ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silver Street House (Wiltshire) Limited

Silver Street House (Wiltshire) Limited is an active company incorporated on 20 March 1978 with the registered office located in Corsham, Wiltshire. Silver Street House (Wiltshire) Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01358709
Private limited company
Age
47 years
Incorporated 20 March 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (4 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 2 Mar 2025 (7 months ago)
Previous address was 23 Leafield Way Neston Corsham SN13 9RS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Secretary • Secretary
Director • Illustrator/Artist • British • Lives in UK • Born in Nov 1951
Director • Retired • British • Lives in England • Born in May 1949
Director • Lecturer • British • Lives in UK • Born in Jan 1948
Director • Writer • British • Lives in England • Born in Aug 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
17/18 Henrietta Street (Bath) Limited
Bath Leasehold Management Ltd and SPG Property Ltd are mutual people.
Active
150 High Street Twerton Bath Management Company Limited
SPG Property Ltd and Bath Leasehold Management Ltd are mutual people.
Active
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
17-18 Walcot Parade Management Company Limited
SPG Property Ltd and Bath Leasehold Management Ltd are mutual people.
Active
Cleveland Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
St.Patricks Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
Overnhill Court (No. 1) Limited
SPG Property Ltd is a mutual person.
Active
Westfield House (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Registered Address Changed
7 Months Ago on 2 Mar 2025
Spg Property Ltd Appointed
7 Months Ago on 1 Mar 2025
Registered Address Changed
7 Months Ago on 1 Mar 2025
Bath Leasehold Management Ltd Resigned
7 Months Ago on 1 Mar 2025
Micro Accounts Submitted
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Jun 2024
Dr Rebecca D'monté Appointed
1 Year 11 Months Ago on 10 Nov 2023
Micro Accounts Submitted
2 Years Ago on 16 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 20 Jun 2023
Get Credit Report
Discover Silver Street House (Wiltshire) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 June 2025 with updates
Submitted on 16 Jun 2025
Registered office address changed from 23 Leafield Way Neston Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2 March 2025
Submitted on 2 Mar 2025
Appointment of Spg Property Ltd as a secretary on 1 March 2025
Submitted on 2 Mar 2025
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 1 March 2025
Submitted on 1 Mar 2025
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 23 Leafield Way Neston Corsham SN13 9RS on 1 March 2025
Submitted on 1 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 21 Oct 2024
Confirmation statement made on 14 June 2024 with no updates
Submitted on 15 Jun 2024
Appointment of Dr Rebecca D'monté as a director on 10 November 2023
Submitted on 14 Nov 2023
Micro company accounts made up to 31 March 2023
Submitted on 16 Oct 2023
Secretary's details changed for Bath Leasehold Management Ltd on 20 June 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year