Company NameStreamslot Property Management Limited
DirectorCarole Ann Burrell
Company StatusActive
Company Number02437233
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 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 NameMs Carole Ann Burrell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed14 August 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameDr Louise Mary Burrell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 March 1992)
RoleDoctor
Correspondence Address15 Tankerville Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AH
Director NameDr Frances Louise Game
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 March 1992)
RoleDoctor
Correspondence Address15 Tankerville Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AH
Director NameVirginia Lucy Steer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCaterer
Correspondence AddressBroadpool
Slaley
Hexham
Northumberland
NE47 0AN
Secretary NameDr Louise Mary Burrell
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 March 1992)
RoleCompany Director
Correspondence Address15 Tankerville Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AH
Secretary NameMiss Susan Heather Bagley
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RolePersonal Assistant
Correspondence Address15 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AH
Director NamePeter James Dakin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 1992)
RoleSolicitor
Correspondence Address15 Albemarle Avenue
Jesmond
Newcastle Upon Tyne
NE2 3NG
Director NameJean Howard Shanahan
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2001)
RoleRetired (School Teacher)
Correspondence Address15 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AH
Director NameAlan John Millar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1997)
RoleAccountant
Correspondence AddressFlat 3 15 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
Secretary NameAlan John Millar
NationalityBritish
StatusResigned
Appointed15 July 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1997)
RoleAccountant
Correspondence AddressFlat 3 15 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
Secretary NameCarole Ann Burrell
NationalityBritish
StatusResigned
Appointed13 October 1997(7 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wellburn Park
Jesmond
Newcastle Upon Tyne
NE2 2JX
Director NameAlison Dorothy Robson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 December 2012)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Johns Place
Whitley Bay
Tyne And Wear
NE26 1HX

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aloe Flats LTD
16.67%
Ordinary
1 at £1Andrew Henderson
16.67%
Ordinary
1 at £1Elaine Armour & Derek Armour
16.67%
Ordinary
1 at £1Mauro Vaccaro
16.67%
Ordinary
1 at £1Miss C.a. Burrell
16.67%
Ordinary
1 at £1Mr M.j. Pincombe
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

14 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 August 2020Director's details changed for Ms Carole Ann Burrell on 14 August 2020 (2 pages)
21 August 2020Appointment of Kingston Property Services Limited as a secretary on 14 August 2020 (2 pages)
21 August 2020Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 21 August 2020 (1 page)
21 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
21 August 2020Termination of appointment of Carole Ann Burrell as a secretary on 14 August 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6
(5 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(5 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(5 pages)
6 August 2014Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 6 August 2014 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
(5 pages)
7 October 2013Termination of appointment of Alison Robson as a director (1 page)
7 October 2013Termination of appointment of Alison Robson as a director (1 page)
7 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
(5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Secretary's details changed for Carole Ann Burrell on 15 August 2011 (2 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
2 September 2011Director's details changed for Carole Ann Burrell on 15 August 2011 (2 pages)
2 September 2011Director's details changed for Alison Dorothy Robson on 15 August 2011 (2 pages)
2 September 2011Director's details changed for Alison Dorothy Robson on 15 August 2011 (2 pages)
2 September 2011Director's details changed for Carole Ann Burrell on 15 August 2011 (2 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
2 September 2011Secretary's details changed for Carole Ann Burrell on 15 August 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 September 2010Director's details changed for Carole Ann Burrell on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Alison Dorothy Robson on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Alison Dorothy Robson on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Alison Dorothy Robson on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Carole Ann Burrell on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Carole Ann Burrell on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
29 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Return made up to 15/08/08; full list of members (5 pages)
2 December 2008Return made up to 15/08/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 15/08/07; full list of members (3 pages)
28 August 2007Return made up to 15/08/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 December 2006Return made up to 15/08/06; full list of members (4 pages)
11 December 2006Return made up to 15/08/06; full list of members (4 pages)
12 September 2005Return made up to 15/08/05; full list of members (3 pages)
12 September 2005Return made up to 15/08/05; full list of members (3 pages)
16 March 2005Return made up to 15/08/02; full list of members (9 pages)
16 March 2005Return made up to 15/08/02; full list of members (9 pages)
7 March 2005Return made up to 15/08/03; full list of members (9 pages)
7 March 2005Return made up to 15/08/03; full list of members (9 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2005Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 February 2005Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Registered office changed on 29/01/03 from: 15 tankerville terrace jesmond newcastle upon tyne NE2 3AH (1 page)
29 January 2003Registered office changed on 29/01/03 from: 15 tankerville terrace jesmond newcastle upon tyne NE2 3AH (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 February 2002New director appointed (2 pages)
1 February 2002Return made up to 15/08/01; full list of members (8 pages)
1 February 2002Return made up to 15/08/01; full list of members (8 pages)
19 October 2000Return made up to 15/08/00; full list of members (7 pages)
19 October 2000Return made up to 15/08/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 August 1999Return made up to 15/08/99; no change of members (4 pages)
23 August 1999Return made up to 15/08/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 March 1998 (6 pages)
14 September 1998Director resigned (1 page)
14 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1998Full accounts made up to 31 March 1998 (6 pages)
14 September 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
26 September 1997Return made up to 15/08/97; no change of members (4 pages)
26 September 1997Return made up to 15/08/97; no change of members (4 pages)
7 November 1996Full accounts made up to 31 March 1996 (6 pages)
7 November 1996Full accounts made up to 31 March 1996 (6 pages)
11 September 1996Return made up to 15/08/96; full list of members (6 pages)
11 September 1996Return made up to 15/08/96; full list of members (6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996New secretary appointed;new director appointed (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Secretary resigned (2 pages)
31 July 1996Secretary resigned (2 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
4 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)