Background WavePink WaveYellow Wave

CRIDDELL STREAM COMMERCIAL PROPERTIES LIMITED (08338995)

CRIDDELL STREAM COMMERCIAL PROPERTIES LIMITED (08338995) is an active UK company. incorporated on 21 December 2012. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRIDDELL STREAM COMMERCIAL PROPERTIES LIMITED has been registered for 13 years. Current directors include HUNT, Stephen Paul, MAY, Mary Grace.

Company Number
08338995
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
21-23 East Street, Fareham, PO16 0BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNT, Stephen Paul, MAY, Mary Grace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIDDELL STREAM COMMERCIAL PROPERTIES LIMITED

CRIDDELL STREAM COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRIDDELL STREAM COMMERCIAL PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08338995

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 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

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

ROTHERCOURT COMMERCIAL LIMITED
From: 21 December 2012To: 12 January 2015
Contact
Address

21-23 East Street Fareham, PO16 0BZ,

Previous Addresses

Station House North Street Havant Hampshire PO9 1QU
From: 22 December 2014To: 2 December 2025
C/O Criddell Stream Commercial Properties Po Box 699 216 Titchfield Road Fareham PO14 9PH
From: 27 December 2012To: 22 December 2014
216 Titchfield Road Stubbington Fareham Hampshire PO14 3EY United Kingdom
From: 21 December 2012To: 27 December 2012
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jan 13
Director Joined
Feb 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HUNT, Stephen Paul

Active
East Street, FarehamPO16 0BZ
Secretary
Appointed 21 Dec 2012

HUNT, Stephen Paul

Active
East Street, FarehamPO16 0BZ
Born August 1957
Director
Appointed 01 Feb 2013

MAY, Mary Grace

Active
East Street, FarehamPO16 0BZ
Born January 1958
Director
Appointed 21 Dec 2012

Persons with significant control

2

Mr Stephen Paul Hunt

Active
East Street, FarehamPO16 0BZ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Mary Grace May

Active
East Street, FarehamPO16 0BZ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Person Secretary Company With Change Date
12 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Resolution
30 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
22 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 March 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2013
AP01Appointment of Director
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Incorporation Company
21 December 2012
NEWINCIncorporation