UKBizDB.co.uk

SILVERGATE (WEST EWELL) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Secretary21 October 2003Active
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director21 October 2003Active
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director21 October 2003Active
Hollins House, 27 Thick Hollins, Meltham, Holmfirth, HD9 4DQ

Secretary28 February 2002Active
Farthing Cottage, 3 Ansell Road, Dorking, RH4 1QN

Director20 January 2003Active
50 Highfield Road, Purley, Croydon, CR8 2JG

Director28 February 2002Active
16 Silvergate, Ruxley Lane, Epsom, KT19 9GZ

Director21 October 2003Active
19 Cardwells Keep, Guildford, GU2 9PD

Director28 February 2002Active
60 Deacon Close, Wokingham, RG40 1WF

Director28 February 2002Active
South Green Cottage, Rectory Lane, Bentley, GU10 5JS

Director28 February 2002Active
Hillgrove Cottage, Alleyns Lane, Cookham, SL6 9AD

Director01 November 2002Active
Peterport, Lavender Road, Woking, GU22 8AY

Director20 January 2003Active
45 Fairway, London, SW20 9DN

Director20 January 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Change account reference date company previous shortened.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Accounts

Change account reference date company previous shortened.

Download
2022-11-23Accounts

Change account reference date company previous shortened.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Change account reference date company previous shortened.

Download
2021-11-16Accounts

Change account reference date company previous extended.

Download
2021-10-05Address

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

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Change account reference date company previous shortened.

Download
2019-11-07Accounts

Change account reference date company previous shortened.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Accounts

Change account reference date company previous shortened.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-24Accounts

Change account reference date company previous shortened.

Download
2017-11-28Accounts

Change account reference date company previous shortened.

Download
2017-02-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.