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.
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 | : |
|
Registered Address | : | St George House, Station Approach, Cheam, Surrey, SM2 7AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St George House, Station Approach, Cheam, Sutton, England, SM2 7AT | Secretary | 05 July 2006 | Active |
St George House, Station Approach, Cheam, Sutton, England, SM2 7AT | Director | 05 July 2006 | Active |
St George House, Station Approach, Cheam, Sutton, England, SM2 7AT | Director | 25 July 2006 | Active |
St George House, Station Approach, Cheam, Sutton, England, SM2 7AT | Director | 30 September 2011 | Active |
St George House, Station Approach, Cheam, England, SM2 7AT | Director | 01 August 2010 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 30 July 2003 | Active |
Oakside 1 West Hill Avenue, Epsom, KT19 8LE | Secretary | 12 August 2003 | Active |
Town Farm House, Penfold Lane, Little Missenden, HP7 0QX | Director | 12 August 2003 | Active |
Treetops, Howel Hill Grove, Ewell, KT17 3ER | Director | 05 July 2006 | Active |
Treetops, Howell Hill Grove, Ewell, Epsom, KT17 3ER | Director | 25 July 2006 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 30 July 2003 | Active |
2 Burfield Drive, Warlingham, CR6 9JS | Director | 05 November 2003 | Active |
Windmill House, 4 High Street, Sharnbrook, MK44 1PG | Director | 05 November 2003 | Active |
Oakside 1 West Hill Avenue, Epsom, KT19 8LE | Director | 05 November 2003 | Active |
19 Bramley Road, Cheam, Sutton, SM2 7LR | Director | 25 July 2006 | Active |
2 The Avenue, Cheam, Sutton, SM2 7QB | Director | 05 July 2006 | Active |
56, Amberley Gardens, Stoneleigh, Epsom, England, KT19 0NG | Director | 20 March 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Change person secretary company with change date. | Download |
2023-11-17 | Accounts | Accounts with accounts type small. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-15 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type small. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type small. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Accounts | Accounts with accounts type small. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-11-25 | Accounts | Accounts with accounts type full. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.