Silverleigh Residents Management Company Limited LYME REGIS


Silverleigh Residents Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04350012. The Silverleigh Residents Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Lyme Regis at Silverleigh. Postal code: DT7 3HS.

The firm has 4 directors, namely Jamieson S., Jill D. and Michael D. and others. Of them, Simon H. has been with the company the longest, being appointed on 9 January 2002 and Jamieson S. and Jill D. and Michael D. have been with the company for the least time - from 8 September 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roderick B. who worked with the the firm until 1 April 2009.

Silverleigh Residents Management Company Limited Address / Contact

Office Address Silverleigh
Office Address2 31 Silver Street
Town Lyme Regis
Post code DT7 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04350012
Date of Incorporation Wed, 9th Jan 2002
Industry Residents property management
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Jamieson S.

Position: Director

Appointed: 08 September 2016

Jill D.

Position: Director

Appointed: 08 September 2016

Michael D.

Position: Director

Appointed: 08 September 2016

Simon H.

Position: Director

Appointed: 09 January 2002

Jennie J.

Position: Director

Appointed: 01 April 2009

Resigned: 08 September 2016

Paul J.

Position: Director

Appointed: 01 April 2009

Resigned: 08 September 2016

Stuart W.

Position: Director

Appointed: 08 February 2009

Resigned: 12 February 2014

Carole W.

Position: Director

Appointed: 08 February 2009

Resigned: 12 February 2014

Ruth C.

Position: Director

Appointed: 09 January 2002

Resigned: 10 January 2009

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 09 January 2002

Resigned: 15 January 2002

Sylvia M.

Position: Director

Appointed: 09 January 2002

Resigned: 12 February 2017

Roderick B.

Position: Secretary

Appointed: 09 January 2002

Resigned: 01 April 2009

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 09 January 2002

Resigned: 15 January 2002

Francis M.

Position: Director

Appointed: 09 January 2002

Resigned: 06 February 2012

Edith W.

Position: Director

Appointed: 09 January 2002

Resigned: 31 December 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Michael D. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Simon H. This PSC has significiant influence or control over the company,.

Michael D.

Notified on 24 July 2021
Nature of control: significiant influence or control

Simon H.

Notified on 1 January 2017
Ceased on 21 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-242023-01-312024-01-31
Balance Sheet
Current Assets3 4355 2306 3907 2221 421
Net Assets Liabilities3 4355 2306 3907 2221 421
Other
Average Number Employees During Period4444 
Net Current Assets Liabilities3 4355 2306 3907 2221 421
Total Assets Less Current Liabilities3 4355 2306 3907 2221 421

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/01/31
filed on: 29th, March 2023
Free Download (3 pages)

Company search

Advertisements