About

Registered Number: 03503141
Date of Incorporation: 01/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Having been setup in 1998, Streets Ahead Properties Ltd has its registered office in West Midlands, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERPOINT, Mark 01 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Patricia 23 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
PSC04 - N/A 26 February 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 February 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 21 December 2017
MR01 - N/A 19 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 December 2016
MR01 - N/A 14 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
AP03 - Appointment of secretary 18 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 26 January 2010
395 - Particulars of a mortgage or charge 25 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 05 April 2005
225 - Change of Accounting Reference Date 05 April 2005
363s - Annual Return 07 February 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 19 August 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 30 December 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 05 February 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 03 March 2000
RESOLUTIONS - N/A 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
123 - Notice of increase in nominal capital 17 December 1999
AA - Annual Accounts 21 November 1999
287 - Change in situation or address of Registered Office 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
363b - Annual Return 14 April 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
NEWINC - New incorporation documents 01 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 29 April 2017 Outstanding

N/A

A registered charge 11 July 2016 Outstanding

N/A

Legal charge 20 July 2009 Outstanding

N/A

Legal charge 25 February 2003 Outstanding

N/A

Legal charge 25 February 2003 Outstanding

N/A

Legal charge 25 February 2003 Outstanding

N/A

Legal charge 25 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.