UKBizDB.co.uk

SILFIELD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silfield Management Company Limited. The company was founded 21 years ago and was given the registration number 04567083. The firm's registered office is in KING'S LYNN. You can find them at 16 Church Street, , King's Lynn, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SILFIELD MANAGEMENT COMPANY LIMITED
Company Number:04567083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Church Street, King's Lynn, England, PE30 5EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Silfield Apartments, 20 Homefields Road, Hunstanton, England, PE36 5HJ

Director16 November 2013Active
Cruso & Wilkin, 2 Northgate, Hunstanton, England, PE36 6BA

Director23 October 2010Active
20, Homefields Road, Hunstanton, England, PE36 5HJ

Director23 November 2019Active
62 Westgate, Hunstanton, PE36 5EL

Secretary20 May 2005Active
Oak Lee 1 Hollinscroft Court, Upper Tean, ST10 4SD

Secretary20 May 2004Active
16, Church Street, King's Lynn, England, PE30 5EB

Secretary14 October 2015Active
Tudor Lodge, Fen Road, Holbeach, PE12 8QD

Secretary18 October 2002Active
14 Whitegates, West Hunsbury, Northampton, NN4 9XA

Secretary06 January 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 October 2002Active
16 Church Street, Church Street, King's Lynn, England, PE30 5EB

Corporate Secretary01 October 2020Active
4 Silfield Apartments, 4 Homefields Road, Hunstanton, PE36 5HJ

Director20 May 2004Active
3 The Fairway, Bar Hill, Cambridge, CB3 8SR

Director01 December 2007Active
Tudor Lodge, Fen Road, Holbeach, PE12 8QD

Director18 October 2002Active
Holbeach Manor Fleet Road, Holbeach, Spalding, PE12 7AX

Director18 October 2002Active
14 Whitegates, West Hunsbury, Northampton, NN4 9XA

Director23 October 2004Active
1 Leinsters Close, Peterborough, PE3 6JP

Director20 May 2004Active
Walnut Grange, West Farm, Hinwick, NN29 7JB

Director01 December 2007Active
21 West Close, Hoddesdon, EN11 9DA

Director06 January 2005Active
7, Silfield Apartments, 20 Homefields Road, Hunstanton, United Kingdom, PE36 5HJ

Director05 December 2009Active
16, Church Street, King's Lynn, England, PE30 5EB

Director18 November 2017Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 October 2002Active

People with Significant Control

Mr Rodney Butcher
Notified on:23 November 2019
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:20, Homefields Road, Hunstanton, England, PE36 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Keith Pearson
Notified on:18 October 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:21, West Close, Hoddesdon, England, EN11 9DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.