STREATHAM & DISTRICT PROPERTIES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1DA
Company number 00602130
Status Active
Incorporation Date 2 April 1958
Company Type Private Limited Company
Address C/O J TANNA & CO SUITE 8-10, 57 EDEN STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STREATHAM & DISTRICT PROPERTIES LIMITED are www.streathamdistrictproperties.co.uk, and www.streatham-district-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. Streatham District Properties Limited is a Private Limited Company. The company registration number is 00602130. Streatham District Properties Limited has been working since 02 April 1958. The present status of the company is Active. The registered address of Streatham District Properties Limited is C O J Tanna Co Suite 8 10 57 Eden Street Kingston Upon Thames Surrey England Kt1 1da. The company`s financial liabilities are £27.82k. It is £-19.76k against last year. The cash in hand is £20.87k. It is £-25.54k against last year. And the total assets are £45.77k, which is £-19.64k against last year. ALARCON, Doreen Joan is a Director of the company. GALLAGHER, Pauline Ann is a Director of the company. Secretary ALARCON SWEENEY, Juan Douglas has been resigned. Secretary BLACK, Douglas Blair has been resigned. Secretary SWEENEY, Joan Barbara has been resigned. Director DONATI, Maureen Patricia has been resigned. Director SWEENEY, Douglas Andrew William has been resigned. Director SWEENEY, Joan Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


streatham & district properties Key Finiance

LIABILITIES £27.82k
-42%
CASH £20.87k
-56%
TOTAL ASSETS £45.77k
-31%
All Financial Figures

Current Directors

Director
ALARCON, Doreen Joan

71 years old

Director

Resigned Directors

Secretary
ALARCON SWEENEY, Juan Douglas
Resigned: 26 November 2015
Appointed Date: 14 March 1999

Secretary
BLACK, Douglas Blair
Resigned: 14 March 1999
Appointed Date: 02 October 1998

Secretary
SWEENEY, Joan Barbara
Resigned: 02 October 1998

Director
DONATI, Maureen Patricia
Resigned: 25 October 1996
81 years old

Director
SWEENEY, Douglas Andrew William
Resigned: 21 February 1996
108 years old

Director
SWEENEY, Joan Barbara
Resigned: 02 October 1998
104 years old

Persons With Significant Control

Mrs Doreen Joan Alarcon
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Ann Gallagher
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STREATHAM & DISTRICT PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
01 Feb 2017
Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

10 Dec 2015
Satisfaction of charge 1 in full
...
... and 68 more events
14 Mar 1988
Full accounts made up to 31 March 1987

14 Mar 1988
Return made up to 15/01/88; full list of members

28 Mar 1987
Full accounts made up to 31 March 1986

28 Mar 1987
Return made up to 16/01/87; full list of members

28 Mar 1987
Registered office changed on 28/03/87 from: 4-6 whitgift street croydon surrey CR9 1JG

STREATHAM & DISTRICT PROPERTIES LIMITED Charges

26 September 1978
Legal charge
Delivered: 11 October 1978
Status: Satisfied on 10 December 2015
Persons entitled: Barclays Bank PLC
Description: 39 saxon road, selhurst, london borough of croydon title no…
8 June 1960
Legal charge
Delivered: 13 June 1960
Status: Satisfied on 10 December 2015
Persons entitled: Professional & Commercial Benefit Building Society
Description: 196,200 & 202, holmesdale rd, south norwood, croydon title…