About

Registered Number: 07273905
Date of Incorporation: 04/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Sarsen Court Horton Avenue, Cannings Hill, Devizes, Wiltshire, SN10 2AZ

 

Established in 2010, Silbury Housing Holdings Ltd are based in Devizes, it's status is listed as "Active". We do not know the number of employees at Silbury Housing Holdings Ltd. There are 20 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTERIDGE, David Allen 29 November 2017 - 1
POTT, John Karl 29 November 2017 - 1
BLAKE, Stephen 24 November 2010 10 May 2012 1
BRACE, John 25 October 2011 31 October 2017 1
CRAWFORD, Clare 06 June 2012 02 November 2016 1
DALZIEL, Jean Maria 03 November 2015 24 January 2018 1
DAVIES, Stuart 04 June 2010 24 November 2010 1
DEAR, Susan 10 May 2012 03 November 2015 1
FOWLER-STEVENS, Dawn Marie 03 November 2015 24 January 2018 1
JAMIESON, Brian, Doctor 10 May 2012 03 November 2015 1
MCLEOD, Gillian Dawn 03 November 2015 14 November 2018 1
OWENS, Phillip Lloyd 25 October 2011 10 May 2012 1
PEGRAM, Alec Charles 03 November 2015 24 January 2018 1
WIGHTMAN, Mark Hugh 25 October 2011 10 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BETTERIDGE, David Allen 01 February 2018 - 1
FILMORE, Carolyn Anne 31 January 2012 01 September 2014 1
GOOCH, Barry John 01 September 2014 01 September 2014 1
GOOCH, Barry John 01 September 2014 19 September 2014 1
SANDHU, Harjit 04 June 2010 31 January 2012 1
SMITH, Douglas Eric 19 September 2014 01 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 10 June 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 20 November 2018
CH01 - Change of particulars for director 31 October 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 08 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
AP03 - Appointment of secretary 07 February 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 17 November 2017
TM01 - Termination of appointment of director 01 November 2017
CH01 - Change of particulars for director 25 August 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 14 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 03 January 2015
AP03 - Appointment of secretary 24 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
MG01 - Particulars of a mortgage or charge 28 December 2011
MG01 - Particulars of a mortgage or charge 23 December 2011
RESOLUTIONS - N/A 20 December 2011
SH01 - Return of Allotment of shares 14 December 2011
AA - Annual Accounts 09 December 2011
AA01 - Change of accounting reference date 09 December 2011
CH01 - Change of particulars for director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 09 June 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
NEWINC - New incorporation documents 04 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2011 Outstanding

N/A

Floating charge 21 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.