Background WavePink WaveYellow Wave

STREAM STREET LIMITED (NI047626)

STREAM STREET LIMITED (NI047626) is an active UK company. incorporated on 20 August 2003. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STREAM STREET LIMITED has been registered for 22 years. Current directors include BOYD, Brendan Peter Edward, BOYD, Francis Edward, LAMONT, Michael George and 1 others.

Company Number
NI047626
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Brendan Peter Edward, BOYD, Francis Edward, LAMONT, Michael George, STEENSON, Richard John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAM STREET LIMITED

STREAM STREET LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STREAM STREET LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

NI047626

LTD Company

Age

22 Years

Incorporated 20 August 2003

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 22 December 2025 (4 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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VESEY PROPERTIES LIMITED
From: 20 August 2003To: 1 February 2022
Contact
Address

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Alfred House 4th Floor 19-21 Alfred Street Belfast BT2 8ED
From: 20 September 2011To: 25 June 2018
4Th Floor 32 - 38 Linenhall Street Belfast BT2 8BG Northern Ireland
From: 25 October 2010To: 20 September 2011
The Linenhall, 7Th Floor 32-38 Linenhall Street Belfast BT2 8BG
From: 20 August 2003To: 25 October 2010
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
May 23
Director Joined
May 23
Director Joined
Aug 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LAMONT, Michael George

Active
The Linenhall, BelfastBT2 8BG
Secretary
Appointed 16 May 2016

BOYD, Brendan Peter Edward

Active
The Linenhall, BelfastBT2 8BG
Born June 1985
Director
Appointed 19 Aug 2024

BOYD, Francis Edward

Active
Rademon Estate, CrossgarBT30 9HS
Born June 1954
Director
Appointed 30 Jun 2004

LAMONT, Michael George

Active
The Linenhall, BelfastBT2 8BG
Born March 1959
Director
Appointed 02 May 2023

STEENSON, Richard John

Active
The Linenhall, BelfastBT2 8BG
Born August 1969
Director
Appointed 02 May 2023

CARDY, Elaine

Resigned
24 Ballylenaghan Park, BelfastBT8 6WS
Secretary
Appointed 14 Apr 2005
Resigned 16 May 2016

COLLINS, James Thomas

Resigned
7 Old Moira Road, CrumlinBT29 4NP
Secretary
Appointed 01 Dec 2004
Resigned 14 Apr 2005

WATTERS, Davud

Resigned
5 Cadogan Park, Co AntrimBT9 6HG
Secretary
Appointed 20 Aug 2003
Resigned 01 Dec 2004

COLLINS, James Thomas

Resigned
7 Old Moira Road, CrumlinBT29 4NP
Born April 1955
Director
Appointed 01 Dec 2004
Resigned 14 Apr 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 20 Aug 2003
Resigned 30 Jun 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 20 Aug 2003
Resigned 30 Jun 2004

Persons with significant control

4

1 Active
3 Ceased
32-38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2020

Mr Frank Edward Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mr Jonathan Millar

Ceased
Talbot Street, BelfastBT1 2LD
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016

Mr William Kennedy

Ceased
Malone Valley Park, BelfastBT9 5PZ
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Legacy
8 May 2013
MG01MG01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
20 February 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 February 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 October 2007
402(NI)402(NI)
Legacy
12 April 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 December 2006
402R(NI)402R(NI)
Legacy
27 September 2006
371S(NI)371S(NI)
Legacy
22 June 2006
AC(NI)AC(NI)
Legacy
15 November 2005
SD(NI)SD(NI)
Legacy
15 September 2005
371S(NI)371S(NI)
Legacy
28 June 2005
233(NI)233(NI)
Legacy
27 June 2005
AC(NI)AC(NI)
Legacy
27 June 2005
295(NI)295(NI)
Legacy
27 June 2005
296(NI)296(NI)
Legacy
2 April 2005
UDM+A(NI)UDM+A(NI)
Resolution
2 April 2005
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
23 March 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 March 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 March 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 March 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 March 2005
402(NI)402(NI)
Legacy
29 December 2004
296(NI)296(NI)
Legacy
9 November 2004
371S(NI)371S(NI)
Legacy
26 July 2004
295(NI)295(NI)
Legacy
22 July 2004
133(NI)133(NI)
Legacy
22 July 2004
UDM+A(NI)UDM+A(NI)
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
G98-2(NI)G98-2(NI)
Legacy
14 July 2004
296(NI)296(NI)
Legacy
14 July 2004
296(NI)296(NI)
Legacy
14 July 2004
296(NI)296(NI)
Legacy
20 August 2003
ARTS(NI)ARTS(NI)
Legacy
20 August 2003
MEM(NI)MEM(NI)
Miscellaneous
20 August 2003
MISCMISC
Legacy
20 August 2003
G23(NI)G23(NI)
Legacy
20 August 2003
G21(NI)G21(NI)