38 Silver Street Limited LYME REGIS


Founded in 2007, 38 Silver Street, classified under reg no. 06326061 is an active company. Currently registered at Flat 5 DT7 3HS, Lyme Regis the company has been in the business for 17 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 5 directors in the the firm, namely Clare B., Richard D. and Tracey M. and others. In addition one secretary - James M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martin J. who worked with the the firm until 18 May 2017.

38 Silver Street Limited Address / Contact

Office Address Flat 5
Office Address2 Silver Street
Town Lyme Regis
Post code DT7 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06326061
Date of Incorporation Thu, 26th Jul 2007
Industry Residents property management
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Clare B.

Position: Director

Appointed: 12 January 2021

Richard D.

Position: Director

Appointed: 22 July 2018

Tracey M.

Position: Director

Appointed: 01 June 2018

James M.

Position: Director

Appointed: 16 July 2017

James M.

Position: Secretary

Appointed: 16 July 2017

Stephen H.

Position: Director

Appointed: 01 September 2014

Anne B.

Position: Director

Appointed: 01 December 2018

Resigned: 12 January 2021

John V.

Position: Director

Appointed: 19 May 2008

Resigned: 26 August 2014

Martyn F.

Position: Director

Appointed: 19 May 2008

Resigned: 22 July 2018

Martin J.

Position: Secretary

Appointed: 19 May 2008

Resigned: 18 May 2017

Warren J.

Position: Director

Appointed: 19 May 2008

Resigned: 16 July 2017

Sandy O.

Position: Director

Appointed: 19 May 2008

Resigned: 01 December 2018

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2007

Resigned: 19 May 2008

Aldbury Directors Limited

Position: Corporate Director

Appointed: 26 July 2007

Resigned: 19 May 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Martin J. The abovementioned PSC has significiant influence or control over this company,.

Martin J.

Notified on 11 July 2016
Ceased on 22 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets1 0051 6591 6133 7043 9551 892
Net Assets Liabilities6331 1631 1172 8113 605-1 125
Other
Version Production Software  2 0202 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal 4963503502 8383 017
Creditors372496146543  
Net Current Assets Liabilities6331 1631 6133 7043 9551 892
Total Assets Less Current Liabilities6331 1631 6133 7043 9551 892

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 10th, November 2023
Free Download (5 pages)

Company search