Company NameStreamsoon Property Management Limited
DirectorsMonique Francine Alberte Mathieu and Tony Luke
Company StatusActive
Company Number01988746
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Monique Francine Alberte Mathieu
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 103 Benhill Road
London
SE5 7LZ
Director NameMr Tony Luke
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(27 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address105 Benhill Road
London
SE5 7LZ
Secretary NameMr Tony Luke
StatusCurrent
Appointed23 November 2016(30 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressFlat C 103 Benhill Road
Benhill Road
London
SE5 7LZ
Director NameMrs Mary Elizabeth Ruth Cort
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 14 July 1998)
RoleTeacher
Correspondence AddressFlat B 103 Benhill Road
London
SE5 7LZ
Director NameMiss Janet Valda Pearson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 23 November 2016)
RolePrint Production Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Flat 103 Benhill Road
London
SE5 7LZ
Secretary NameMiss Janet Valda Pearson
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Flat 103 Benhill Road
London
SE5 7LZ
Director NameAngela May King
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBurmese
StatusResigned
Appointed14 July 1998(12 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2007)
RoleSecretary
Correspondence Address51 Seacourt Road
London
SE2 9UP
Director NameJames Francis King
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(12 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2007)
RoleSelf Employed
Correspondence Address51 Seacourt Road
London
SE2 9UP
Director NameDr Faith Teresa Armitage
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed22 June 2007(21 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 2013)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address103b Benhill Road
London
SE5 7LZ
Director NameNeal Edward Razzell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed22 June 2007(21 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address103b Benhill Road
London
SE5 7LZ
Director NameMiss Charlie Amy Hayes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2020)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address105 Benhill Road
London
SE5 7LZ

Location

Registered AddressFlat C 103 Benhill Road
Benhill Road
London
SE5 7LZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

33 at £1Miss Janet Valda Pearson
33.33%
Ordinary
33 at £1Monique Francine Albert Matthieu
33.33%
Ordinary
33 at £1Neal Edward Razzell
33.33%
Ordinary

Accounts

Latest Accounts19 September 2022 (1 year, 7 months ago)
Next Accounts Due19 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End19 September

