SILVIA PROPERTIES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 2ES

Company number 02261977
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address 120B BOROUGH ROAD, MIDDLESBROUGH, ENGLAND, TS1 2ES
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 one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Vicarage Farm Scawton Thirsk North Yorkshire YO7 2HG to 120B Borough Road Middlesbrough TS1 2ES on 1 December 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of SILVIA PROPERTIES LIMITED are www.silviaproperties.co.uk, and www.silvia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Silvia Properties Limited is a Private Limited Company. The company registration number is 02261977. Silvia Properties Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Silvia Properties Limited is 120b Borough Road Middlesbrough England Ts1 2es. The company`s financial liabilities are £343.74k. It is £-17.85k against last year. The cash in hand is £3.92k. It is £-1k against last year. And the total assets are £11.13k, which is £6.21k against last year. ADDISON, Jacqueline Ann is a Secretary of the company. ADDISON, Jacqueline Ann is a Director of the company. ADDISON, Michael John is a Director of the company. ADDISON, Nicole Louise is a Director of the company. ADDISON, Richard John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


silvia properties Key Finiance

LIABILITIES £343.74k
-5%
CASH £3.92k
-21%
TOTAL ASSETS £11.13k
+126%
All Financial Figures

Current Directors


Director

Director

Director
ADDISON, Nicole Louise
Appointed Date: 17 June 2013
32 years old

Director
ADDISON, Richard John
Appointed Date: 17 June 2013
30 years old

SILVIA PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Registered office address changed from Vicarage Farm Scawton Thirsk North Yorkshire YO7 2HG to 120B Borough Road Middlesbrough TS1 2ES on 1 December 2016
07 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

...
... and 122 more events
29 Jun 1988
Company name changed atlasupper LIMITED\certificate issued on 30/06/88

29 Jun 1988
Director resigned;new director appointed

29 Jun 1988
Secretary resigned;new secretary appointed

29 Jun 1988
Registered office changed on 29/06/88 from: 2 baches street london N1 6UB

25 May 1988
Incorporation

SILVIA PROPERTIES LIMITED Charges

13 May 2008
Floating charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All property from time to time owned by silvia properties…
13 May 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 west lane middlesbrough t/no CE162681.
13 May 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 117 longford street middlesbrough t/no CE72660.
30 January 2006
Mortgage deed
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 6 selkirk close saltersgill middlesborough.
30 January 2006
Mortgage deed
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 31 west lane middlesborough.
11 November 2005
Legal mortgage
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 longford street, middlesborough. Assigns the goodwill of…
10 November 2005
Legal mortgage
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 62 eastbourne road, middlesborough. Assigns the goodwill of…
8 March 2005
Legal mortgage
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank (T/a Yorkshire Bank PLC)
Description: 27 ashfield avenue grave hill middlesborough.
20 January 2005
Legal charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 40 tennyson street middlesborough.
20 January 2005
Legal charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 29 tennyson street middlesborough.
11 September 2003
Legal mortgage
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 40 tennyson street middlesbrough…
11 September 2003
Legal mortgage
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 29 tennyson street middlesbrough…
11 September 2003
Legal mortgage
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 31 west lane middlesbrough. Assigns the…
11 September 2003
Legal mortgage
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 6 selkirk close saltersgill…
16 July 2003
Legal mortgage
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 19 falkland street middlesborough. Assigns the goodwill of…
8 June 2003
Legal mortgage
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 117 longford street middlesbrough. Assigns the goodwill of…
25 November 2002
Legal mortgage
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5 lonsdale street middlesbrough.
22 May 2001
Legal mortgage
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 43 carlow street middlesborough. Assigns the goodwill of…
19 February 2001
Legal mortgage (own account)
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 43 carlow street middlesborough. Assigns the goodwill of…
6 February 2001
Legal mortgage
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 5 talbot street middlesbrough. Assigns the…
6 December 2000
Legal mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 8 angle street middlesborough. Assigns the goodwill of all…
1 September 2000
Legal mortgage
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 12 easson street grove hill middlesbrough. Assigns the…
25 May 2000
Legal mortgage
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a land and buildings on the south side of…
16 March 2000
Legal mortgage
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 46 saltwells road middlesbrough. Assigns the goodwill of…
16 March 2000
Legal mortgage
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 17 outram street middlesborough.
27 December 1999
Legal mortgage (own account)
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 56-56A eastbourne road middlesbrough. Assigns the goodwill…
17 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 47 norcliffe street north ormsby middlesbrough. Assigns the…
22 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 100 corporation road, middlesbrough, cleveland. Assignment…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 18 aske road middlesbrough cleveland tog with all fixtures…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 100 corporation road middlesbrough cleveland tog with all…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 38 norton road stockton on tees cleveland tog with all…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 158/160 parliament road middlesbrough cleveland tog with…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 131 portman street middlesbrough cleveland tog with all…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 43 hartford street middlesbrough cleveland tog with all…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 35 granville road middlesbrough cleveland tog with all…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 93 park lane middlesbrough cleveland tog with all fixtures…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 67 granville road middlesbrough cleveland tog with all…
12 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 70 ayresome street middlesbrough cleveland tog with all…
24 September 1993
Debenture
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1993
Legal charge
Delivered: 19 February 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 83 windsor road stockton on tees cleveland tog with all…
1 February 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied on 10 November 1993
Persons entitled: Yorkshire Bank PLC
Description: 45 beaconsfield road norton stockton cleveland tog with all…
1 February 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied on 10 November 1993
Persons entitled: Yorkshire Bank PLC
Description: 347 marton road middlesbrough cleveland tog with all…
22 January 1993
Legal charge
Delivered: 2 February 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 347 marton road middlesbrough cleveland tog with all…
22 January 1993
Legal charge
Delivered: 2 February 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 45 beaconsfield road norton stockton on tees cleveland tog…
23 September 1992
Legal charge
Delivered: 24 September 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 347 marton road middlesbrough cleveland tog with all…
7 August 1992
Legal charge
Delivered: 8 August 1992
Status: Satisfied on 10 November 1993
Persons entitled: Yorkshire Bank PLC
Description: 347 marton road middlesbrough cleveland tog with all…
6 January 1992
Legal charge
Delivered: 8 January 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 120,Borough road,middlesbrough,cleveland tog with all…
31 October 1990
Legal charge
Delivered: 1 November 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: First by way of legal mortgage 9 peel street middlesborough…
12 July 1990
Legal charge
Delivered: 14 July 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: By way of legal mortgage 29/31 diamond road middlesborough…
2 July 1990
Legal charge
Delivered: 13 July 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: By way of legal mortgage 8 wye street middlesborough…
15 June 1989
Legal charge
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 156 marton road, middlesborough cleveland.. Floating charge…
2 June 1989
Legal charge
Delivered: 7 June 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: F/H property k/a 268 borough road middlesborough cleveland…
5 October 1988
Legal charge
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 211 marton road title nos CE78425 and CE99520 & all…