Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Streetplan Limited
Streetplan Limited is an active company incorporated on 7 September 1993 with the registered office located in Aylesbury, Buckinghamshire. Streetplan Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
28 years ago
Company No
02851172
Private limited company
Age
32 years
Incorporated
7 September 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 January 2025
(10 months ago)
Next confirmation dated
15 January 2026
Due by
29 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Streetplan Limited
Contact
Update Details
Address
Second Floor Kennel Club House
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
United Kingdom
Address changed on
3 Jul 2024
(1 year 4 months ago)
Previous address was
Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA United Kingdom
Companies in HP19 8DB
Telephone
Unreported
Email
Unreported
Website
Streetplantbrand.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
7
Gerald Frank King
Director • British • Lives in UK • Born in Nov 1957
David John Tyler
Director • British • Lives in England • Born in Feb 1941
Terence George Prosser
Director • British • Lives in UK • Born in May 1944
Stephen Edward Ellis
Secretary • Secretary • British • Lives in England • Born in Mar 1952
Mr Stephen Edward Ellis
PSC • British • Lives in England • Born in Mar 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
R.P. Panels Limited
Terence George Prosser is a mutual person.
Active
Port Hill Management Company Limited
Stephen Edward Ellis is a mutual person.
Active
L.F.King & Son Limited
Gerald Frank King is a mutual person.
Active
Kings Boiler Hire Limited
Gerald Frank King is a mutual person.
Active
Kings Boiler Sales Limited
Gerald Frank King is a mutual person.
Active
Prosser Holding Ltd
Terence George Prosser is a mutual person.
Active
Kings (I.P.) Limited
Stephen Edward Ellis and Gerald Frank King are mutual people.
Liquidation
E.W. Taylor (Fuel Control) Limited
Gerald Frank King is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£136.8K
Increased by £6.36K (+5%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£163.73K
Increased by £8.8K (+6%)
Total Liabilities
-£31.53K
Increased by £767 (+2%)
Net Assets
£132.2K
Increased by £8.03K (+6%)
Debt Ratio (%)
19%
Decreased by 0.6% (-3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Ray Prosser (PSC) Appointed
10 Months Ago on 15 Jan 2025
Anne Prosser (PSC) Resigned
10 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Mr Harold King (PSC) Details Changed
1 Year 2 Months Ago on 16 Aug 2024
Mr Stephen Edward Ellis Details Changed
1 Year 4 Months Ago on 3 Jul 2024
Mr David John Tyler (PSC) Details Changed
1 Year 4 Months Ago on 3 Jul 2024
Mr David John Tyler Details Changed
1 Year 4 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover Streetplan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Cessation of Anne Prosser as a person with significant control on 15 January 2025
Submitted on 17 Jan 2025
Notification of Ray Prosser as a person with significant control on 15 January 2025
Submitted on 17 Jan 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 17 Jan 2025
Confirmation statement made on 8 September 2024 with no updates
Submitted on 20 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Change of details for Mr Harold King as a person with significant control on 16 August 2024
Submitted on 16 Aug 2024
Secretary's details changed for Mr Stephen Edward Ellis on 3 July 2024
Submitted on 4 Jul 2024
Change of details for Ms Audrey Francis King as a person with significant control on 3 July 2024
Submitted on 3 Jul 2024
Director's details changed for Mr Terence George Prosser on 3 July 2024
Submitted on 3 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs