STREETHOME LIMITED

Register to unlock more data on OkredoRegister

STREETHOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02042866

Incorporation date

01/08/1986

Size

Dormant

Contacts

Registered address

Registered address

37 Osborne Villas, Hove BN3 2RACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon15/12/2025
Termination of appointment of Levi Capistrano Fajardo-Lyon as a director on 2025-12-14
dot icon30/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/10/2025
Termination of appointment of Dorothy De Cornet as a director on 2025-10-30
dot icon04/01/2025
Appointment of Mr. Mathew James Coghlan as a director on 2025-01-04
dot icon24/12/2024
Termination of appointment of Vibe Beta Limited as a director on 2024-12-20
dot icon24/12/2024
Withdrawal of a person with significant control statement on 2024-12-24
dot icon24/12/2024
Notification of Property Central (Hove) Limited as a person with significant control on 2024-12-24
dot icon24/12/2024
Registered office address changed from Maria House Millers Road Brighton BN1 5NP England to 37 Osborne Villas Hove BN3 2RA on 2024-12-24
dot icon18/12/2024
Registered office address changed from 29 Fourth Avenue Hove BN3 2PN England to 37 Osborne Villas 37 Osborne Villas Hove BN3 2RA on 2024-12-18
dot icon18/12/2024
Appointment of Mr Simon Davey as a secretary on 2024-10-01
dot icon18/12/2024
Termination of appointment of Dino Morra as a secretary on 2024-09-30
dot icon18/12/2024
Registered office address changed from 37 Osborne Villas 37 Osborne Villas Hove BN3 2RA England to 37 Osborne Villas Hove BN3 2RA on 2024-12-18
dot icon18/12/2024
Appointment of Property Central (Hove) Limited as a secretary on 2024-10-01
dot icon18/12/2024
Termination of appointment of Simon Davey as a secretary on 2024-10-01
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon18/12/2024
Registered office address changed from 37 Osborne Villas Hove BN3 2RA England to Maria House Millers Road Brighton BN1 5NP on 2024-12-18
dot icon18/12/2024
Registered office address changed from Maria House Millers Road Brighton BN1 5NP England to Maria House Millers Road Brighton BN1 5NP on 2024-12-18
dot icon17/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/01/2024
Accounts for a dormant company made up to 2023-01-31
dot icon05/12/2023
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom to 29 Fourth Avenue Hove BN3 2PN on 2023-12-05
dot icon05/12/2023
Termination of appointment of Remus Management Limited as a secretary on 2023-06-17
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon11/11/2022
Micro company accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon06/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/02/2020
Appointment of Remus Management Limited as a secretary on 2020-01-16
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon10/06/2019
Registered office address changed from 4-6 Church Road Burgess Hill West Sussex RH15 9AE to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 2019-06-10
dot icon29/05/2019
Micro company accounts made up to 2019-01-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon13/04/2018
Micro company accounts made up to 2018-01-31
dot icon07/02/2018
Appointment of Dino Morra as a secretary on 2018-02-06
dot icon07/02/2018
Termination of appointment of Ryan Carter as a secretary on 2018-02-06
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon25/04/2016
Appointment of Mr Ryan Carter as a director on 2016-04-24
dot icon24/04/2016
Appointment of Vibe Beta Limited as a director on 2016-04-24
dot icon24/04/2016
Appointment of Mr Ryan Carter as a secretary on 2016-04-24
dot icon24/04/2016
Termination of appointment of Andrew Alexander Allan as a director on 2016-04-24
dot icon24/04/2016
Termination of appointment of Alan Frederick Fisher as a secretary on 2016-04-24
dot icon24/04/2016
Termination of appointment of Susan Elizabeth Sarling as a director on 2016-04-24
dot icon29/03/2016
Total exemption full accounts made up to 2016-01-31
dot icon01/02/2016
Director's details changed for Susan Elizabeth Sarling on 2016-02-01
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon27/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon02/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon02/01/2015
Director's details changed for Andrew Alexander Allan on 2015-01-01
dot icon02/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon17/12/2013
Appointment of Mr Levi Capistrano Fajardo-Lyon as a director
dot icon17/12/2013
Appointment of Mrs Dorothy De Cornet as a director
dot icon22/11/2013
Appointment of Mr Alan Frederick Fisher as a secretary
dot icon22/11/2013
Termination of appointment of David Lyon as a director
dot icon22/11/2013
Termination of appointment of John De Cornet as a director
dot icon22/11/2013
Termination of appointment of David Lyon as a secretary
dot icon13/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon17/02/2012
Total exemption full accounts made up to 2012-01-31
