Background WavePink WaveYellow Wave

SILWOOD STREET DEVELOPMENTS LIMITED (13664816)

SILWOOD STREET DEVELOPMENTS LIMITED (13664816) is an active UK company. incorporated on 6 October 2021. with registered office in Beckenham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SILWOOD STREET DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
13664816
Status
active
Type
ltd
Incorporated
6 October 2021
Age
4 years
Address
Angels House, Beckenham, BR3 5HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell, WATERS, Alan Peter
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILWOOD STREET DEVELOPMENTS LIMITED

SILWOOD STREET DEVELOPMENTS LIMITED is an active company incorporated on 6 October 2021 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SILWOOD STREET DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 41100, 41201)

Status

active

Active since 4 years ago

Company No

13664816

LTD Company

Age

4 Years

Incorporated 6 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Angels House 5 Albemarle Road Beckenham, BR3 5HZ,

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Owner Exit
Mar 22
Funding Round
Mar 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJOR, Andrew Albert

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967
Director
Appointed 06 Oct 2021

SEAMAN, Grahame Donald Crisp

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946
Director
Appointed 06 Oct 2021

STEWART, Rowan Torrell

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 06 Oct 2021

WATERS, Alan Peter

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966
Director
Appointed 06 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Albemarle Road, BeckenhamBR3 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
5 Albemarle Road, BeckenhamBR3 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Resolution
11 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Incorporation Company
6 October 2021
NEWINCIncorporation