UKBizDB.co.uk

2 SILVER STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Silver Street Management Company Limited. The company was founded 6 years ago and was given the registration number 11358415. The firm's registered office is in THATCHAM. You can find them at Arlington House, Curridge, Thatcham, Berks. This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 SILVER STREET MANAGEMENT COMPANY LIMITED
Company Number:11358415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Arlington House, Curridge, Thatcham, Berks, United Kingdom, RG18 9EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary01 April 2021Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director19 June 2023Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director01 January 2023Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director19 April 2023Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Secretary12 May 2018Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director12 May 2018Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director07 October 2021Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director12 May 2018Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director12 May 2018Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director12 May 2018Active

People with Significant Control

Mr James Simon Thomas
Notified on:12 May 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Morton Thomas
Notified on:12 May 2018
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Anthony Shaw Brotherton
Notified on:12 May 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change corporate secretary company with change date.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint corporate secretary company with name date.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.