SILVERLEIGH LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 1DD

Company number 02955109
Status Active
Incorporation Date 3 August 1994
Company Type Private Limited Company
Address 50 THE TERRACE, TORQUAY, DEVON, TQ1 1DD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SILVERLEIGH LIMITED are www.silverleigh.co.uk, and www.silverleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Silverleigh Limited is a Private Limited Company. The company registration number is 02955109. Silverleigh Limited has been working since 03 August 1994. The present status of the company is Active. The registered address of Silverleigh Limited is 50 The Terrace Torquay Devon Tq1 1dd. . CANNON, Jane is a Secretary of the company. CANNON, Robin George is a Director of the company. Secretary GARDINER, Simon has been resigned. Secretary GOODING, Jackie has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary VANCE HARRIS SERVICES LIMITED has been resigned. Director GLEDSTONE, Michael has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
CANNON, Jane
Appointed Date: 03 February 2011

Director
CANNON, Robin George
Appointed Date: 03 December 2007
71 years old

Resigned Directors

Secretary
GARDINER, Simon
Resigned: 01 August 2003
Appointed Date: 03 August 1994

Secretary
GOODING, Jackie
Resigned: 03 December 2007
Appointed Date: 01 August 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 August 1994
Appointed Date: 03 August 1994

Secretary
VANCE HARRIS SERVICES LIMITED
Resigned: 03 February 2011
Appointed Date: 03 December 2007

Director
GLEDSTONE, Michael
Resigned: 03 December 2007
Appointed Date: 03 August 1994
77 years old

Persons With Significant Control

Cannon Care Homes 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVERLEIGH LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 3 August 2016 with updates
03 Jan 2016
Full accounts made up to 31 March 2015
30 Sep 2015
Satisfaction of charge 9 in full
04 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

...
... and 82 more events
12 Oct 1994
Ad 03/08/94--------- £ si 998@1=998 £ ic 2/1000

06 Sep 1994
Particulars of mortgage/charge

05 Sep 1994
Particulars of mortgage/charge

10 Aug 1994
Secretary resigned

03 Aug 1994
Incorporation

SILVERLEIGH LIMITED Charges

15 April 2015
Charge code 0295 5109 0014
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a the cedars residential care home…
15 April 2015
Charge code 0295 5109 0013
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 December 2009
Debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Timothy Niall Warry
Description: Silverleigh cedars, axminster, devon t/no DN81656…
22 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Michael Gledstone
Description: Property k/a silverleigh cedars axminster devon.t/no. Dn…
3 December 2007
Guarantee & debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Michel Neil Gledstone
Description: F/H silverleigh cedars silver street axminster devon t/nos…
3 December 2007
Third party legal and general charge
Delivered: 7 December 2007
Status: Satisfied on 30 September 2015
Persons entitled: Abbey National PLC
Description: Silverleigh cedars silver street axminster devon, all…
29 December 2003
Legal charge
Delivered: 2 January 2004
Status: Satisfied on 29 May 2008
Persons entitled: National Westminster Bank PLC
Description: Silverleigh residentail care home silver street axminster…
31 January 2003
Legal charge
Delivered: 11 February 2003
Status: Satisfied on 29 May 2008
Persons entitled: National Westminster Bank PLC
Description: The cedar hotel silver street axminster devon. By way of…
2 September 2002
Legal charge
Delivered: 19 September 2002
Status: Satisfied on 16 October 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a apartments 1,2,3…
2 September 2002
Legal charge
Delivered: 19 September 2002
Status: Satisfied on 16 October 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a apartments 1,2,3…
16 June 1995
Legal mortgage
Delivered: 23 June 1995
Status: Satisfied on 29 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the cedars, silver street, axminster…
14 February 1995
Legal mortgage made between the company and michael neilgledstone and national westminster bank PLC
Delivered: 21 February 1995
Status: Satisfied on 29 May 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the cedars silver street axminster…
26 August 1994
Legal mortgage
Delivered: 6 September 1994
Status: Satisfied on 29 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H-the cedars silver street axminster devon t/n-DN81656…
26 August 1994
Mortgage debenture
Delivered: 5 September 1994
Status: Satisfied on 29 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…