UKBizDB.co.uk

SILENT WATER LIMITED

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

This company is commonly known as Silent Water Limited. The company was founded 20 years ago and was given the registration number 04850651. The firm's registered office is in CHEAM. You can find them at St George House, Station Approach, Cheam, Surrey. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SILENT WATER LIMITED
Company Number:04850651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St George House, Station Approach, Cheam, Surrey, SM2 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George House, Station Approach, Cheam, Sutton, England, SM2 7AT

Secretary05 July 2006Active
St George House, Station Approach, Cheam, Sutton, England, SM2 7AT

Director05 July 2006Active
St George House, Station Approach, Cheam, Sutton, England, SM2 7AT

Director25 July 2006Active
St George House, Station Approach, Cheam, Sutton, England, SM2 7AT

Director30 September 2011Active
St George House, Station Approach, Cheam, England, SM2 7AT

Director01 August 2010Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary30 July 2003Active
Oakside 1 West Hill Avenue, Epsom, KT19 8LE

Secretary12 August 2003Active
Town Farm House, Penfold Lane, Little Missenden, HP7 0QX

Director12 August 2003Active
Treetops, Howel Hill Grove, Ewell, KT17 3ER

Director05 July 2006Active
Treetops, Howell Hill Grove, Ewell, Epsom, KT17 3ER

Director25 July 2006Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director30 July 2003Active
2 Burfield Drive, Warlingham, CR6 9JS

Director05 November 2003Active
Windmill House, 4 High Street, Sharnbrook, MK44 1PG

Director05 November 2003Active
Oakside 1 West Hill Avenue, Epsom, KT19 8LE

Director05 November 2003Active
19 Bramley Road, Cheam, Sutton, SM2 7LR

Director25 July 2006Active
2 The Avenue, Cheam, Sutton, SM2 7QB

Director05 July 2006Active
56, Amberley Gardens, Stoneleigh, Epsom, England, KT19 0NG

Director20 March 2017Active

People with Significant Control

Smith And Byford Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St George House, Station Approach, Cheam, England, SM2 7AT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Officers

Change person secretary company with change date.

Download
2023-11-17Accounts

Accounts with accounts type small.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Accounts

Accounts with accounts type small.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.