Background WavePink WaveYellow Wave

STREETPLAN LIMITED (02851172)

STREETPLAN LIMITED (02851172) is an active UK company. incorporated on 7 September 1993. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STREETPLAN LIMITED has been registered for 32 years. Current directors include KING, Gerald Frank, PROSSER, Terence George.

Company Number
02851172
Status
active
Type
ltd
Incorporated
7 September 1993
Age
32 years
Address
Second Floor Kennel Club House, Aylesbury, HP19 8DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KING, Gerald Frank, PROSSER, Terence George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETPLAN LIMITED

STREETPLAN LIMITED is an active company incorporated on 7 September 1993 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STREETPLAN LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02851172

LTD Company

Age

32 Years

Incorporated 7 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Second Floor Kennel Club House Gatehouse Way Aylesbury, HP19 8DB,

Previous Addresses

Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA United Kingdom
From: 3 March 2022To: 3 July 2024
Haines Watts Gatehouse Road Aylesbury HP19 8EA England
From: 5 September 2019To: 3 March 2022
C/O Seddon Smith Milton House Gatehouse Road Aylesbury HP19 3EA
From: 7 September 1993To: 5 September 2019
Timeline

12 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ELLIS, Stephen Edward

Active
Kennel Club House, AylesburyHP19 8DB
Secretary
Appointed 26 Sept 2000

KING, Gerald Frank

Active
Kennel Club House, AylesburyHP19 8DB
Born November 1957
Director
Appointed 26 Sept 2000

PROSSER, Terence George

Active
Kennel Club House, AylesburyHP19 8DB
Born May 1944
Director
Appointed 26 Sept 2000

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
3 Finsbury Avenue, LondonEC2M 2PA
Corporate secretary
Appointed 29 Oct 1993
Resigned 29 Oct 1993

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
3 Finsbury Avenue, LondonEC2M 2PA
Corporate secretary
Appointed N/A
Resigned 26 Sept 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 1993
Resigned 29 Oct 1993

BRIDGES, Stuart John

Resigned
Jasmine Cottage, WarfieldRG42 6HS
Born September 1960
Director
Appointed 29 Oct 1993
Resigned 19 Jan 1995

BUSHNELL, Patrick James

Resigned
Pounce Hall, Saffron WaldenCB10 2LE
Born May 1952
Director
Appointed 29 Oct 1993
Resigned 26 Sept 2000

CARPENTER, Mark Richard Charles

Resigned
62 Murray Road, WimbledonSW19 4PE
Born August 1952
Director
Appointed 29 Oct 1993
Resigned 23 Sept 1997

DUFFY, Peter John

Resigned
37 Rusholme Road, LondonSW15 3LF
Born February 1937
Director
Appointed 29 Oct 1993
Resigned 20 Jul 1995

ELLIOTT, Joanne Lesley

Resigned
50a Digby Mansions, LondonW6 9DF
Born February 1962
Director
Appointed 23 Sept 1997
Resigned 26 Sept 2003

MCADAM, Neil

Resigned
81 Crosshall Road, St. NeotsPE19 7AB
Born March 1956
Director
Appointed 26 Sept 2000
Resigned 14 Dec 2006

TURNER, Christopher Montagu

Resigned
East Garnett House 31 Camp Road, LondonSW19 4UW
Born June 1946
Director
Appointed 23 Sept 1997
Resigned 26 Sept 2003

TYLER, David John

Resigned
Kennel Club House, AylesburyHP19 8DB
Born February 1941
Director
Appointed 26 Sept 2000
Resigned 24 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 1993
Resigned 29 Oct 1993

Persons with significant control

8

4 Active
4 Ceased

Mr Ray Prosser

Active
Kennel Club House, AylesburyHP19 8DB
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2025

Ms Audrey Francis King

Ceased
Kennel Club House, AylesburyHP19 8DB
Born March 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2023
Ceased 14 Jan 2026

Mr Harold King

Ceased
Kennel Club House, AylesburyHP19 8DB
Born July 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2023
Ceased 14 Jan 2026

Mr David John Tyler

Ceased
Kennel Club House, AylesburyHP19 8DB
Born February 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2023
Ceased 24 Oct 2025

Ms Anne Prosser

Ceased
Kennel Club House, AylesburyHP19 8DB
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2023
Ceased 15 Jan 2025

Mr Terence George Prosser

Active
Kennel Club House, AylesburyHP19 8DB
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2023

Mr Stephen Edward Ellis

Active
Kennel Club House, AylesburyHP19 8DB
Born March 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 22 Aug 2016

Mr Gerald Frank King

Active
Kennel Club House, AylesburyHP19 8DB
Born November 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
18 September 1998
363aAnnual Return
Legacy
22 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 November 1997
AAAnnual Accounts
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1996
AAAnnual Accounts
Legacy
23 September 1996
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Resolution
7 February 1995
RESOLUTIONSResolutions
Legacy
24 January 1995
288288
Legacy
6 October 1994
363b363b
Resolution
2 February 1994
RESOLUTIONSResolutions
Resolution
2 February 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
88(2)R88(2)R
Legacy
2 February 1994
224224
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
28 November 1993
287Change of Registered Office
Incorporation Company
7 September 1993
NEWINCIncorporation