38 SILVER STREET LIMITED

Register to unlock more data on OkredoRegister

38 SILVER STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06326061

Incorporation date

26/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 Silver Street, Lyme Regis, Dorset DT7 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2007)
dot icon28/11/2025
Micro company accounts made up to 2025-07-31
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-07-31
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-07-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon09/09/2022
Micro company accounts made up to 2022-07-31
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon01/02/2021
Termination of appointment of Anne Tamson Bucklow as a director on 2021-01-12
dot icon01/02/2021
Appointment of Mrs Clare Emma Bassett as a director on 2021-01-12
dot icon13/01/2021
Micro company accounts made up to 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-07-31
dot icon10/02/2020
Registered office address changed from , the Old Boat House Haye Lane, Lyme Regis, DT7 3NQ, England to Flat 5 Silver Street Lyme Regis Dorset DT7 3HS on 2020-02-10
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/12/2018
Registered office address changed from , Flat 3 38 Silver Street, Lyme Regis, Dorset, DT7 3HS to Flat 5 Silver Street Lyme Regis Dorset DT7 3HS on 2018-12-13
dot icon13/12/2018
Appointment of Mrs Anne Tamson Bucklow as a director on 2018-12-01
dot icon13/12/2018
Termination of appointment of Sandy Oldham as a director on 2018-12-01
dot icon13/12/2018
Notification of a person with significant control statement
dot icon04/08/2018
Appointment of Mr Richard Paul Davey as a director on 2018-07-22
dot icon04/08/2018
Cessation of Martin Geraint Jones as a person with significant control on 2018-07-22
dot icon04/08/2018
Termination of appointment of Martin Geraint Jones as a director on 2018-07-22
dot icon04/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon13/06/2018
Appointment of Mrs Tracey Dawn Moulder as a director on 2018-06-01
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Appointment of Mr James Patrick Mccarthy as a secretary on 2017-07-16
dot icon16/07/2017
Termination of appointment of Warren Owen Jones as a director on 2017-07-16
dot icon16/07/2017
Appointment of Mr James Patrick Mccarthy as a director on 2017-07-16
dot icon16/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon15/07/2017
Termination of appointment of Martin Geraint Jones as a secretary on 2017-05-18
dot icon24/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon03/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon06/07/2015
Secretary's details changed for Martin Jones on 2015-07-05
dot icon06/07/2015
Secretary's details changed for Martin Geraint Jones on 2015-07-05
dot icon05/07/2015
Annual return made up to 2015-07-03 no member list
dot icon05/07/2015
Director's details changed for Warren Owen Jones on 2015-07-03
dot icon05/07/2015
Director's details changed for Martin Jones on 2015-07-05
dot icon19/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon16/09/2014
Appointment of Mr Stephen Rodney Hanvey as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of John Van Den Broek as a director on 2014-08-26
dot icon04/07/2014
Annual return made up to 2014-07-03 no member list
dot icon17/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon04/07/2013
Annual return made up to 2013-07-03 no member list
dot icon04/07/2013
Director's details changed for Warren Owen Jones on 2013-01-01
dot icon04/07/2013
Registered office address changed from , Flat 3 Whitsbury 38 Silver Street, Lyme Regis, Dorset, DT7 3HS on 2013-07-04
dot icon12/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-26 no member list
dot icon13/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-26 no member list
dot icon12/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-26 no member list
dot icon03/08/2010
Director's details changed for Warren Owen Jones on 2010-07-26
dot icon02/08/2010
Director's details changed for John Van Den Broek on 2010-06-27
dot icon02/08/2010
Director's details changed for Sandy Oldham on 2010-07-26
dot icon04/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon27/07/2009
Annual return made up to 26/07/09
dot icon18/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/11/2008
Annual return made up to 26/07/08
dot icon03/11/2008
Secretary appointed martin geraint jones
dot icon03/11/2008
Appointment terminated secretary aldbury secretaries LIMITED
dot icon30/10/2008
Director appointed john van den broek
dot icon30/10/2008
Director appointed sandy oldham
dot icon30/10/2008
Director appointed warren owen jones
dot icon02/10/2008
Director appointed martin geraint jones
dot icon02/10/2008
Registered office changed on 02/10/2008 from, ternion court, 264 - 268 upper fourth street, central milton keynes, buckinghamshire, MK9 1DP
dot icon02/10/2008
Appointment terminated director aldbury directors LIMITED
dot icon26/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.81K
-
0.00
-
-
2022
0
3.61K
-
0.00
-
-
2023
0
1.13K
-
0.00
-
-
2023
0
1.13K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.13K £Descended-68.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Richard Paul
Director
22/07/2018 - Present
6
Mccarthy, James Patrick
Director
16/07/2017 - Present
1
Moulder, Tracey Dawn
Director
01/06/2018 - Present
-
Bassett, Clare Emma
Director
12/01/2021 - Present
-
Hanvey, Stephen Rodney
Director
01/09/2014 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 SILVER STREET LIMITED

38 SILVER STREET LIMITED is an(a) Active company incorporated on 26/07/2007 with the registered office located at Flat 5 Silver Street, Lyme Regis, Dorset DT7 3HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 SILVER STREET LIMITED?

toggle

38 SILVER STREET LIMITED is currently Active. It was registered on 26/07/2007 .

Where is 38 SILVER STREET LIMITED located?

toggle

38 SILVER STREET LIMITED is registered at Flat 5 Silver Street, Lyme Regis, Dorset DT7 3HS.

What does 38 SILVER STREET LIMITED do?

toggle

38 SILVER STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 SILVER STREET LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-07-31.