This company is commonly known as Silverburn Services Limited. The company was founded 53 years ago and was given the registration number 00984930. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 109 Headroomgate Road, , Lytham St. Annes, . This company's SIC code is 98000 - Residents property management.
Name | : | SILVERBURN SERVICES LIMITED |
---|---|---|
Company Number | : | 00984930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1970 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Headroomgate Road, Lytham St. Annes, England, FY8 3BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shoreline Estates Ltd, 57 Red Bank Road, Bispham, Fy2 9hx, Bispham, Blackpool, United Kingdom, FY2 9HX | Secretary | 28 June 2023 | Active |
Shoreline Estates Ltd, 57 Red Bank Road, Bispham, Fy2 9hx, Bispham, Blackpool, United Kingdom, FY2 9HX | Director | 13 August 2021 | Active |
24 Silverburn, Lytham St Annes, FY8 3HQ | Secretary | - | Active |
42 Blundell Drive, Southport, PR8 4RE | Secretary | 01 June 2001 | Active |
24 Nightingale Drive, Poulton Le Fylde, FY6 7UQ | Secretary | 27 June 2002 | Active |
The Gap 53 Promenade North, Thornton Cleveleys, FY5 1LN | Secretary | 23 July 2003 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Secretary | 01 July 2020 | Active |
Flat 10 Silverburn, 193 St Annes Road East, St Annes-On-Sea, FY8 3HQ | Secretary | 09 December 1994 | Active |
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 01 November 2014 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BA | Corporate Secretary | 07 February 2023 | Active |
18 Clifton Street, Blackpool, FY1 1JP | Corporate Secretary | 17 September 2001 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 29 June 2016 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 15 March 1993 | Active |
24 Silverburn, Lytham St Annes, FY8 3HQ | Director | - | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 30 May 2018 | Active |
50, Wood Street, Lytham St. Annes, England, FY8 1QG | Director | 29 May 2014 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 11 June 2019 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 11 June 2019 | Active |
Flat 21 Silverburn, 193 Saint Annes Road East, Lytham St. Annes, FY8 3HQ | Director | 27 June 2002 | Active |
21 Silverburn, St Annes, Lytham St Annes, FY8 3HQ | Director | - | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 29 June 2016 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 13 June 2012 | Active |
Flat 18, 193 Saint Annes Road East, St. Annes On Sea, FY8 3HQ | Director | 01 June 2001 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 11 June 2019 | Active |
Flat 4 Silverburn, 193 St Annes Road East, Lytham St Annes, FY8 3HQ | Director | 09 December 1994 | Active |
1 Silverburn, St Annes, Lytham St Annes, FY8 3HQ | Director | - | Active |
16 Silverburn, St Annes, Lytham St Annes, FY8 3HQ | Director | - | Active |
15 Silverburn, St Annes, Lytham St Annes, FY8 3HQ | Director | - | Active |
20 Silverburn, St Annes Road East, St Annes, FY8 3HQ | Director | 27 May 1995 | Active |
22 Silverburn, St Annes, Lytham St Annes, FY8 3HQ | Director | - | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 11 June 2019 | Active |
Flat 9 Silverburn, 193 St Annes Road East, St Annes-On-Sea, FY8 3HQ | Director | 21 May 1998 | Active |
50, Wood Street, Lytham St. Annes, England, FY8 1QG | Director | 29 May 2014 | Active |
Flat 10 Silverburn, 193 St Annes Road East, St Annes-On-Sea, FY8 3HQ | Director | 01 June 2001 | Active |
7 Silverburn, St Annes, Lytham St Annes, FY8 3HQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Officers | Appoint person secretary company with name date. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Officers | Termination secretary company with name termination date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Change corporate secretary company with change date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.