About

Registered Number: 03576194
Date of Incorporation: 05/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

 

Having been setup in 1998, Street Lane Properties Ltd has its registered office in Bradford in West Yorkshire, it has a status of "Active". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Russell 06 March 2015 - 1
MIDDLETON, Jennifer Elizabeth 07 March 2014 06 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SCARISBRICK, Beverley Jayne Anne 30 September 2002 10 February 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM02 - Termination of appointment of secretary 24 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 26 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 30 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 18 October 2006
287 - Change in situation or address of Registered Office 16 June 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 18 June 2005
287 - Change in situation or address of Registered Office 20 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 14 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 05 December 2001
287 - Change in situation or address of Registered Office 04 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 22 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
CERTNM - Change of name certificate 31 March 1999
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.