Background WavePink WaveYellow Wave

ST. SILAS COURT LTD (06306178)

ST. SILAS COURT LTD (06306178) is an active UK company. incorporated on 9 July 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. SILAS COURT LTD has been registered for 18 years. Current directors include DANAVELL, Alan, TAYLOR, Sharon.

Company Number
06306178
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2007
Age
18 years
Address
65 Long Beach Road, Bristol, BS30 9XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANAVELL, Alan, TAYLOR, Sharon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. SILAS COURT LTD

ST. SILAS COURT LTD is an active company incorporated on 9 July 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. SILAS COURT LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06306178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 9 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

65 Long Beach Road Longwell Green Bristol, BS30 9XD,

Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 10
Director Left
Jul 12
Director Left
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jul 18
Director Left
Jul 20
Director Left
Jul 22
Director Left
Jul 24
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WILLIAMS, Louise Sharon

Active
Long Beach Road, BristolBS30 9XD
Secretary
Appointed 19 Apr 2017

DANAVELL, Alan

Active
1 Fitzroy Circus, BristolBS20 7GR
Born September 1961
Director
Appointed 23 Jun 2009

TAYLOR, Sharon

Active
Rudgeway, BristolBS35 3RT
Born December 1965
Director
Appointed 23 Jun 2009

NEWMAN, Linda Mary

Resigned
14 Redland Park, BristolBS6 6SB
Secretary
Appointed 22 Aug 2007
Resigned 19 Apr 2017

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 09 Jul 2007
Resigned 09 Jul 2007

AVERY, Grant Jay Neal

Resigned
Boot Lane, BristolBS3 4BU
Born March 1979
Director
Appointed 23 Jun 2009
Resigned 14 Jul 2009

DANAVELL, Annette Meryl

Resigned
Fitzroy Circus, BristolBS20 7GR
Born July 1968
Director
Appointed 23 Jun 2009
Resigned 09 Jul 2010

ELLIS, Sally Amanda

Resigned
Tibbott Walk, BristolBS14 8DZ
Born September 1976
Director
Appointed 23 Jun 2009
Resigned 10 Jul 2018

FEARNLEY, Kelly Marie

Resigned
Stoneberry Road, BristolBS14 0UA
Born June 1987
Director
Appointed 23 Jun 2009
Resigned 22 Jul 2022

GAIT, James Matthew

Resigned
Tibbott Walk, BristolBS14 8DZ
Born October 1981
Director
Appointed 23 Jun 2009
Resigned 26 Jul 2016

HEAL, Dean Darren

Resigned
Tibbott Walk, BristolBS14 8DZ
Born December 1970
Director
Appointed 23 Jun 2009
Resigned 19 Apr 2017

NEWMAN, Martin Adrian

Resigned
14 Redland Park, BristolBS6 6SB
Born August 1955
Director
Appointed 22 Aug 2007
Resigned 07 Aug 2025

SCURFIELD, Tamsin

Resigned
Newlyn Walk, BristolBS4 2SL
Born February 1977
Director
Appointed 23 Jun 2009
Resigned 10 Jul 2012

SEAMAN, Megan Fay

Resigned
Burfoote Gardens, BristolBS14 8TE
Born June 1985
Director
Appointed 23 Jun 2009
Resigned 19 Apr 2017

SHEAN, Dennis Andrew

Resigned
Burfoote Gardens, BristolBS14 8TE
Born June 1982
Director
Appointed 23 Jun 2009
Resigned 14 Jul 2009

SMITH, Stephen David

Resigned
Tibbott Walk, BristolBS14 8DZ
Born January 1982
Director
Appointed 23 Jun 2009
Resigned 21 Jul 2020

UNDERWOOD, Charlotte

Resigned
Tibbott Walk, BristolBS14 8DZ
Born April 1985
Director
Appointed 23 Jun 2009
Resigned 19 Apr 2017

WILTSHIRE, Ian Stephen

Resigned
Tibbott Walk, BristolBS14 8DZ
Born August 1967
Director
Appointed 23 Jun 2009
Resigned 08 Jul 2024

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 09 Jul 2007
Resigned 09 Jul 2007

Persons with significant control

1

Louise Sharon Williams

Active
Long Beach Road, BristolBS30 9XD
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Legacy
12 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
13 October 2008
287Change of Registered Office
Legacy
11 September 2008
287Change of Registered Office
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Incorporation Company
9 July 2007
NEWINCIncorporation