SILVERBURY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 1AQ

Company number 01706606
Status Active
Incorporation Date 15 March 1983
Company Type Private Limited Company
Address 60 HIGH STREET, STONY STRATFORD, MILTON KEYNES, BUCKS, MK11 1AQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SILVERBURY LIMITED are www.silverbury.co.uk, and www.silverbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Milton Keynes Central Rail Station is 3.7 miles; to Bletchley Rail Station is 6.6 miles; to Fenny Stratford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverbury Limited is a Private Limited Company. The company registration number is 01706606. Silverbury Limited has been working since 15 March 1983. The present status of the company is Active. The registered address of Silverbury Limited is 60 High Street Stony Stratford Milton Keynes Bucks Mk11 1aq. . BRAZELL, Norman Frederic is a Secretary of the company. BRAZELL, Norman Frederic is a Director of the company. ODELL, David Thomas is a Director of the company. ODELL, Helen is a Director of the company. ODELL, Richard John is a Director of the company. ODELL, Virginia Phillips is a Director of the company. Secretary U L G MANAGEMENT SERVICES has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BRAZELL, Norman Frederic
Appointed Date: 10 February 1999

Director

Director
ODELL, David Thomas

71 years old

Director
ODELL, Helen

73 years old

Director
ODELL, Richard John

75 years old

Director

Resigned Directors

Secretary
U L G MANAGEMENT SERVICES
Resigned: 10 February 1999

Persons With Significant Control

Mr David Thomas Odell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Odell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERBURY LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 6 August 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
07 Feb 1988
Accounts for a small company made up to 31 March 1987

07 Feb 1988
Return made up to 14/01/88; full list of members

27 Oct 1986
Accounts for a small company made up to 31 March 1986

27 Oct 1986
Return made up to 14/10/86; full list of members

07 May 1986
Secretary resigned;new secretary appointed

SILVERBURY LIMITED Charges

26 March 1999
Legal charge
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 33 high street stony stratford milton keynes…
29 November 1996
Legal charge
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 11 and 13 high street newport pagnell together with the…
29 November 1996
Debenture
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
29 November 1996
Legal charge
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 54 & 56 high street stony stratford and 60/62 high street…
9 November 1994
Floating charge
Delivered: 14 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
28 November 1991
Legal charge
Delivered: 10 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 market square, stony stratford, milton keynes…
28 November 1991
Legal charge
Delivered: 10 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60/62 (even only) high street, stony stratford, milton…
12 February 1990
Legal charge
Delivered: 19 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old post office high street, stony stratford, milton…
8 June 1983
Legal charge
Delivered: 15 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 11 & 13 high st & blair house newport pagnell bucks.