SILBURY HILL LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1JN

Company number 02187328
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address CHANCERY HOUSE, 199 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9 1JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SILBURY HILL LIMITED are www.silburyhill.co.uk, and www.silbury-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Silbury Hill Limited is a Private Limited Company. The company registration number is 02187328. Silbury Hill Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Silbury Hill Limited is Chancery House 199 Silbury Boulevard Central Milton Keynes Mk9 1jn. . ROBERTS, Michael John is a Secretary of the company. CARTER, Michael Christopher is a Director of the company. MILTON, Sophie Victoria Anne is a Director of the company. REVILL, Keith is a Director of the company. ROBERTS, Michael John is a Director of the company. SMITH, Iain Andrew Paterson is a Director of the company. Director MILTON, Gaston Ray has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
MILTON, Sophie Victoria Anne
Appointed Date: 28 March 2003
52 years old

Director
REVILL, Keith

82 years old

Director

Director

Resigned Directors

Director
MILTON, Gaston Ray
Resigned: 11 September 2000
85 years old

SILBURY HILL LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
22 Dec 2015
Total exemption full accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 550

19 Aug 2015
Secretary's details changed for Michael John Roberts on 1 December 2014
...
... and 69 more events
09 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1988
Registered office changed on 05/02/88 from: 124-128 city road london EC1V 2NJ

21 Jan 1988
Company name changed rapid 4376 LIMITED\certificate issued on 22/01/88

03 Nov 1987
Incorporation

SILBURY HILL LIMITED Charges

8 May 1997
Legal charge
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: The Castlethorpe Allotment and Gardeners Association Limited
Description: F/H land situate at or near thrupp close castlethorpe…
31 March 1994
Legal mortgage
Delivered: 7 April 1994
Status: Satisfied on 21 January 1995
Persons entitled: National Westminster Bank PLC.
Description: The freehold property known as or being three parcels of…
15 April 1991
Legal mortgage
Delivered: 18 April 1991
Status: Satisfied on 10 October 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at newport new bradwell milton…
13 September 1989
Legal mortgage
Delivered: 21 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bradwell canalside new bradwell…
24 August 1989
Legal mortgage
Delivered: 5 September 1989
Status: Satisfied on 10 October 1992
Persons entitled: National Westminster Bank PLC
Description: Land being orchard site at newport road new bradwell milton…