SILVERDALE ESTATES LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0SA
Company number 00741737
Status Active
Incorporation Date 22 November 1962
Company Type Private Limited Company
Address THE OFFICE, OXHAY COURT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SILVERDALE ESTATES LIMITED are www.silverdaleestates.co.uk, and www.silverdale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. Silverdale Estates Limited is a Private Limited Company. The company registration number is 00741737. Silverdale Estates Limited has been working since 22 November 1962. The present status of the company is Active. The registered address of Silverdale Estates Limited is The Office Oxhay Court Newcastle Under Lyme Staffordshire St5 0sa. The company`s financial liabilities are £42.29k. It is £-6.83k against last year. The cash in hand is £4.27k. It is £2.94k against last year. And the total assets are £11.12k, which is £3.07k against last year. ALLMAN, Kenneth John is a Secretary of the company. ALLMAN, Kenneth John is a Director of the company. ALLMAN, Susan Mary is a Director of the company. Director ALLMAN, Elsie Frances has been resigned. The company operates in "Buying and selling of own real estate".


silverdale estates Key Finiance

LIABILITIES £42.29k
-14%
CASH £4.27k
+221%
TOTAL ASSETS £11.12k
+38%
All Financial Figures

Current Directors


Director
ALLMAN, Kenneth John

69 years old

Director
ALLMAN, Susan Mary
Appointed Date: 10 April 2002
67 years old

Resigned Directors

Director
ALLMAN, Elsie Frances
Resigned: 20 October 2004
100 years old

Persons With Significant Control

Mrs Susan Mary Allman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Allman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERDALE ESTATES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000

10 Mar 2015
Director's details changed for Mrs Susan Mary Allman on 21 November 2014
...
... and 68 more events
05 Oct 1988
Return made up to 14/09/88; full list of members

05 Nov 1987
Accounts for a small company made up to 31 March 1987

05 Nov 1987
Return made up to 28/10/87; full list of members

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

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

SILVERDALE ESTATES LIMITED Charges

8 February 2000
Legal charge
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 beech grove may bank newcastle-under-lyme staffordshire…
5 April 1965
Legal mortgage
Delivered: 12 April 1965
Status: Outstanding
Persons entitled: Martins Bank LTD.
Description: Land and premises at victoria estate, may bank newcastle…
24 September 1963
Legal charge registered persuant to an order of court dated 11/2/63.
Delivered: 21 February 1964
Status: Outstanding
Persons entitled: Co-Operative Building Soc.
Description: Land at brampton road, may bank, newcastle-under-lyme…