Silverspring Properties Limited

General information

Name:

Silverspring Properties Ltd

Office Address:

16 Breary Rise Bramhope LS16 9AL Leeds

Number: 09095883

Incorporation date: 2014-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Silverspring Properties is a company situated at LS16 9AL Leeds at 16 Breary Rise. This enterprise was established in 2014 and is established under the registration number 09095883. This enterprise has been active on the English market for 10 years now and its status at the time is active. This company's Standard Industrial Classification Code is 68100 and their NACE code stands for Buying and selling of own real estate. 2023-03-31 is the last time account status updates were filed.

As for this company, many of director's tasks have so far been fulfilled by James S., Ian S. and Margaret S.. As for these three individuals, Ian S. has been with the company for the longest period of time, having been a vital addition to directors' team since 2014. Furthermore, the managing director's duties are constantly assisted with by a secretary - Margaret S., who was appointed by the company on 20th June 2014.

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 16 December 2015

Latest update: 6 March 2024

Ian S.

Role: Director

Appointed: 20 June 2014

Latest update: 6 March 2024

Margaret S.

Role: Director

Appointed: 20 June 2014

Latest update: 6 March 2024

Margaret S.

Role: Secretary

Appointed: 20 June 2014

Latest update: 6 March 2024

People with significant control

Executives who have control over this firm are as follows: Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Margaret S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 20 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 February 2016
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

152 Wergs Road

Post code:

WV6 8TJ

City / Town:

Wolverhampton

HQ address,
2016

Address:

152 Wergs Road

Post code:

WV6 8TJ

City / Town:

Wolverhampton

Accountant/Auditor,
2016 - 2015

Name:

Phoenix Business Associates Limited

Address:

The Riding School House Bulls Lane Wishaw

Post code:

B76 9QW

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
9
Company Age

Closest Companies - by postcode