Silbury Housing Holdings Limited DEVIZES


Silbury Housing Holdings started in year 2010 as Private Limited Company with registration number 07273905. The Silbury Housing Holdings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Devizes at Sarsen Court Horton Avenue. Postal code: SN10 2AZ.

At the moment there are 5 directors in the the firm, namely Gary P., Jean D. and John B. and others. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Silbury Housing Holdings Limited Address / Contact

Office Address Sarsen Court Horton Avenue
Office Address2 Cannings Hill
Town Devizes
Post code SN10 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07273905
Date of Incorporation Fri, 4th Jun 2010
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Gary P.

Position: Director

Appointed: 01 September 2021

Jean D.

Position: Director

Appointed: 01 September 2021

John B.

Position: Director

Appointed: 16 May 2020

David B.

Position: Secretary

Appointed: 01 February 2018

John P.

Position: Director

Appointed: 29 November 2017

David B.

Position: Director

Appointed: 29 November 2017

Clare C.

Position: Director

Appointed: 17 May 2017

Resigned: 16 May 2020

Dawn F.

Position: Director

Appointed: 03 November 2015

Resigned: 24 January 2018

Gillian M.

Position: Director

Appointed: 03 November 2015

Resigned: 14 November 2018

Jean D.

Position: Director

Appointed: 03 November 2015

Resigned: 24 January 2018

Alec P.

Position: Director

Appointed: 03 November 2015

Resigned: 24 January 2018

Douglas S.

Position: Secretary

Appointed: 19 September 2014

Resigned: 01 February 2018

Barry G.

Position: Secretary

Appointed: 01 September 2014

Resigned: 01 September 2014

Barry G.

Position: Secretary

Appointed: 01 September 2014

Resigned: 19 September 2014

Clare C.

Position: Director

Appointed: 06 June 2012

Resigned: 02 November 2016

Brian J.

Position: Director

Appointed: 10 May 2012

Resigned: 03 November 2015

Susan D.

Position: Director

Appointed: 10 May 2012

Resigned: 03 November 2015

Carolyn F.

Position: Secretary

Appointed: 31 January 2012

Resigned: 01 September 2014

Phillip O.

Position: Director

Appointed: 25 October 2011

Resigned: 10 May 2012

John B.

Position: Director

Appointed: 25 October 2011

Resigned: 31 October 2017

Mark W.

Position: Director

Appointed: 25 October 2011

Resigned: 10 May 2012

Stephen B.

Position: Director

Appointed: 24 November 2010

Resigned: 10 May 2012

Harjit S.

Position: Secretary

Appointed: 04 June 2010

Resigned: 31 January 2012

Stuart D.

Position: Director

Appointed: 04 June 2010

Resigned: 24 November 2010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 22nd, September 2023
Free Download (18 pages)

Company search

Advertisements