ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South Street Properties Limited

South Street Properties Limited is a liquidation company incorporated on 4 April 2014 with the registered office located in Barnet, Greater London. South Street Properties Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
08979310
Private limited company
Age
11 years
Incorporated 4 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2024 (1 year 3 months ago)
Next confirmation dated 29 July 2025
Was due on 12 August 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (9 months ago)
Address
6a Nesbitts Alley
Barnet
EN5 5XG
England
Address changed on 27 Jan 2025 (9 months ago)
Previous address was Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Nov 1963
Director • British • Lives in England • Born in Jul 1963
Mr Marc Alexander Granditer
PSC • British • Lives in England • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tamar Hillspring Limited
Marc Alexander Granditer and Monique Granditer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£10.96K
Decreased by £23.66K (-68%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£528.83K
Decreased by £53.34K (-9%)
Total Liabilities
-£567.64K
Decreased by £55.87K (-9%)
Net Assets
-£38.81K
Increased by £2.53K (-6%)
Debt Ratio (%)
107%
Increased by 0.24% (0%)
Latest Activity
Registered Address Changed
9 Months Ago on 27 Jan 2025
Voluntary Liquidator Appointed
9 Months Ago on 27 Jan 2025
Charge Satisfied
1 Year Ago on 9 Nov 2024
Charge Satisfied
1 Year Ago on 9 Nov 2024
Monique Granditer Resigned
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Aug 2024
Amended Full Accounts Submitted
1 Year 8 Months Ago on 17 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 14 Aug 2023
Full Accounts Submitted
2 Years 6 Months Ago on 26 Apr 2023
Get Credit Report
Discover South Street Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 29 Jan 2025
Statement of affairs
Submitted on 27 Jan 2025
Appointment of a voluntary liquidator
Submitted on 27 Jan 2025
Registered office address changed from Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England to 6a Nesbitts Alley Barnet EN5 5XG on 27 January 2025
Submitted on 27 Jan 2025
Satisfaction of charge 089793100005 in full
Submitted on 9 Nov 2024
Satisfaction of charge 089793100001 in full
Submitted on 9 Nov 2024
Termination of appointment of Monique Granditer as a director on 28 August 2024
Submitted on 28 Aug 2024
Confirmation statement made on 29 July 2024 with updates
Submitted on 12 Aug 2024
Amended total exemption full accounts made up to 30 April 2023
Submitted on 17 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year