SILVERSANDS COURT MANAGEMENT LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0AG

Company number 05006077
Status Active
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address 2 PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 10 . The most likely internet sites of SILVERSANDS COURT MANAGEMENT LIMITED are www.silversandscourtmanagement.co.uk, and www.silversands-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Amberley Rail Station is 3 miles; to Barnham Rail Station is 3.4 miles; to Angmering Rail Station is 4.7 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silversands Court Management Limited is a Private Limited Company. The company registration number is 05006077. Silversands Court Management Limited has been working since 05 January 2004. The present status of the company is Active. The registered address of Silversands Court Management Limited is 2 Park Farm Chichester Road Arundel West Sussex Bn18 0ag. . KTS ESTATE MANAGEMENT LTD is a Secretary of the company. DICKS, Roger Frederick is a Director of the company. HICKMAN, John Winston is a Director of the company. SHEPHERD, Rob is a Director of the company. Secretary BANKS, Janet Margaret has been resigned. Secretary NEIL, Donald Munro has been resigned. Secretary WILSON, Kathleen Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WHITEHEADS PMS LTD has been resigned. Director DAVISON, Carole has been resigned. Director DAVISON, Carole has been resigned. Director DAVISON, Carole Ann has been resigned. Director MUSSELL, David Anthony has been resigned. Director VALENTINE, Neil Leigh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KTS ESTATE MANAGEMENT LTD
Appointed Date: 01 December 2010

Director
DICKS, Roger Frederick
Appointed Date: 06 July 2005
85 years old

Director
HICKMAN, John Winston
Appointed Date: 09 July 2014
84 years old

Director
SHEPHERD, Rob
Appointed Date: 09 July 2014
61 years old

Resigned Directors

Secretary
BANKS, Janet Margaret
Resigned: 10 July 2010
Appointed Date: 05 January 2004

Secretary
NEIL, Donald Munro
Resigned: 05 January 2004
Appointed Date: 05 January 2004

Secretary
WILSON, Kathleen Margaret
Resigned: 26 August 2010
Appointed Date: 10 July 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 January 2004
Appointed Date: 05 January 2004

Secretary
WHITEHEADS PMS LTD
Resigned: 01 December 2010
Appointed Date: 26 August 2010

Director
DAVISON, Carole
Resigned: 28 January 2014
Appointed Date: 05 July 2010
72 years old

Director
DAVISON, Carole
Resigned: 01 December 2010
Appointed Date: 05 July 2010
72 years old

Director
DAVISON, Carole Ann
Resigned: 31 August 2006
Appointed Date: 06 July 2005
72 years old

Director
MUSSELL, David Anthony
Resigned: 06 July 2005
Appointed Date: 05 January 2004
77 years old

Director
VALENTINE, Neil Leigh
Resigned: 06 July 2005
Appointed Date: 05 January 2004
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 January 2004
Appointed Date: 05 January 2004

SILVERSANDS COURT MANAGEMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 5 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10

...
... and 50 more events
22 Jan 2004
Director resigned
22 Jan 2004
New secretary appointed
22 Jan 2004
New director appointed
22 Jan 2004
New director appointed
05 Jan 2004
Incorporation