Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVER STREET HOUSE (WILTSHIRE) LIMITED
Company Information for

SILVER STREET HOUSE (WILTSHIRE) LIMITED

9 Margarets Buildings, Bath, BA1 2LP,
Company Registration Number
01358709
Private Limited Company
Active

Company Overview

About Silver Street House (wiltshire) Ltd
SILVER STREET HOUSE (WILTSHIRE) LIMITED was founded on 1978-03-20 and has its registered office in Bath. The organisation's status is listed as "Active". Silver Street House (wiltshire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SILVER STREET HOUSE (WILTSHIRE) LIMITED
 
Legal Registered Office
9 Margarets Buildings
Bath
BA1 2LP
Other companies in BA2
 
Filing Information
Company Number 01358709
Company ID Number 01358709
Date formed 1978-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-15 12:58:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVER STREET HOUSE (WILTSHIRE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SILVER STREET HOUSE (WILTSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
MARK GARRETT
Company Secretary 2001-10-04
VIRGINIA AUSTIN
Director 1992-06-14
JAMES DONALD HATT
Director 2014-07-13
GRAHAM STEPHEN PEARSE
Director 2001-11-14
WILLIAM PROSSER
Director 2001-05-04
ROBERT EDWIN CHARLES TOTHAM
Director 2014-06-09
PETER BARTHROPPE WELMAN
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH BARRY LORD
Director 2001-10-04 2014-02-28
MARY STEWART GRESSON
Director 2010-09-10 2013-06-30
BARBARA FRASER
Director 1995-08-25 2011-06-13
PAUL HENRY WOOD
Director 2003-07-11 2005-12-19
CHRISTOPHER WOOD
Company Secretary 2001-06-28 2001-10-04
DAVID FRANK HARDING
Director 1997-04-25 2001-10-04
CHRISTOPHER WOOD
Director 2001-06-28 2001-10-04
DAVID FRANK HARDING
Company Secretary 1997-04-25 2001-06-28
ANGELA VICTORIA WILSON
Director 1995-12-22 2001-02-26
HILARY CARBERRY
Director 1992-06-14 1998-11-13
DAVID PETER CLIVE GRIMSELL
Company Secretary 1996-01-30 1997-04-25
DAVID FRANK HARDING
Company Secretary 1993-12-14 1996-01-30
DAVID FRANK HARDING
Director 1992-06-14 1996-01-14
ROBERT ANDREW PATERSON
Director 1992-06-14 1995-12-22
JILL ALLEN
Director 1993-05-01 1995-08-25
JONATHAN CHARLES COOK
Director 1992-06-14 1994-10-28
HILARY CARBERRY
Company Secretary 1992-06-14 1993-10-28
REGINALD ARTHUR WINFIELD
Director 1992-06-14 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GARRETT PADDLE STEAMER RYDE TRUST Company Secretary 2006-08-02 CURRENT 2006-08-02 Active
MARK GARRETT ATHENA INVESTMENTS LTD Company Secretary 2005-10-01 CURRENT 1994-12-15 Active
MARK GARRETT 21 BROCK STREET (BATH) LIMITED Company Secretary 2005-09-07 CURRENT 1983-03-10 Active
MARK GARRETT SWITZER AND COMPANY LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Dissolved 2016-11-15
MARK GARRETT AUGUSTA INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
MARK GARRETT JULIE HARDING LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
MARK GARRETT 10 CHERTSEY ROAD LIMITED Company Secretary 2004-08-15 CURRENT 2004-06-22 Active
MARK GARRETT ZETACAST LIMITED Company Secretary 2003-10-15 CURRENT 2002-01-24 Active
MARK GARRETT LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1983-11-17 Active
MARK GARRETT GLENGROVE FOODS LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-11 Liquidation
MARK GARRETT KAUSARY LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
MARK GARRETT CLIFTON COMMERCIAL SERVICES LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-15 Dissolved 2017-08-22
MARK GARRETT 61 GREAT PULTENEY STREET BATH (MANAGEMENT) LIMITED Company Secretary 2001-11-26 CURRENT 1991-04-02 Active
MARK GARRETT HALE PROPERTIES PLYMOUTH LIMITED Company Secretary 2000-10-06 CURRENT 2000-10-06 Active
MARK GARRETT VICTORIA MANSIONS (BATH) LIMITED Company Secretary 1999-03-09 CURRENT 1997-04-25 Active
MARK GARRETT OLD ORCHARD (BATH) MANAGEMENT LIMITED Company Secretary 1998-11-05 CURRENT 1991-11-12 Active
MARK GARRETT 4 ASHGROVE ROAD MANAGEMENT LIMITED Company Secretary 1998-10-16 CURRENT 1993-03-10 Active
MARK GARRETT 4 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 1997-06-07 CURRENT 1991-04-15 Active
MARK GARRETT WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-02-17 Active
MARK GARRETT 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1996-07-27 CURRENT 1993-03-02 Active
MARK GARRETT 75 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED Company Secretary 1996-06-24 CURRENT 1992-06-18 Active
MARK GARRETT FIVE KENSINGTON PLACE LIMITED Company Secretary 1995-12-29 CURRENT 1987-07-22 Active
MARK GARRETT 2 DOVER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-01-24 Active
MARK GARRETT THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-09-19 Active
MARK GARRETT THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-20 CURRENT 1991-02-20 Active
MARK GARRETT SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED Company Secretary 1995-11-29 CURRENT 1987-12-04 Active
MARK GARRETT DANMEAD PROPERTIES LIMITED Company Secretary 1995-09-12 CURRENT 1980-11-18 Active
