36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04706600

Incorporation date

21/03/2003

Size

Dormant

Contacts

Registered address

Registered address

42 Legion Court, Morden SM4 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon10/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-04-01
dot icon19/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon28/12/2023
Appointment of Mr Glen Wilfred Marsh as a director on 2023-12-28
dot icon28/12/2023
Appointment of Mr Glen Wilfred Marsh as a secretary on 2023-12-28
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/12/2023
Cessation of Robert Peverett Crowford as a person with significant control on 2023-11-02
dot icon03/12/2023
Termination of appointment of Robert Peverett Crowford as a secretary on 2023-11-02
dot icon03/12/2023
Termination of appointment of Robert Peverett Crowford as a director on 2023-11-02
dot icon20/11/2023
Registered office address changed from 42 Legion Court Morden SM4 5NW England to 42 Legion Court Morden SM4 5NW on 2023-11-20
dot icon20/11/2023
Registered office address changed from 42 Legion Court Morden SM4 5NW England to 42 Legion Court Morden SM4 5NW on 2023-11-20
dot icon19/11/2023
Notification of Glen Wilfred Marsh as a person with significant control on 2023-11-07
dot icon19/11/2023
Registered office address changed from 31 Fullands Road, Taunton Fullands Road Taunton TA1 3DB England to 42 Legion Court Morden SM4 5NW on 2023-11-19
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon18/03/2022
Registered office address changed from 13 Castlemans Road Taunton Somerset TA1 4nd to 31 Fullands Road, Taunton Fullands Road Taunton TA1 3DB on 2022-03-18
dot icon16/02/2022
Termination of appointment of Howard Geoffrey Fawcett as a director on 2022-02-04
dot icon26/01/2022
Notification of Robert Peverett Crowford as a person with significant control on 2022-01-26
dot icon20/01/2022
Cessation of Howard Geoffrey Fawcett as a person with significant control on 2022-01-20
dot icon20/01/2022
Termination of appointment of Howard Geoffrey Fawcett as a secretary on 2022-01-20
dot icon16/12/2021
Appointment of Mr Robert Peverett Crowford as a secretary on 2021-12-16
dot icon01/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/08/2021
Appointment of Mr Robert Peverett Crowford as a director on 2021-08-12
dot icon23/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon22/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Peter John Nation as a director on 2017-11-21
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon08/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon05/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon19/03/2010
Director's details changed for Howard Geoffrey Fawcett on 2010-03-19
dot icon19/03/2010
Director's details changed for Peter John Nation on 2010-03-19
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/04/2009
Return made up to 21/03/09; full list of members
dot icon06/04/2009
Appointment terminated secretary peter gudgeon
dot icon04/04/2008
Return made up to 21/03/08; full list of members
dot icon03/04/2008
Director appointed peter john nation
dot icon02/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/02/2008
Director resigned
dot icon22/01/2008
Registered office changed on 22/01/08 from: flat 2 36 silver street taunton somerset TA1 3DL
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon24/04/2007
Return made up to 21/03/07; full list of members
dot icon24/04/2007
New secretary appointed;new director appointed
dot icon19/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon04/05/2006
Return made up to 21/03/06; full list of members
dot icon16/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/05/2005
Return made up to 21/03/05; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/06/2004
Return made up to 21/03/04; full list of members
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Director resigned
dot icon21/03/2003
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
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowford, Robert Peverett
Director
12/08/2021 - 02/11/2023
-
Crowford, Robert Peverett
Secretary
16/12/2021 - 02/11/2023
-
Marsh, Glen Wilfred
Director
28/12/2023 - Present
-
Marsh, Glen Wilfred
Secretary
28/12/2023 - Present
-

Persons with Significant Control

4
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 36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED

36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at 42 Legion Court, Morden SM4 5NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED?

toggle

36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/03/2003 .

Where is 36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED located?

toggle

36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED is registered at 42 Legion Court, Morden SM4 5NW.

What does 36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED do?

toggle

36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 36 SILVER STREET TAUNTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-17 with no updates.