SILVESTER PROPERTIES LIMITED
YORK A.P. DEVELOPMENTS (YORK) LIMITED

Hellopages » North Yorkshire » York » YO30 4WG

Company number 04038756
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address LAWRENCE HOUSE, JAMES NICOLSON LINK, YORK, YO30 4WG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SILVESTER PROPERTIES LIMITED are www.silvesterproperties.co.uk, and www.silvester-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silvester Properties Limited is a Private Limited Company. The company registration number is 04038756. Silvester Properties Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Silvester Properties Limited is Lawrence House James Nicolson Link York Yo30 4wg. The company`s financial liabilities are £222.86k. It is £7.92k against last year. The cash in hand is £3.57k. It is £-11.26k against last year. And the total assets are £33k, which is £7.26k against last year. TELFER, Carole Anne is a Secretary of the company. TELFER, Andrew is a Director of the company. Secretary METCALFE, Peter Norman has been resigned. Secretary DAVID NEWTON AND CO LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director METCALFE, Peter Norman has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


silvester properties Key Finiance

LIABILITIES £222.86k
+3%
CASH £3.57k
-76%
TOTAL ASSETS £33k
+28%
All Financial Figures

Current Directors

Secretary
TELFER, Carole Anne
Appointed Date: 03 May 2004

Director
TELFER, Andrew
Appointed Date: 21 July 2000
67 years old

Resigned Directors

Secretary
METCALFE, Peter Norman
Resigned: 23 April 2004
Appointed Date: 21 July 2000

Secretary
DAVID NEWTON AND CO LIMITED
Resigned: 03 May 2004
Appointed Date: 24 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Director
METCALFE, Peter Norman
Resigned: 23 April 2004
Appointed Date: 21 July 2000
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Persons With Significant Control

Mrs Carole Anne Telfer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Telfer
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SILVESTER PROPERTIES LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

19 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
18 Aug 2000
New secretary appointed;new director appointed
18 Aug 2000
New director appointed
28 Jul 2000
Secretary resigned
28 Jul 2000
Director resigned
21 Jul 2000
Incorporation

SILVESTER PROPERTIES LIMITED Charges

13 September 2006
Mortgage
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 17 fetter lane, york.
14 April 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 fetter lane york. By way of fixed charge the benefit of…
18 November 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 holme road market weighton YO43 3EW. By way of fixed…
18 August 2001
Legal mortgage
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 1 & 2 main street tibthorpe…