Background WavePink WaveYellow Wave

SILVERSTREAM FARM MANAGEMENT COMPANY LTD (NI657692)

SILVERSTREAM FARM MANAGEMENT COMPANY LTD (NI657692) is an active UK company. incorporated on 11 December 2018. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVERSTREAM FARM MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include MCGUINNESS, Steve.

Company Number
NI657692
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
7 Pattons Lane, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTREAM FARM MANAGEMENT COMPANY LTD

SILVERSTREAM FARM MANAGEMENT COMPANY LTD is an active company incorporated on 11 December 2018 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVERSTREAM FARM MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

NI657692

LTD Company

Age

7 Years

Incorporated 11 December 2018

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 11 December 2018To: 20 May 2022
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 23 Jan 2026

GRIBBEN, Andrew

Resigned
Cadogan House, BelfastBT9 6GH
Born March 1981
Director
Appointed 11 Dec 2018
Resigned 23 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Steve Mcguinness

Active
Cadogan House, BelfastBT9 6GH
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2026

Mr Andrew Gribben

Ceased
Cadogan House, BelfastBT9 6GH
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2018
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Incorporation Company
11 December 2018
NEWINCIncorporation