Background WavePink WaveYellow Wave

STREET FAMILY GROUP OF COMPANIES (HOLDINGS) LIMITED (08255687)

STREET FAMILY GROUP OF COMPANIES (HOLDINGS) LIMITED (08255687) is an active UK company. incorporated on 16 October 2012. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STREET FAMILY GROUP OF COMPANIES (HOLDINGS) LIMITED has been registered for 13 years. Current directors include FRENCH, Patricia Jane, HUDALY, Joanna, MCCULLOUGH, Rivkah Hazel and 1 others.

Company Number
08255687
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
Suite 2, West Hill House, Epsom, KT19 8JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRENCH, Patricia Jane, HUDALY, Joanna, MCCULLOUGH, Rivkah Hazel, MUNDAY, Andrew Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET FAMILY GROUP OF COMPANIES (HOLDINGS) LIMITED

STREET FAMILY GROUP OF COMPANIES (HOLDINGS) LIMITED is an active company incorporated on 16 October 2012 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STREET FAMILY GROUP OF COMPANIES (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08255687

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Suite 2, West Hill House West Hill Epsom, KT19 8JD,

Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 19
Owner Exit
Oct 19
Owner Exit
Sept 25
New Owner
Sept 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MUNDAY, Andrew Mark

Active
West Hill House, EpsomKT19 8JD
Secretary
Appointed 29 Apr 2016

FRENCH, Patricia Jane

Active
West Hill, EpsomKT19 8JD
Born April 1951
Director
Appointed 16 Oct 2012

HUDALY, Joanna

Active
West Hill, EpsomKT19 8JD
Born March 1955
Director
Appointed 18 Nov 2013

MCCULLOUGH, Rivkah Hazel

Active
West Hill House, EpsomKT19 8JD
Born April 1980
Director
Appointed 01 Jan 2019

MUNDAY, Andrew Mark

Active
West Hill, EpsomKT19 8JD
Born September 1969
Director
Appointed 16 Oct 2012

FRENCH, Patricia Jane

Resigned
West Hill, EpsomKT19 8JD
Secretary
Appointed 16 Oct 2012
Resigned 29 Apr 2016

MCNEELA, Marie

Resigned
St Julian's Court, St Peter Port
Born October 1971
Director
Appointed 16 Oct 2012
Resigned 21 Mar 2013

PENNEY, Andrew Jonathan Hughes

Resigned
Beaconsfield Road, LondonSE3 7LZ
Born January 1960
Director
Appointed 16 Oct 2012
Resigned 30 Apr 2014

ROBERTS, Emma Caroline

Resigned
St Julian's Court, St Peter Port
Born June 1974
Director
Appointed 16 Oct 2012
Resigned 30 May 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Richard John Martin

Active
St Julian's Avenue, St Peter PortGY1 6AX
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 13 Jan 2021
LondonEC4N 7AR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Mar 2019
Ceased 13 Jan 2021
Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
17 January 2014
RP04RP04
Resolution
29 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Incorporation Company
16 October 2012
NEWINCIncorporation