Background WavePink WaveYellow Wave

SILVER STREET (DURHAM) PROPERTIES LIMITED (03739490)

SILVER STREET (DURHAM) PROPERTIES LIMITED (03739490) is an active UK company. incorporated on 24 March 1999. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SILVER STREET (DURHAM) PROPERTIES LIMITED has been registered for 27 years. Current directors include RUTHERFORD, Davd Anthony, RUTHERFORD, Donna Ann, TURNBULL, Alexander John.

Company Number
03739490
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
1 Streetgate Park, Newcastle Upon Tyne, NE16 5LD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
RUTHERFORD, Davd Anthony, RUTHERFORD, Donna Ann, TURNBULL, Alexander John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER STREET (DURHAM) PROPERTIES LIMITED

SILVER STREET (DURHAM) PROPERTIES LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SILVER STREET (DURHAM) PROPERTIES LIMITED was registered 27 years ago.(SIC: 56101)

Status

active

Active since 27 years ago

Company No

03739490

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

1 Streetgate Park Sunniside Newcastle Upon Tyne, NE16 5LD,

Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Nov 17
New Owner
Apr 18
Director Joined
Jan 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TURNBULL, Alexander John

Active
1 Streetgate Park, Newcastle Upon TyneNE16 5LD
Secretary
Appointed 24 Mar 1999

RUTHERFORD, Davd Anthony

Active
1 Streetgate Park, Newcastle Upon TyneNE16 5LD
Born October 1979
Director
Appointed 26 Jan 2025

RUTHERFORD, Donna Ann

Active
1 Streetgate Park, Newcastle Upon TyneNE16 5LD
Born September 1960
Director
Appointed 24 Mar 1999

TURNBULL, Alexander John

Active
1 Streetgate Park, Newcastle Upon TyneNE16 5LD
Born February 1956
Director
Appointed 24 Mar 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

3

Alexander John Turnbull And Donna Anne Rutherford Discressionary Settlement 2017

Active
1 Streetgate Park, NewcastleNE16 5LD

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 25 Sept 2017

Mr Alexander John Turnbull

Active
1 Streetgate Park, Newcastle Upon TyneNE16 5LD
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2017

Mrs Donna Ann Rutherford

Active
1 Streetgate Park, Newcastle Upon TyneNE16 5LD
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2018
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation