SILVERCROFT PROPERTY DEVELOPMENT LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 04717685
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF-ON-SEA, ENGLAND, SS0 9PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 645a London Road Westcliff on Sea Essex SS0 9PD to 601 London Road Westcliff-on-Sea SS0 9PE on 12 April 2017; Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of SILVERCROFT PROPERTY DEVELOPMENT LIMITED are www.silvercroftpropertydevelopment.co.uk, and www.silvercroft-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Silvercroft Property Development Limited is a Private Limited Company. The company registration number is 04717685. Silvercroft Property Development Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Silvercroft Property Development Limited is 601 London Road Westcliff On Sea England Ss0 9pe. . BRIGGS, Yvonne Maria is a Director of the company. STOTON, Derek Michael is a Director of the company. Secretary BRIGGS, Yvonne Maria has been resigned. Secretary PEARCE, Ronald William has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director KETTRIDGE, Ian James has been resigned. Director PEARCE, Ronald William has been resigned. Director STOTON, Derek Michael has been resigned. Director STOTON, Derek Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BRIGGS, Yvonne Maria
Appointed Date: 01 July 2006
71 years old

Director
STOTON, Derek Michael
Appointed Date: 05 August 2015
74 years old

Resigned Directors

Secretary
BRIGGS, Yvonne Maria
Resigned: 01 July 2006
Appointed Date: 09 May 2003

Secretary
PEARCE, Ronald William
Resigned: 05 August 2015
Appointed Date: 01 July 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 May 2003
Appointed Date: 01 April 2003

Director
KETTRIDGE, Ian James
Resigned: 01 July 2004
Appointed Date: 09 May 2003
63 years old

Director
PEARCE, Ronald William
Resigned: 01 October 2005
Appointed Date: 01 July 2004
44 years old

Director
STOTON, Derek Michael
Resigned: 01 March 2007
Appointed Date: 01 February 2007
74 years old

Director
STOTON, Derek Michael
Resigned: 01 July 2006
Appointed Date: 01 October 2005
74 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 May 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Ms Yvonne Briggs
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SILVERCROFT PROPERTY DEVELOPMENT LIMITED Events

12 Apr 2017
Registered office address changed from 645a London Road Westcliff on Sea Essex SS0 9PD to 601 London Road Westcliff-on-Sea SS0 9PE on 12 April 2017
12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 55 more events
13 May 2003
Registered office changed on 13/05/03 from: 3 marlborough road, lancing business park, lancing, west sussex BN15 8UF
13 May 2003
Registered office changed on 13/05/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
13 May 2003
Secretary resigned
13 May 2003
Director resigned
01 Apr 2003
Incorporation

SILVERCROFT PROPERTY DEVELOPMENT LIMITED Charges

31 May 2007
Charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat a 89-91 park street west cliff on sea essex. Fixed…
22 May 2007
Deed of charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3B clifton terrace southend on sea essex. Fixed charge over…
16 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 43 rectory rochford, essex. By way of…
15 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3B clifton terrace southend on sea essex. By way of fixed…
16 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 645 london road westcliff on sea essex,. By way of fixed…
24 November 2005
Legal charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat a, 89/91 park street southend on sea essex. By way of…