30 SILVER STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

30 SILVER STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02248683

Incorporation date

27/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

31 Silver Street, Bradford-On-Avon BA15 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1988)
dot icon27/06/2025
Notification of The Wool House Ltd as a person with significant control on 2025-06-13
dot icon18/06/2025
Withdrawal of a person with significant control statement on 2025-06-18
dot icon18/06/2025
Notification of Joanna Beth Ellis as a person with significant control on 2025-06-13
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon16/06/2025
Appointment of Mrs Joanna Beth Ellis as a director on 2025-06-13
dot icon16/06/2025
Termination of appointment of Brian Anthony Bull as a director on 2025-06-13
dot icon16/06/2025
Termination of appointment of Vreli Margaret Bull as a secretary on 2025-06-13
dot icon16/06/2025
Registered office address changed from C/O Mrs V Bull Wind Whistle Cottage 51 Marsh Road Hilperton Trowbridge Wiltshire BA14 7PR to 31 Silver Street Bradford-on-Avon BA15 1JX on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon22/05/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/07/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon20/07/2022
Micro company accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon21/07/2021
Micro company accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon30/06/2020
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon27/06/2019
Micro company accounts made up to 2019-03-31
dot icon25/06/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon18/08/2017
Micro company accounts made up to 2017-03-31
dot icon16/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon17/07/2016
Micro company accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon11/07/2015
Micro company accounts made up to 2015-03-31
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon06/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon09/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Registered office address changed from 1St Floor 11 Church Street Melksham Wiltshire SN12 6LS on 2010-05-27
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Brian Anthony Bull on 2010-01-04
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon31/12/2008
Secretary's change of particulars / vreli bull / 01/11/2007
dot icon31/12/2008
Director's change of particulars / brian bull / 01/11/2007
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Secretary's particulars changed
dot icon05/01/2007
Registered office changed on 05/01/07 from: peter barclay chartered accountant 1ST floor 11 church street melksham wiltshire SN12 6LS
dot icon31/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 31/12/05; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/05/2002
Registered office changed on 21/05/02 from: 1ST floor 11 church street melksham wiltshire
dot icon30/04/2002
Registered office changed on 30/04/02 from: 1ST floor 11 church street melksham SN12 6LS
dot icon30/04/2002
Return made up to 31/12/01; full list of members
dot icon20/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon10/07/2000
Return made up to 31/12/99; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/03/1998
Return made up to 31/12/97; full list of members
dot icon19/09/1997
Accounts for a small company made up to 1997-03-31
dot icon17/03/1997
Return made up to 31/12/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1996-03-31
dot icon25/02/1996
Return made up to 31/12/95; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1995-03-31
dot icon21/02/1995
Return made up to 31/12/94; full list of members
dot icon14/11/1994
Accounts for a small company made up to 1994-03-31
dot icon03/03/1994
Return made up to 31/12/93; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon17/11/1992
Accounts for a small company made up to 1992-03-31
dot icon05/05/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 31/12/91; full list of members
dot icon30/04/1991
Return made up to 31/12/90; full list of members
dot icon03/09/1990
Accounts for a small company made up to 1990-03-31
dot icon03/09/1990
Accounts for a small company made up to 1989-03-31
dot icon03/04/1990
Registered office changed on 03/04/90 from: 30 silver street bradford on avon wiltshire BA15 1JX
dot icon03/04/1990
Return made up to 31/12/88; full list of members
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon12/12/1988
Wd 25/11/88 ad 15/09/88--------- £ si 3@1=3 £ ic 2/5
dot icon19/10/1988
Accounting reference date notified as 31/03
dot icon13/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1988
Registered office changed on 13/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon27/04/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanna Beth Ellis
Director
13/06/2025 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 SILVER STREET MANAGEMENT COMPANY LIMITED

30 SILVER STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/04/1988 with the registered office located at 31 Silver Street, Bradford-On-Avon BA15 1JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 30 SILVER STREET MANAGEMENT COMPANY LIMITED?

toggle

30 SILVER STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/04/1988 .

Where is 30 SILVER STREET MANAGEMENT COMPANY LIMITED located?

toggle

30 SILVER STREET MANAGEMENT COMPANY LIMITED is registered at 31 Silver Street, Bradford-On-Avon BA15 1JX.

What does 30 SILVER STREET MANAGEMENT COMPANY LIMITED do?

toggle

30 SILVER STREET MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 30 SILVER STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/06/2025: Notification of The Wool House Ltd as a person with significant control on 2025-06-13.