Streatham Developments Ltd

DataGardener
in liquidation
Micro

Streatham Developments Ltd

08859897Private Limited With Share Capital

C/O Cork Gully Llp, 40 Villiers Street, London, WC2N6NJ
Incorporated

24/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Streatham Developments Ltd (08859897) is a private limited with share capital incorporated on 24/01/2014 (12 years old) and registered in london, WC2N6NJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 24/01/2014
WC2N6NJ

Financial Overview

Total Assets

£2.37M

Liabilities

£1.15M

Net Assets

£1.22M

Cash

£100

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

10

Registered

6

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

58
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-09-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2014
Incorporation Company
Category:Incorporation
Date:24-01-2014

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date06/02/2026
Latest Accounts31/05/2025

Trading Addresses

C/O Cork Gully Llp, 40 Villiers Street, London, Wc2N 6Nj, WC2N6NJRegistered

Related Companies

1

Contact

C/O Cork Gully Llp, 40 Villiers Street, London, WC2N6NJ