Background WavePink WaveYellow Wave

STREAM GARDENS MANAGEMENT COMPANY LTD (12568746)

STREAM GARDENS MANAGEMENT COMPANY LTD (12568746) is an active UK company. incorporated on 22 April 2020. with registered office in Liss. The company operates in the Real Estate Activities sector, engaged in residents property management. STREAM GARDENS MANAGEMENT COMPANY LTD has been registered for 5 years. Current directors include DESTECROIX, Daniel George, HARGREAVES, James.

Company Number
12568746
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2020
Age
5 years
Address
Forest House, Liss, GU33 7DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DESTECROIX, Daniel George, HARGREAVES, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAM GARDENS MANAGEMENT COMPANY LTD

STREAM GARDENS MANAGEMENT COMPANY LTD is an active company incorporated on 22 April 2020 with the registered office located in Liss. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STREAM GARDENS MANAGEMENT COMPANY LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12568746

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 22 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Forest House Warren Road Liss, GU33 7DD,

Previous Addresses

Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
From: 22 April 2020To: 26 August 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Apr 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DESTECROIX, Daniel George

Active
35 St Marys Road, LissGU33 7AH
Born December 1983
Director
Appointed 22 Apr 2020

HARGREAVES, James

Active
Warren Road, LissGU33 7DD
Born April 1984
Director
Appointed 22 Apr 2020

Persons with significant control

2

Mr Daniel George Destecroix

Active
35 St Marys Road, LissGU33 7AH
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2020

Mr James Hargreaves

Active
Warren Road, LissGU33 7DD
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 April 2020
NEWINCIncorporation