This company is commonly known as Silvergate (west Ewell) Management Limited. The company was founded 22 years ago and was given the registration number 04384613. The firm's registered office is in STOCKPORT. You can find them at Mottram House, 43 Greek Street, Stockport, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | SILVERGATE (WEST EWELL) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04384613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2002 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 207 Regent Street, London, England, W1B 3HH | Secretary | 21 October 2003 | Active |
3rd Floor, 207 Regent Street, London, England, W1B 3HH | Director | 21 October 2003 | Active |
3rd Floor, 207 Regent Street, London, England, W1B 3HH | Director | 21 October 2003 | Active |
Hollins House, 27 Thick Hollins, Meltham, Holmfirth, HD9 4DQ | Secretary | 28 February 2002 | Active |
Farthing Cottage, 3 Ansell Road, Dorking, RH4 1QN | Director | 20 January 2003 | Active |
50 Highfield Road, Purley, Croydon, CR8 2JG | Director | 28 February 2002 | Active |
16 Silvergate, Ruxley Lane, Epsom, KT19 9GZ | Director | 21 October 2003 | Active |
19 Cardwells Keep, Guildford, GU2 9PD | Director | 28 February 2002 | Active |
60 Deacon Close, Wokingham, RG40 1WF | Director | 28 February 2002 | Active |
South Green Cottage, Rectory Lane, Bentley, GU10 5JS | Director | 28 February 2002 | Active |
Hillgrove Cottage, Alleyns Lane, Cookham, SL6 9AD | Director | 01 November 2002 | Active |
Peterport, Lavender Road, Woking, GU22 8AY | Director | 20 January 2003 | Active |
45 Fairway, London, SW20 9DN | Director | 20 January 2003 | Active |
Mr James Martin Joseph Colclough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 207 Regent Street, London, England, W1B 3HH |
Nature of control | : |
|
Mr Mark Staddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 207 Regent Street, London, England, W1B 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-16 | Accounts | Change account reference date company previous extended. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.