MARK GARRETT CHORLEY DESIGNS LIMITED Company Secretary 1995-05-31 CURRENT 1995-05-31 Dissolved 2017-07-04
MARK GARRETT MEADOW VIEW BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1995-05-10 CURRENT 1994-01-31 Active
MARK GARRETT 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-13 CURRENT 1995-04-13 Active
JAMES DONALD HATT GIBBS MEWS (MANAGEMENT) LIMITED Director 2015-12-21 CURRENT 2012-05-18 Active
JAMES DONALD HATT U.K. PHYSIOTHERAPY SERVICES LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-15CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-10-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-20SECRETARY'S DETAILS CHNAGED FOR BATH LEASEHOLD MANAGEMENT LTD on 2023-06-20
2023-01-09APPOINTMENT TERMINATED, DIRECTOR EVE CLARKE
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-09-06Termination of appointment of Mark Garrett on 2022-09-06
2022-09-06Appointment of Bath Leasehold Management Ltd as company secretary on 2022-09-06
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England
2022-09-06AP04Appointment of Bath Leasehold Management Ltd as company secretary on 2022-09-06
2022-09-06TM02Termination of appointment of Mark Garrett on 2022-09-06
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALD HATT
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GARRETT on 2021-09-07
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-20AP01DIRECTOR APPOINTED MISS EVE CLARKE
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN CHARLES TOTHAM
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 11 Laura Place Bath BA2 4BL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0114/06/16 ANNUAL RETURN FULL LIST
2015-07-09CH01Director's details changed for Mr James Donald Hatt on 2015-07-09
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0114/06/15 ANNUAL RETURN FULL LIST
2015-02-03CH01Director's details changed for Graham Stephenson Pearse on 2015-02-03
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-09AP01DIRECTOR APPOINTED MR PETER BARTHROPPE WELMAN
2014-07-15AP01DIRECTOR APPOINTED MR JAMES DONALD HATT
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR ROBERT EDWIN CHARLES TOTHAM
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LORD
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY GRESSON
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0114/06/13 ANNUAL RETURN FULL LIST
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0114/06/12 ANNUAL RETURN FULL LIST
2011-10-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0114/06/11 ANNUAL RETURN FULL LIST
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FRASER
2010-10-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AP01DIRECTOR APPOINTED MARY STEWART GRESSON
2010-06-23AR0114/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROSSER / 14/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEPHENSON PEARSE / 14/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FRASER / 14/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARRY LORD / 14/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA AUSTIN / 14/06/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PEARSE / 14/06/2008
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-08-13288aNEW DIRECTOR APPOINTED
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/02
2002-09-06363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-08-08288aNEW DIRECTOR APPOINTED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-10-23288bDIRECTOR RESIGNED
2001-10-23288aNEW SECRETARY APPOINTED
2001-10-23288bDIRECTOR RESIGNED
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 14/06/01; NO CHANGE OF MEMBERS
2001-07-20288bSECRETARY RESIGNED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-11288bDIRECTOR RESIGNED
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-10363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-07-19363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-13363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SILVER STREET HOUSE (WILTSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVER STREET HOUSE (WILTSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SILVER STREET HOUSE (WILTSHIRE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVER STREET HOUSE (WILTSHIRE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 100
Debtors 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILVER STREET HOUSE (WILTSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVER STREET HOUSE (WILTSHIRE) LIMITED
Trademarks
We have not found any records of SILVER STREET HOUSE (WILTSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVER STREET HOUSE (WILTSHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SILVER STREET HOUSE (WILTSHIRE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SILVER STREET HOUSE (WILTSHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVER STREET HOUSE (WILTSHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVER STREET HOUSE (WILTSHIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.