SILVERPARK LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN10 4NP

Company number 02631595
Status Active
Incorporation Date 23 July 1991
Company Type Private Limited Company
Address 9 RIDGEWAY CRESCENT, RIDGEWAY CRESCENT, TONBRIDGE, KENT, TN10 4NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of SILVERPARK LIMITED are www.silverpark.co.uk, and www.silverpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Sevenoaks Rail Station is 6.7 miles; to Bat & Ball Rail Station is 7.1 miles; to Frant Rail Station is 7.1 miles; to Ashurst (Kent) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverpark Limited is a Private Limited Company. The company registration number is 02631595. Silverpark Limited has been working since 23 July 1991. The present status of the company is Active. The registered address of Silverpark Limited is 9 Ridgeway Crescent Ridgeway Crescent Tonbridge Kent Tn10 4np. The cash in hand is £0k. It is £0k against last year. . AZARIAH, Durand is a Secretary of the company. AZARIAH, Durand is a Director of the company. BRETT, Colin Victor is a Director of the company. Nominee Secretary DAVISON, Robert has been resigned. Secretary HYATT, John Leonard has been resigned. Nominee Director BEATY-POWNALL, Michael Christopher has been resigned. Director BEGBIE CLENCH, Daniel Simon has been resigned. Director CROUCH, Jeremy Stuart has been resigned. Director HYATT, John Leonard has been resigned. Director SMITH, Samuel Jonathan has been resigned. The company operates in "Residents property management".


silverpark Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AZARIAH, Durand
Appointed Date: 20 January 2005

Director
AZARIAH, Durand
Appointed Date: 20 January 2005
48 years old

Director
BRETT, Colin Victor
Appointed Date: 25 September 2008
48 years old

Resigned Directors

Nominee Secretary
DAVISON, Robert
Resigned: 26 July 1991
Appointed Date: 23 July 1991

Secretary
HYATT, John Leonard
Resigned: 20 January 2005
Appointed Date: 24 July 1991

Nominee Director
BEATY-POWNALL, Michael Christopher
Resigned: 24 July 1991
Appointed Date: 23 July 1991
81 years old

Director
BEGBIE CLENCH, Daniel Simon
Resigned: 07 September 2012
Appointed Date: 24 July 2008
48 years old

Director
CROUCH, Jeremy Stuart
Resigned: 15 March 2005
Appointed Date: 24 July 1991
63 years old

Director
HYATT, John Leonard
Resigned: 20 January 2005
Appointed Date: 24 July 1991
75 years old

Director
SMITH, Samuel Jonathan
Resigned: 25 September 2008
Appointed Date: 15 March 2005
48 years old

Persons With Significant Control

Ms Sarah Banna
Notified on: 26 July 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Victor Brett
Notified on: 25 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Durand Azariah
Notified on: 25 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERPARK LIMITED Events

26 Mar 2017
Accounts for a dormant company made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
24 Mar 2016
Accounts for a dormant company made up to 31 July 2015
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3

28 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 61 more events
10 Aug 1992
Return made up to 23/07/92; full list of members

30 Aug 1991
Registered office changed on 30/08/91 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP

30 Aug 1991
Director resigned;new director appointed

30 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

23 Jul 1991
Incorporation