Warning: file_put_contents(c/a2580672d97f0095f7586ba3045d9bbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Silkdale Living Limited, SK10 1JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILKDALE LIVING LIMITED

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

This company is commonly known as Silkdale Living Limited. The company was founded 8 years ago and was given the registration number 09686750. The firm's registered office is in MACCLESFIELD. You can find them at 3 Bailey Court, Green Street, Macclesfield, Cheshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SILKDALE LIVING LIMITED
Company Number:09686750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3 Bailey Court, Green Street, Macclesfield, Cheshire, England, SK10 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Director15 July 2015Active
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Director15 July 2015Active
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Director15 July 2015Active

People with Significant Control

Mr David Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Longlea House, Langley Road, Langley, England, SK11 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mathew Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:7 Green Hall Mews, Wilmslow, United Kingdom, SK9 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-01-19Gazette

Gazette filings brought up to date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Address

Default companies house registered office address applied.

Download
2022-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Gazette

Gazette filings brought up to date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.