Background WavePink WaveYellow Wave

SILVERSTREAM MEWS MANAGEMENT COMPANY LTD (NI056610)

SILVERSTREAM MEWS MANAGEMENT COMPANY LTD (NI056610) is an active UK company. incorporated on 23 September 2005. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SILVERSTREAM MEWS MANAGEMENT COMPANY LTD has been registered for 20 years. Current directors include CAVAN, Mary.

Company Number
NI056610
Status
active
Type
ltd
Incorporated
23 September 2005
Age
20 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAVAN, Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTREAM MEWS MANAGEMENT COMPANY LTD

SILVERSTREAM MEWS MANAGEMENT COMPANY LTD is an active company incorporated on 23 September 2005 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SILVERSTREAM MEWS MANAGEMENT COMPANY LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI056610

LTD Company

Age

20 Years

Incorporated 23 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 18 March 2020To: 10 July 2025
125 Main Street Bangor BT20 4AE Northern Ireland
From: 19 January 2018To: 18 March 2020
64 High Street Bangor BT20 5AZ Northern Ireland
From: 5 May 2017To: 19 January 2018
23 Hamilton Road Bangor BT20 4AJ
From: 23 September 2005To: 5 May 2017
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Nov 09
Director Left
Aug 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 18
Director Left
Aug 21
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CAVAN, Mary

Active
Lyndhurst Court, BangorBT19 1AP
Born June 1958
Director
Appointed 09 Jul 2024

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 23 Sept 2005
Resigned 23 Sept 2005

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 01 May 2008
Resigned 17 May 2017

WILSON, Michael Blair

Resigned
39 Perry Rd, Co DownBT19 6UA
Secretary
Appointed 23 Sept 2005
Resigned 01 May 2008

PINKERTONS ESTATE AGENTS

Resigned
Main Street, BangorBT20 4AE
Corporate secretary
Appointed 14 May 2017
Resigned 18 Mar 2020

BROWN, Brian

Resigned
Albert Street, BangorBT20 5EF
Born August 1946
Director
Appointed 15 May 2017
Resigned 10 Aug 2021

BROWN, Brian

Resigned
33 Uppergransha RoadBT19 7QF
Born August 1946
Director
Appointed 24 Sept 2009
Resigned 29 Nov 2016

MARSH, Jonathan Leslie

Resigned
Albert Street, BangorBT20 5EF
Born July 1957
Director
Appointed 29 Nov 2018
Resigned 09 Jul 2024

MARSH, Jonathan Leslie

Resigned
Bellevue, BangorBT20 5QJ
Born July 1957
Director
Appointed 27 Oct 2008
Resigned 08 Dec 2016

MCCULLY, Andrew Francis

Resigned
78 Ballymacormick RaodBT19 6RA
Born October 1944
Director
Appointed 23 Sept 2005
Resigned 29 Oct 2008

MCCULLY, Samuel David

Resigned
64 Crawfordsburn RoadBT19 1BF
Born April 1943
Director
Appointed 23 Sept 2005
Resigned 01 Sept 2010

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 01 May 2008
Resigned 19 May 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Director Company
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Administrative Restoration Company
3 August 2016
RT01RT01
Gazette Dissolved Compulsary
13 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Legacy
24 September 2009
371S(NI)371S(NI)
Legacy
24 September 2009
296(NI)296(NI)
Legacy
21 July 2009
AC(NI)AC(NI)
Legacy
3 October 2008
371S(NI)371S(NI)
Legacy
13 May 2008
295(NI)295(NI)
Legacy
13 May 2008
296(NI)296(NI)
Legacy
11 January 2008
SD(NI)SD(NI)
Legacy
7 January 2008
371SR(NI)371SR(NI)
Legacy
5 December 2007
AC(NI)AC(NI)
Legacy
26 June 2007
AC(NI)AC(NI)
Legacy
19 December 2006
371S(NI)371S(NI)
Legacy
19 December 2006
98-2(NI)98-2(NI)
Legacy
4 October 2006
98-2(NI)98-2(NI)
Legacy
30 June 2006
295(NI)295(NI)
Legacy
5 October 2005
296(NI)296(NI)
Incorporation Company
23 September 2005
NEWINCIncorporation