resigned: 08 September 2004

Davina M.

Position: Director

Appointed: 29 November 2001

Resigned: 18 October 2006

Philip M.

Position: Director

Appointed: 29 November 2001

Resigned: 07 December 2009

Michael O.

Position: Director

Appointed: 29 November 2001

Resigned: 06 August 2003

Elizabeth P.

Position: Director

Appointed: 29 November 2001

Resigned: 07 March 2007

Diana M.

Position: Director

Appointed: 29 November 2001

Resigned: 12 August 2010

James P.

Position: Director

Appointed: 29 November 2001

Resigned: 29 October 2002

Joyce F.

Position: Director

Appointed: 29 November 2001

Resigned: 25 April 2006

Violet B.

Position: Director

Appointed: 29 November 2001

Resigned: 12 August 2010

Stephen U.

Position: Director

Appointed: 31 August 2001

Resigned: 21 February 2007

Stephen U.

Position: Secretary

Appointed: 19 September 2000

Resigned: 25 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2000

Resigned: 19 September 2000

John A.

Position: Director

Appointed: 19 September 2000

Resigned: 31 August 2001

Patrick T.

Position: Director

Appointed: 19 September 2000

Resigned: 12 January 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Street Uk Foundation from Birmingham, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Street Uk Foundation

Neville House 14 Waterloo Street, Metro Buidling, Birmingham, West Midlands, B2 5TX, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 03909272
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sml Homes January 27, 2012
Salford Money Line (guarantee) May 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 32434 205
Current Assets21 000165 594
Debtors13 676131 389
Other
Accrued Liabilities6 0007 741
Amounts Owed By Group Undertakings4 386 
Amounts Owed To Group Undertakings 57 853
Creditors21 00065 594
Net Current Assets Liabilities 100 000
Other Creditors15 000 
Total Assets Less Current Liabilities 100 000
Trade Debtors Trade Receivables 24 138

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Thursday 31st March 2022
filed on: 29th, November 2022
Free Download (9 pages)

Company search