Background WavePink WaveYellow Wave

STREETS (STAMFORD) LIMITED (03728871)

STREETS (STAMFORD) LIMITED (03728871) is an active UK company. incorporated on 9 March 1999. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS (STAMFORD) LIMITED has been registered for 27 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin and 4 others.

Company Number
03728871
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS (STAMFORD) LIMITED

STREETS (STAMFORD) LIMITED is an active company incorporated on 9 March 1999 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS (STAMFORD) LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03728871

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

FRASER ROSS LIMITED
From: 6 April 2003To: 8 December 2025
CHANCERY PAYROLL SERVICES LIMITED
From: 9 March 1999To: 6 April 2003
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ
From: 21 August 2012To: 8 December 2025
Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG
From: 9 March 1999To: 21 August 2012
Timeline

20 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Jul 18
New Owner
Mar 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Joined
Jan 25
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Cleared
Dec 25
Owner Exit
Feb 26
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 28 Nov 2025

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 28 Nov 2025

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 28 Nov 2025

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 28 Nov 2025

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 28 Nov 2025

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 28 Nov 2025

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 28 Nov 2025

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 28 Nov 2025

CLEPHANE, Ross Alan

Resigned
14 Orchard Gardens, LeatherheadKT24 5NR
Secretary
Appointed 09 Mar 1999
Resigned 01 Apr 2001

CLEPHANE, Sharon Mary

Resigned
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 01 Apr 2001
Resigned 28 Nov 2025

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 09 Mar 1999
Resigned 09 Mar 1999

CLEPHANE, Ross Alan

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born July 1957
Director
Appointed 09 Mar 1999
Resigned 28 Nov 2025

CLEPHANE, Sharon Mary

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born January 1961
Director
Appointed 01 Jan 2025
Resigned 28 Nov 2025

MOREY, John Aloysius Bede

Resigned
60 Burwood Road, Walton On ThamesKT12 4AJ
Born May 1935
Director
Appointed 09 Mar 1999
Resigned 01 Apr 2001

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 09 Mar 1999
Resigned 09 Mar 1999

Persons with significant control

5

2 Active
3 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2025
Ceased 16 Feb 2026
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Significant influence or control
Notified 28 Nov 2025

Sharon Mary Clephane

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019
Ceased 28 Nov 2025

Mr Ross Alan Clephane

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
8 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
22 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 January 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
17 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
8 December 2017
AAMDAAMD
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Legacy
29 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Legacy
11 March 2009
353353
Legacy
11 March 2009
190190
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
123Notice of Increase in Nominal Capital
Resolution
20 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
27 July 2005
288cChange of Particulars
Legacy
27 July 2005
288cChange of Particulars
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Incorporation Company
9 March 1999
NEWINCIncorporation