ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Streamside Management Company Limited

Streamside Management Company Limited is an active company incorporated on 22 October 2010 with the registered office located in Axminster, Devon. Streamside Management Company Limited was registered 15 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
07416537
Private limited by guarantee without share capital
Age
15 years
Incorporated 22 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2025 (3 months ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
52 Dukes Way
Axminster
Devon
EX13 5QP
Address changed on 3 Nov 2024 (1 year 3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Nov 1985
Director • British • Lives in England • Born in Mar 1964
Mr David John Checketts
PSC • British • Lives in England • Born in Mar 1964
Mr Wesley Thomas Dowell
PSC • British • Lives in England • Born in Nov 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lyme Bay Brewing Limited
Wesley Thomas Dowell is a mutual person.
Active
Coastline Creative Limited
Wesley Thomas Dowell is a mutual person.
Active
IMD Process Ltd
Ian Michael Dure is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£78.63K
Increased by £3.92K (+5%)
Total Liabilities
-£450
Decreased by £484 (-52%)
Net Assets
£78.18K
Increased by £4.41K (+6%)
Debt Ratio (%)
1%
Decreased by 0.68% (-54%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Dec 2025
Joseph Robert Ernest Saunders (PSC) Resigned
2 Months Ago on 21 Nov 2025
Ian Michael Dure (PSC) Appointed
2 Months Ago on 21 Nov 2025
Wesley Thomas Dowell (PSC) Appointed
2 Months Ago on 21 Nov 2025
David John Checketts (PSC) Appointed
2 Months Ago on 21 Nov 2025
Joseph Robert Saunders Resigned
2 Months Ago on 21 Nov 2025
Mr Joseph Robert Saunders (PSC) Details Changed
3 Months Ago on 22 Oct 2025
Micro Accounts Submitted
6 Months Ago on 24 Jul 2025
Confirmation Submitted
1 Year 2 Months Ago on 15 Nov 2024
Inspection Address Changed
1 Year 3 Months Ago on 3 Nov 2024
Get Credit Report
Discover Streamside Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Joseph Robert Ernest Saunders as a person with significant control on 21 November 2025
Submitted on 3 Jan 2026
Notification of Ian Michael Dure as a person with significant control on 21 November 2025
Submitted on 16 Dec 2025
Notification of Wesley Thomas Dowell as a person with significant control on 21 November 2025
Submitted on 16 Dec 2025
Notification of David John Checketts as a person with significant control on 21 November 2025
Submitted on 16 Dec 2025
Confirmation statement made on 22 October 2025 with no updates
Submitted on 16 Dec 2025
Change of details for Mr Joseph Robert Saunders as a person with significant control on 22 October 2025
Submitted on 15 Dec 2025
Termination of appointment of Joseph Robert Saunders as a director on 21 November 2025
Submitted on 25 Nov 2025
Micro company accounts made up to 31 December 2024
Submitted on 24 Jul 2025
Confirmation statement made on 22 October 2024 with no updates
Submitted on 15 Nov 2024
Register inspection address has been changed to 52 Dukes Way Axminster EX13 5QP
Submitted on 3 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year