ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silures Property Ltd

Silures Property Ltd is an active company incorporated on 10 October 2022 with the registered office located in Burnham-on-Sea, Somerset. Silures Property Ltd was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14407228
Private limited company
Age
2 years 11 months
Incorporated 10 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (4 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
The Orchard
Berrow Road
Burnham-On-Sea
TA8 2JJ
England
Address changed on 20 Nov 2024 (9 months ago)
Previous address was St Ediths Stanton St Quintin Chippenham Wiltshre SN14 6AB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in May 1994
Director • British • Lives in England • Born in May 1984
Director • British • Lives in England • Born in Nov 1964
Mr Adam Graham Lawrence
PSC • British • Lives in UK • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Parrett Q&S Holdings Ltd
Benedict Phillip Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Westgate Properties Bridgwater Limited
Peregrine Jonathan Nicholls and Adam Graham Lawrence are mutual people.
Active
Home Hub Southampton Ltd
Peregrine Jonathan Nicholls and Adam Graham Lawrence are mutual people.
Active
Zadeh Property Investments Ltd
Peregrine Jonathan Nicholls and Adam Graham Lawrence are mutual people.
Active
Kpa Property Family Holdings Ltd
Benedict Phillip Nicholls and Peregrine Jonathan Nicholls are mutual people.
Active
Quick And Simple Ltd
Peregrine Jonathan Nicholls and Adam Graham Lawrence are mutual people.
Active
Quick And Simple Properties Ltd
Peregrine Jonathan Nicholls and Adam Graham Lawrence are mutual people.
Active
Kpa Property Family Assets Ltd
Benedict Phillip Nicholls and Peregrine Jonathan Nicholls are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£44.92K
Increased by £6.06K (+16%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.17M
Increased by £7.92K (+1%)
Total Liabilities
-£1.17M
Decreased by £791 (-0%)
Net Assets
-£3.27K
Increased by £8.71K (-73%)
Debt Ratio (%)
100%
Decreased by 0.75% (-1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Amended Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Jemma Say Resigned
2 Months Ago on 3 Jul 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Dr Jemma Say Details Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
9 Months Ago on 20 Nov 2024
Mr Adam Graham Lawrence Details Changed
9 Months Ago on 15 Nov 2024
Mr Peregrine Jonathan Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mr Benedict Phillip Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mr Adam Graham Lawrence Details Changed
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover Silures Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Termination of appointment of Jemma Say as a director on 3 July 2025
Submitted on 3 Jul 2025
Confirmation statement made on 18 April 2025 with no updates
Submitted on 28 Apr 2025
Director's details changed for Dr Jemma Say on 9 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Peregrine Jonathan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Adam Graham Lawrence on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Adam Graham Lawrence on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Benedict Phillip Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Registered office address changed from St Ediths Stanton St Quintin Chippenham Wiltshre SN14 6AB England to The Orchard Berrow Road Burnham-on-Sea TA8 2JJ on 20 November 2024
Submitted on 20 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year