SILVERBAY PROPERTIES LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7RA
Company number 04757944
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address CHERRY LODGE, MALTON ROAD, CHERRY BURTON, BEVERLEY, HU17 7RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SILVERBAY PROPERTIES LIMITED are www.silverbayproperties.co.uk, and www.silverbay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Driffield Rail Station is 9.8 miles; to Ferriby Rail Station is 10.2 miles; to Hessle Rail Station is 10.2 miles; to Brough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverbay Properties Limited is a Private Limited Company. The company registration number is 04757944. Silverbay Properties Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Silverbay Properties Limited is Cherry Lodge Malton Road Cherry Burton Beverley Hu17 7ra. . ROBINSON, Steven is a Secretary of the company. RICHARDS, Christopher is a Director of the company. ROBINSON, Steven is a Director of the company. Secretary WADE, Alison Claire has been resigned. Secretary WEBSTER, Jayne has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBINSON, Steven
Appointed Date: 17 May 2004

Director
RICHARDS, Christopher
Appointed Date: 13 June 2003
58 years old

Director
ROBINSON, Steven
Appointed Date: 13 June 2003
59 years old

Resigned Directors

Secretary
WADE, Alison Claire
Resigned: 17 May 2004
Appointed Date: 13 June 2003

Secretary
WEBSTER, Jayne
Resigned: 31 May 2007
Appointed Date: 30 November 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 13 June 2003
Appointed Date: 08 May 2003

Nominee Director
BUYVIEW LTD
Resigned: 13 June 2003
Appointed Date: 08 May 2003

SILVERBAY PROPERTIES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Jul 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

06 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 46 more events
20 Jun 2003
Registered office changed on 20/06/03 from: 8/10 stamford hill london N16 6XZ
20 Jun 2003
Secretary resigned
20 Jun 2003
Director resigned
20 Jun 2003
New secretary appointed
08 May 2003
Incorporation

SILVERBAY PROPERTIES LIMITED Charges

21 June 2007
Legal mortgage
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 80 annandale road kirkella hull. With the benefit of all…
21 June 2007
Legal mortgage
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 28 wentworth close willerby hull. With the benefit of…
14 December 2005
Legal mortgage
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 58 southella way kirkella hull. With the…
23 September 2005
Legal mortgage
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 st augustines court hedon east…
6 May 2005
Legal mortgage
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 8 chapel lane ottringham hull. With the…
28 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 15B west park, darlington. With the…
3 December 2004
Legal mortgage
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 86 annandale road hull. With the benefit…
10 September 2004
Legal mortgage
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 36 hastings road…
27 August 2004
Legal mortgage
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 willowfield, keyingham, hull. With the…
13 April 2004
Legal mortgage
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 17 stockholm park hedon. With the benefit of…
20 January 2004
Legal mortgage
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 42 poultney garth hedon hill…
18 November 2003
Legal mortgage
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 50 oaklands drive willerby…
16 September 2003
Debenture
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…