dot icon02/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon03/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon30/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon24/01/2010
Director's details changed for Mr John Kenneth De Cornet on 2010-01-01
dot icon24/01/2010
Director's details changed for Andrew Alexander Allan on 2010-01-01
dot icon24/01/2010
Director's details changed for Susan Elizabeth Sarling on 2010-01-01
dot icon24/01/2010
Director's details changed for Mr David Henry George Lyon on 2010-01-01
dot icon16/03/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/01/2009
Return made up to 02/01/09; full list of members
dot icon11/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/01/2008
Return made up to 02/01/08; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 02/01/07; full list of members
dot icon10/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon09/01/2006
Return made up to 02/01/06; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/01/2005
Return made up to 02/01/05; full list of members
dot icon13/05/2004
Registered office changed on 13/05/04 from: 1 blatchington road hove east sussex BN3 3YP
dot icon13/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/02/2004
Return made up to 02/01/04; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/06/2003
New director appointed
dot icon15/06/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon07/01/2003
Return made up to 02/01/03; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/01/2002
Return made up to 02/01/02; full list of members
dot icon04/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon15/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon15/01/2001
Return made up to 02/01/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-01-31
dot icon10/01/2000
Return made up to 02/01/00; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1999-01-31
dot icon31/12/1998
Return made up to 02/01/99; no change of members
dot icon24/05/1998
Accounts for a small company made up to 1998-01-31
dot icon03/04/1998
Registered office changed on 03/04/98 from: 11 parmeira mansions church road hove east sussex BN3 2GA
dot icon06/01/1998
Return made up to 02/01/98; no change of members
dot icon16/04/1997
Full accounts made up to 1997-01-31
dot icon15/01/1997
Return made up to 02/01/97; full list of members
dot icon05/07/1996
Full accounts made up to 1996-01-31
dot icon11/01/1996
Return made up to 02/01/96; no change of members
dot icon12/09/1995
Full accounts made up to 1995-01-31
dot icon19/01/1995
Return made up to 02/01/95; no change of members
dot icon26/05/1994
Accounts for a small company made up to 1994-01-31
dot icon17/01/1994
Return made up to 02/01/94; full list of members
dot icon15/11/1993
Accounts for a small company made up to 1993-01-31
dot icon20/05/1993
New director appointed
dot icon20/04/1993
Registered office changed on 20/04/93 from: 29 fourth avenue hove east sussex BN3 2PN
dot icon10/01/1993
Return made up to 02/01/93; no change of members
dot icon23/11/1992
Full accounts made up to 1992-01-31
dot icon26/10/1992
Secretary resigned;new secretary appointed
dot icon16/10/1992
Full accounts made up to 1991-01-31
dot icon04/02/1992
Return made up to 02/01/92; no change of members
dot icon09/05/1991
Full accounts made up to 1990-01-31
dot icon09/05/1991
Return made up to 02/01/91; full list of members
dot icon24/04/1990
Full accounts made up to 1989-01-31
dot icon24/04/1990
Return made up to 02/01/90; full list of members
dot icon21/06/1989
Return made up to 24/03/89; full list of members
dot icon09/01/1989
Return made up to 14/01/88; full list of members
dot icon02/12/1988
Full accounts made up to 1988-01-31
dot icon07/09/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon02/12/1986
Gazettable document
dot icon26/11/1986
Registered office changed on 26/11/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon26/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1986
Resolutions
dot icon01/08/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
16/01/2020 - 17/06/2023
705
VIBE BETA LIMITED
Corporate Director
24/04/2016 - 20/12/2024
1
PROPERTY CENTRAL (HOVE) LIMITED
Corporate Secretary
01/10/2024 - Present
37
Carter, Ryan
Director
24/04/2016 - Present
-
Davey, Simon
Secretary
01/10/2024 - 01/10/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STREETHOME LIMITED

STREETHOME LIMITED is an(a) Active company incorporated on 01/08/1986 with the registered office located at 37 Osborne Villas, Hove BN3 2RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of STREETHOME LIMITED?

toggle

STREETHOME LIMITED is currently Active. It was registered on 01/08/1986 .

Where is STREETHOME LIMITED located?

toggle

STREETHOME LIMITED is registered at 37 Osborne Villas, Hove BN3 2RA.

What does STREETHOME LIMITED do?

toggle

STREETHOME LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STREETHOME LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with updates.