Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STREAM VIEW MANAGEMENT LIMITED
Company Information for

STREAM VIEW MANAGEMENT LIMITED

SCHOLARS HOUSE, 60 COLLEGE ROAD, MAIDSTONE, KENT, ME15 6SJ,
Company Registration Number
04000221
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Stream View Management Ltd
STREAM VIEW MANAGEMENT LIMITED was founded on 2000-05-18 and has its registered office in Maidstone. The organisation's status is listed as "Active". Stream View Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STREAM VIEW MANAGEMENT LIMITED
 
Legal Registered Office
SCHOLARS HOUSE
60 COLLEGE ROAD
MAIDSTONE
KENT
ME15 6SJ
Other companies in ME15
 
Filing Information
Company Number 04000221
Company ID Number 04000221
Date formed 2000-05-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 09:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREAM VIEW MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STREAM VIEW MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRAY
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA TRACY RICHES
Director 2012-10-12 2016-12-31
PAUL SIMON OSBOURNE
Director 2013-06-25 2016-06-24
STEPHEN JOHN PYE
Director 2013-06-25 2013-11-25
CLIVE ROBERTS
Company Secretary 2000-05-18 2013-10-08
ANTHONY JOHN HILLIER
Director 2000-05-18 2012-10-17
COLIN MICHAEL CREED
Director 2000-05-18 2012-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-18 2000-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRAY REPTON PARK 19-23 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
STEPHEN BRAY AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
STEPHEN BRAY DOWNS VIEW (SWANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
STEPHEN BRAY CROSS QUAYS PHASE 2 (THANET) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
STEPHEN BRAY SANDPIPERS (MINSTER) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
STEPHEN BRAY REPTON PARK 18 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
STEPHEN BRAY THE BRIDGE (DARTFORD) 29 AND 31A RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
STEPHEN BRAY OAK HEIGHTS (NORTHIAM) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
STEPHEN BRAY MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
STEPHEN BRAY SCOTTS PLACE (BROMLEY) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
STEPHEN BRAY GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
STEPHEN BRAY BROOKFIELDS (IWADE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-10-10
STEPHEN BRAY GARDEN VALLEY (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
STEPHEN BRAY MARSHFOOT LANE (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
STEPHEN BRAY ATTLEE WAY (SITTINGBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
STEPHEN BRAY RINGLEY ROAD (HORSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
STEPHEN BRAY THE ORCHARD BROMPTON FARM (STROOD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
STEPHEN BRAY HELLINGLY 415 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
STEPHEN BRAY CHURCH LANE (DEAL) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
STEPHEN BRAY THE REEDS LOWER HALSTOW MANAGEMENT LTD Director 2014-08-19 CURRENT 2012-07-10 Active
STEPHEN BRAY KNOLL LANE (ASHFORD) MANAGEMENT COMPANY LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
STEPHEN BRAY IWADE MEADOWS (YALDING APARTMENTS PLOTS 92-97) MANAGEMENT COMPANY LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-01-26
STEPHEN BRAY IWADE MEADOWS (YALDING APARTMENTS PLOTS 74-79) MANAGEMENT COMPANY LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
STEPHEN BRAY THE CRESCENT MEDSTEAD MANAGEMENT COMPANY LIMITED Director 2014-05-27 CURRENT 2013-02-28 Active
STEPHEN BRAY THE POPPIES MANAGEMENT COMPANY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
STEPHEN BRAY WATERCRESS WAY MANAGEMENT COMPANY LIMITED Director 2014-03-20 CURRENT 2011-03-03 Active
STEPHEN BRAY TANNERS MEWS MANAGEMENT COMPANY LIMITED Director 2014-03-19 CURRENT 2012-07-19 Active
STEPHEN BRAY FIELD PLACE (FAVERSHAM) MANAGEMENT COMPANY LIMITED Director 2014-02-27 CURRENT 2002-12-06 Active
STEPHEN BRAY IWADE MEADOWS (IWADE) MANAGEMENT COMPANY LIMITED Director 2013-11-26 CURRENT 2013-05-17 Active
STEPHEN BRAY HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2013-11-25 CURRENT 2005-08-16 Active
STEPHEN BRAY OAST COURT FARM MANAGEMENT COMPANY LIMITED Director 2013-11-25 CURRENT 2010-07-02 Active
STEPHEN BRAY BURFIELD VALLEY ESTATE MANAGEMENT LIMITED Director 2013-11-25 CURRENT 2012-08-23 Active
STEPHEN BRAY QUINTA MEWS MANAGEMENT COMPANY LIMITED Director 2013-11-25 CURRENT 2011-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CESSATION OF STEPHEN CHARLES BRAY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BRIAN LEWIS
2024-02-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BRAY
2024-02-13DIRECTOR APPOINTED MR CHRISTOPHER BRIAN LEWIS
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-05-31CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH NO UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRAY
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RICHES
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OSBOURNE
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-07AR0118/05/16 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-27AR0118/05/15 ANNUAL RETURN FULL LIST
2014-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-06-05AR0118/05/14 ANNUAL RETURN FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MR STEPHEN BRAY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYE
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE ROBERTS
2013-07-05AR0118/05/13 ANNUAL RETURN FULL LIST
2013-06-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN PYE
2013-06-25AP01DIRECTOR APPOINTED MR PAUL SIMON OSBOURNE
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/12 FROM Hillreed House 60 College Road Maidstone Kent ME15 6SJ
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILLIER
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CREED
2012-10-12AP01DIRECTOR APPOINTED MRS ANGELA TRACY RICHES
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CREED
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-20AR0118/05/12 NO MEMBER LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY JOHN HILLIER / 20/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN MICHAEL CREED / 20/07/2012
2012-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ROBERTS / 20/07/2012
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-16AR0118/05/11 NO MEMBER LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-11AR0118/05/10 NO MEMBER LIST
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-01363aANNUAL RETURN MADE UP TO 18/05/09
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-09363aANNUAL RETURN MADE UP TO 18/05/08
2007-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-18363sANNUAL RETURN MADE UP TO 18/05/07
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-27363sANNUAL RETURN MADE UP TO 18/05/06
2006-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-19363sANNUAL RETURN MADE UP TO 18/05/05
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-21363sANNUAL RETURN MADE UP TO 18/05/04
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-16363sANNUAL RETURN MADE UP TO 18/05/03
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-06363sANNUAL RETURN MADE UP TO 18/05/02
2002-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-13363sANNUAL RETURN MADE UP TO 18/05/01
2000-05-24288bSECRETARY RESIGNED
2000-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STREAM VIEW MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STREAM VIEW MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STREAM VIEW MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of STREAM VIEW MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STREAM VIEW MANAGEMENT LIMITED
Trademarks
We have not found any records of STREAM VIEW MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREAM VIEW MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STREAM VIEW MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STREAM VIEW MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREAM VIEW MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STREAM VIEW MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.