STREAMHILL LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 02962073
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 375 . The most likely internet sites of STREAMHILL LIMITED are www.streamhill.co.uk, and www.streamhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streamhill Limited is a Private Limited Company. The company registration number is 02962073. Streamhill Limited has been working since 24 August 1994. The present status of the company is Active. The registered address of Streamhill Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. The company`s financial liabilities are £118.35k. It is £2.76k against last year. The cash in hand is £0.99k. It is £-2.53k against last year. And the total assets are £2k, which is £-233.65k against last year. SHORT, David is a Secretary of the company. DOYLE, Peter John is a Director of the company. SHORT, David is a Director of the company. Secretary DOYLE, Keith John has been resigned. Secretary WING, Clifford Donald has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Development of building projects".


streamhill Key Finiance

LIABILITIES £118.35k
+2%
CASH £0.99k
-72%
TOTAL ASSETS £2k
-100%
All Financial Figures

Current Directors

Secretary
SHORT, David
Appointed Date: 12 September 2003

Director
DOYLE, Peter John
Appointed Date: 24 August 1994
84 years old

Director
SHORT, David
Appointed Date: 01 March 1995
76 years old

Resigned Directors

Secretary
DOYLE, Keith John
Resigned: 01 August 2013
Appointed Date: 19 December 2006

Secretary
WING, Clifford Donald
Resigned: 19 October 1994
Appointed Date: 24 August 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 September 2003
Appointed Date: 19 October 1994

Director
BONUSWORTH LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Persons With Significant Control

Peter John Doyle
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

STREAMHILL LIMITED Events

01 Sep 2016
Confirmation statement made on 24 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 375

26 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 375

...
... and 68 more events
25 Oct 1994
Registered office changed on 25/10/94 from: regis house 134 percival road enfield middlesex EN1 1QU

25 Oct 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

25 Oct 1994
£ nc 100/1000 18/10/94

25 Oct 1994
Location of register of members

24 Aug 1994
Incorporation

STREAMHILL LIMITED Charges

4 November 2004
Legal charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a belscot adjacent to 20 reading road…
22 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining broad common farm hurst berkshire.
22 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 manor park drive yateley.
22 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cutbush house (badgers farm) cutbush lane shinfield.
19 November 1998
Legal charge
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cottage and barn at fox lane eversley cross k/a eversley…
22 September 1998
Legal charge
Delivered: 12 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mill cottages, blackrow station road theale berkshire t/no:…
16 July 1998
Debenture
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…