DAVID SILVESTER (HOMES) LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1AE

Company number 01222244
Status Active
Incorporation Date 7 August 1975
Company Type Private Limited Company
Address ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3,000 . The most likely internet sites of DAVID SILVESTER (HOMES) LIMITED are www.davidsilvesterhomes.co.uk, and www.david-silvester-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Silvester Homes Limited is a Private Limited Company. The company registration number is 01222244. David Silvester Homes Limited has been working since 07 August 1975. The present status of the company is Active. The registered address of David Silvester Homes Limited is Abbey House 51 High Street Saffron Walden Essex Cb10 1ae. The company`s financial liabilities are £6.03k. It is £0.43k against last year. And the total assets are £0.02k, which is £-0.01k against last year. SILVESTER, Judith Ann is a Secretary of the company. SILVESTER, David Colin is a Director of the company. SILVESTER, Judith Ann is a Director of the company. The company operates in "Construction of domestic buildings".


david silvester (homes) Key Finiance

LIABILITIES £6.03k
+7%
CASH n/a
TOTAL ASSETS £0.02k
-38%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

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

Mrs Judith Ann Silvester
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID SILVESTER (HOMES) LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
21 Oct 2016
Micro company accounts made up to 31 May 2016
12 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,000

26 Nov 2015
Total exemption small company accounts made up to 31 May 2015
10 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3,000

...
... and 63 more events
22 Oct 1987
Registered office changed on 22/10/87 from: 6 abbey house abbey lane saffron walden essex

14 Sep 1987
Accounts for a small company made up to 31 July 1986

21 Jul 1987
Particulars of mortgage/charge

20 Jun 1986
Accounts for a small company made up to 31 July 1985

20 Jun 1986
Annual return made up to 05/06/86

DAVID SILVESTER (HOMES) LIMITED Charges

3 February 1989
Legal charge
Delivered: 4 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a meadow view church lane castle camps…
30 October 1987
Legal charge
Delivered: 10 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being building plot…
17 July 1987
Legal charge
Delivered: 21 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property k/a 'cosy corner' sages end road bumpstead…
3 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 28 January 1994
Persons entitled: Midland Bank PLC
Description: F/H land adjoining cobbs farm great hallingbury together…
12 September 1985
Legal charge
Delivered: 20 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that farmhouse and buildings known as gladwyn's…
6 June 1985
Legal charge
Delivered: 13 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 38, church street, saffron walden (see doc M20 for…
6 June 1985
Legal charge
Delivered: 13 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold watsons yard situate at the rear of 38/40 church…
28 July 1982
Legal charge
Delivered: 3 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H the wayback saffron walden, essex.
25 November 1981
Legal charge
Delivered: 15 December 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises at 9 hilltop lane saffron walden…
16 September 1981
Charge
Delivered: 22 September 1981
Status: Satisfied on 28 January 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating cahrge over undertaking and all property…
9 July 1981
Legal charge
Delivered: 21 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land adjoining church view, ashden saffron walden…
10 September 1980
Mortgage
Delivered: 16 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being the old bakery, radwinter, essex…
8 February 1979
Mortgage
Delivered: 15 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land adjoining 2 warwick road, bishops stortford…
8 February 1979
Mortgage
Delivered: 15 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land adjoining 13 springhill road, saffron walden…
22 September 1978
Mortgage
Delivered: 28 September 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises east side of stortford…
14 August 1978
Mortgage
Delivered: 18 August 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being 42 elm rd bishops…
4 October 1977
Mortgage
Delivered: 12 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises - land situate at langley upper green…
2 June 1976
Mortgage
Delivered: 30 June 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises - stone close, bishops stortford…
25 May 1976
Mortgage
Delivered: 1 June 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjacent to property known as "scolt" off galloway…