This company is commonly known as Silvermoor Limited. The company was founded 18 years ago and was given the registration number 05473714. The firm's registered office is in NORTHUMBERLAND. You can find them at Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland, . This company's SIC code is 81300 - Landscape service activities.
Name | : | SILVERMOOR LIMITED |
---|---|---|
Company Number | : | 05473714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland, TD15 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silvermoor Farm, Denwick, Alnwick, NE66 3RG | Secretary | 07 June 2005 | Active |
The Mill Race, Tosson Tower Farm, Great Tosson, Rothbury, Morpeth, England, NE65 7NW | Director | 14 October 2015 | Active |
1 Bewick Folly Cottages, Old Bewick, Alnwick, England, NE66 4EA | Director | 25 April 2018 | Active |
Manor Cottage, Welbury, Northallerton, England, DL6 2SE | Director | 21 November 2022 | Active |
Silvermoor, Denwick, Alnwick, NE66 3RG | Director | 07 June 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 June 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 June 2005 | Active |
Mrs Charlotte Anne Thompson | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Silvermor Farm, Denwick Lane, Alnwick, United Kingdom, NE66 3RG |
Nature of control | : |
|
Mr Ralph John Moorhouse Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silvermoor Farm, Denwick, Alnwick, England, NE66 3RG |
Nature of control | : |
|
Mrs Lindsay Claire Foggin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill Race, Tosson Tower Farm, Morpeth, England, NE65 7NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-09 | Resolution | Resolution. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Officers | Change person secretary company with change date. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.