Stream Street Limited

DataGardener
live
Unknown

Stream Street Limited

ni047626Private Limited With Share Capital

2Nd Floor (Killultagh), The Linenhall, Belfast, BT28BG
Incorporated

20/08/2003

Company Age

22 years

Directors

5

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Stream Street Limited (ni047626) is a private limited with share capital incorporated on 20/08/2003 (22 years old) and registered in belfast, BT28BG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 20/08/2003
BT28BG

Financial Overview

Total Assets

£2.26M

Liabilities

£4.72M

Net Assets

£-2.46M

Cash

£90.6K

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

99
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Legacy
Category:Mortgage
Date:08-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2009
Legacy
Category:Accounts
Date:12-02-2009
Legacy
Category:Annual Return
Date:17-09-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-10-2007
Legacy
Category:Accounts
Date:12-04-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-12-2006
Legacy
Category:Annual Return
Date:27-09-2006
Legacy
Category:Accounts
Date:22-06-2006
Legacy
Category:Other
Date:15-11-2005
Legacy
Category:Annual Return
Date:15-09-2005
Legacy
Category:Accounts
Date:28-06-2005
Legacy
Category:Accounts
Date:27-06-2005
Legacy
Category:Address
Date:27-06-2005
Legacy
Category:Officers
Date:27-06-2005
Legacy
Category:Incorporation
Date:02-04-2005
Resolution
Category:Resolution
Date:02-04-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-03-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-03-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-03-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-03-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-03-2005
Legacy
Category:Officers
Date:29-12-2004
Legacy
Category:Annual Return
Date:09-11-2004
Legacy
Category:Address
Date:26-07-2004
Legacy
Category:Capital
Date:22-07-2004
Legacy
Category:Incorporation
Date:22-07-2004
Resolution
Category:Resolution
Date:22-07-2004
Legacy
Category:Capital
Date:20-07-2004
Legacy
Category:Officers
Date:14-07-2004
Legacy
Category:Officers
Date:14-07-2004
Legacy
Category:Officers
Date:14-07-2004
Legacy
Category:Incorporation
Date:20-08-2003
Legacy
Category:Incorporation
Date:20-08-2003
Miscellaneous
Category:Miscellaneous
Date:20-08-2003
Legacy
Category:Other
Date:20-08-2003
Legacy
Category:Other
Date:20-08-2003

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

2Nd Floor (Killultagh), The Linenhall, Belfast, Antrim Bt2 8Bg, BT28BGRegistered

Contact

03031234500
gov.uk
2Nd Floor (Killultagh), The Linenhall, Belfast, BT28BG