Background WavePink WaveYellow Wave

STREAM VIEW MANAGEMENT LIMITED (04000221)

STREAM VIEW MANAGEMENT LIMITED (04000221) is an active UK company. incorporated on 18 May 2000. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. STREAM VIEW MANAGEMENT LIMITED has been registered for 25 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah.

Company Number
04000221
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2000
Age
25 years
Address
Scholars House, Maidstone, ME15 6SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAM VIEW MANAGEMENT LIMITED

STREAM VIEW MANAGEMENT LIMITED is an active company incorporated on 18 May 2000 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STREAM VIEW MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04000221

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 18 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Scholars House 60 College Road Maidstone, ME15 6SJ,

Previous Addresses

Hillreed House 60 College Road Maidstone Kent ME15 6SJ
From: 18 May 2000To: 17 October 2012
Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
New Owner
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LEWIS, Christopher Brian

Active
60 College Road, MaidstoneME15 6SJ
Born December 1977
Director
Appointed 31 Dec 2023

STEVENS, Natasha Sarah

Active
60 College Road, MaidstoneME15 6SJ
Born April 1992
Director
Appointed 19 Feb 2024

ROBERTS, Clive

Resigned
60 College Road, MaidstoneME15 6SJ
Secretary
Appointed 18 May 2000
Resigned 08 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 2000
Resigned 18 May 2000

BRAY, Stephen Charles

Resigned
60 College Road, MaidstoneME15 6SJ
Born October 1962
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2023

CREED, Colin Michael

Resigned
Hillreed House, MaidstoneME15 6SJ
Born July 1943
Director
Appointed 18 May 2000
Resigned 12 Oct 2012

CRICK, Martin Lloyd

Resigned
60 College Road, MaidstoneME15 6SJ
Born March 1958
Director
Appointed 19 Feb 2024
Resigned 02 Sept 2025

HILLIER, Anthony John

Resigned
Hillreed House, MaidstoneME15 6SJ
Born December 1946
Director
Appointed 18 May 2000
Resigned 17 Oct 2012

OSBOURNE, Paul Simon

Resigned
60 College Road, MaidstoneME15 6SJ
Born December 1961
Director
Appointed 25 Jun 2013
Resigned 24 Jun 2016

PYE, Stephen John

Resigned
60 College Road, MaidstoneME15 6SJ
Born January 1963
Director
Appointed 25 Jun 2013
Resigned 25 Nov 2013

RICHES, Angela Tracy

Resigned
60 College Road, MaidstoneME15 6SJ
Born July 1967
Director
Appointed 12 Oct 2012
Resigned 31 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Brian Lewis

Active
60 College Road, MaidstoneME15 6SJ
Born December 1977

Nature of Control

Significant influence or control
Notified 31 Dec 2023

Mr Stephen Charles Bray

Ceased
College Road, MaidstoneME15 6SJ
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Resolution
26 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Incorporation Company
18 May 2000
NEWINCIncorporation