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

30 May 2020Accounts for a dormant company made up to 19 September 2019 (2 pages)
30 May 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
29 January 2020Termination of appointment of Charlie Amy Hayes as a director on 29 January 2020 (1 page)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 19 September 2018 (2 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
7 May 2018Accounts for a dormant company made up to 19 September 2017 (2 pages)
13 September 2017Appointment of Miss Charlie Amy Hayes as a director on 23 November 2016 (2 pages)
13 September 2017Appointment of Miss Charlie Amy Hayes as a director on 23 November 2016 (2 pages)
7 September 2017Appointment of Mr Tony Luke as a secretary on 23 November 2016 (2 pages)
7 September 2017Termination of appointment of Janet Valda Pearson as a director on 23 November 2016 (1 page)
7 September 2017Termination of appointment of Janet Valda Pearson as a director on 23 November 2016 (1 page)
7 September 2017Appointment of Mr Tony Luke as a secretary on 23 November 2016 (2 pages)
7 September 2017Termination of appointment of Janet Valda Pearson as a secretary on 23 November 2016 (1 page)
7 September 2017Termination of appointment of Janet Valda Pearson as a secretary on 23 November 2016 (1 page)
9 August 2017Director's details changed for Miss Monique Francine Alberte Matthieu on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Miss Monique Francine Alberte Matthieu on 9 August 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 May 2017Accounts for a dormant company made up to 19 September 2016 (2 pages)
14 May 2017Accounts for a dormant company made up to 19 September 2016 (2 pages)
15 August 2016Appointment of Mr Tony Luke as a director on 19 July 2013 (2 pages)
15 August 2016Appointment of Mr Tony Luke as a director on 19 July 2013 (2 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
28 May 2016Accounts for a dormant company made up to 19 September 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 19 September 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 99
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 99
(5 pages)
9 May 2015Accounts for a dormant company made up to 19 September 2014 (2 pages)
9 May 2015Accounts for a dormant company made up to 19 September 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 99
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 99
(5 pages)
15 May 2014Accounts for a dormant company made up to 19 September 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 19 September 2013 (2 pages)
13 May 2014Termination of appointment of Neal Razzell as a director (1 page)
13 May 2014Termination of appointment of Neal Razzell as a director (1 page)
13 May 2014Termination of appointment of Faith Armitage as a director (1 page)
13 May 2014Termination of appointment of Faith Armitage as a director (1 page)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
18 July 2013Registered office address changed from , 103 Benhill Road Flat B, London, SE5 7LZ, Uk on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 103 Benhill Road Flat B London SE5 7LZ Uk on 18 July 2013 (1 page)
18 July 2013Registered office address changed from , 103 Benhill Road Flat B, London, SE5 7LZ, Uk on 18 July 2013 (1 page)
10 June 2013Accounts for a dormant company made up to 19 September 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 19 September 2012 (2 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
4 June 2012Accounts for a dormant company made up to 19 September 2011 (2 pages)
4 June 2012Accounts for a dormant company made up to 19 September 2011 (2 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
13 July 2011Accounts for a dormant company made up to 19 September 2010 (1 page)
13 July 2011Accounts for a dormant company made up to 19 September 2010 (1 page)
23 July 2010Director's details changed for Dr Faith Teresa Armitage on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Neal Edward Razzell on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Miss Monique Francine Alberte Matthieu on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Miss Janet Valda Pearson on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Dr Faith Teresa Armitage on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Neal Edward Razzell on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Miss Monique Francine Alberte Matthieu on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Miss Janet Valda Pearson on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Accounts for a dormant company made up to 19 September 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 19 September 2009 (1 page)
21 July 2009Registered office changed on 21/07/2009 from lower ground floor flat 103 benhill road london SE5 7LZ (1 page)
21 July 2009Registered office changed on 21/07/2009 from, lower ground floor flat, 103 benhill road, london, SE5 7LZ (1 page)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Registered office changed on 21/07/2009 from, lower ground floor flat, 103 benhill road, london, SE5 7LZ (1 page)
15 June 2009Accounts for a dormant company made up to 19 September 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 19 September 2008 (1 page)
23 July 2008Return made up to 30/06/08; no change of members (8 pages)
23 July 2008Return made up to 30/06/08; no change of members (8 pages)
7 July 2008Accounts for a dormant company made up to 19 September 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 19 September 2007 (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 2007Accounts for a dormant company made up to 19 September 2006 (1 page)
17 June 2007Accounts for a dormant company made up to 19 September 2006 (1 page)
18 August 2006Return made up to 30/06/06; full list of members (9 pages)
18 August 2006Return made up to 30/06/06; full list of members (9 pages)
7 July 2006Accounts for a dormant company made up to 19 September 2005 (1 page)
7 July 2006Accounts for a dormant company made up to 19 September 2005 (1 page)
7 July 2005Return made up to 30/06/05; full list of members (9 pages)
7 July 2005Return made up to 30/06/05; full list of members (9 pages)
7 July 2005Accounts for a dormant company made up to 19 September 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 19 September 2004 (1 page)
27 July 2004Return made up to 30/06/04; full list of members (9 pages)
27 July 2004Return made up to 30/06/04; full list of members (9 pages)
3 April 2004Accounts for a dormant company made up to 19 September 2003 (1 page)
3 April 2004Accounts for a dormant company made up to 19 September 2003 (1 page)
29 July 2003Return made up to 30/06/03; full list of members (9 pages)
29 July 2003Return made up to 30/06/03; full list of members (9 pages)
11 November 2002Accounts for a dormant company made up to 19 September 2002 (1 page)
11 November 2002Accounts for a dormant company made up to 19 September 2002 (1 page)
26 July 2002Return made up to 30/06/02; full list of members (9 pages)
26 July 2002Return made up to 30/06/02; full list of members (9 pages)
29 June 2002Accounts for a dormant company made up to 19 September 2001 (1 page)
29 June 2002Accounts for a dormant company made up to 19 September 2001 (1 page)
30 July 2001Return made up to 30/06/01; full list of members (8 pages)
30 July 2001Return made up to 30/06/01; full list of members (8 pages)
22 September 2000Accounts for a dormant company made up to 20 September 2000 (1 page)
22 September 2000Accounts for a dormant company made up to 20 September 2000 (1 page)
27 July 2000Return made up to 30/06/00; full list of members (8 pages)
27 July 2000Return made up to 30/06/00; full list of members (8 pages)
23 November 1999Accounts for a dormant company made up to 19 September 1999 (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Accounts for a dormant company made up to 19 September 1999 (1 page)
23 November 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Return made up to 30/06/99; change of members (6 pages)
2 August 1999Return made up to 30/06/99; change of members (6 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
28 September 1998Accounts for a dormant company made up to 21 September 1998 (1 page)
28 September 1998Accounts for a dormant company made up to 21 September 1998 (1 page)
11 August 1998Return made up to 30/06/98; full list of members (6 pages)
11 August 1998Return made up to 30/06/98; full list of members (6 pages)
15 October 1997Accounts for a dormant company made up to 19 September 1997 (1 page)
15 October 1997Accounts for a dormant company made up to 19 September 1997 (1 page)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
26 September 1996Accounts for a dormant company made up to 19 September 1996 (1 page)
26 September 1996Accounts for a dormant company made up to 19 September 1996 (1 page)
31 July 1996Return made up to 30/06/96; no change of members (4 pages)
31 July 1996Return made up to 30/06/96; no change of members (4 pages)
28 September 1995Accounts for a dormant company made up to 19 September 1995 (1 page)
28 September 1995Accounts for a dormant company made up to 19 September 1995 (1 page)
28 July 1995Return made up to 30/06/95; full list of members (6 pages)
28 July 1995Return made up to 30/06/95; full list of members (6 pages)
12 February 1986Incorporation (18 pages)
12 February 1986Incorporation (18 pages)