51 Silverdale Road Eastbourne Limited EAST SUSSEX


Founded in 2004, 51 Silverdale Road Eastbourne, classified under reg no. 05252315 is an active company. Currently registered at 51 Silverdale Road BN20 7AY, East Sussex the company has been in the business for 21 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

There is a single director in the firm at the moment - Peter J., appointed on 6 October 2004. In addition, a secretary was appointed - Peter J., appointed on 29 June 2006. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher C. who worked with the the firm until 29 June 2006.

51 Silverdale Road Eastbourne Limited Address / Contact

Office Address 51 Silverdale Road
Office Address2 Eastbourne
Town East Sussex
Post code BN20 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05252315
Date of Incorporation Wed, 6th Oct 2004
Industry Residents property management
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Peter J.

Position: Secretary

Appointed: 29 June 2006

Peter J.

Position: Director

Appointed: 06 October 2004

Sandy L.

Position: Director

Appointed: 20 August 2007

Resigned: 30 September 2009

Christopher C.

Position: Secretary

Appointed: 06 October 2004

Resigned: 29 June 2006

Linda R.

Position: Director

Appointed: 06 October 2004

Resigned: 30 November 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2004

Resigned: 18 October 2004

Paul W.

Position: Director

Appointed: 06 October 2004

Resigned: 20 August 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 2004

Resigned: 06 October 2004

Christopher C.

Position: Director

Appointed: 06 October 2004

Resigned: 29 June 2006

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Peter J. This PSC and has 75,01-100% shares.

Peter J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Net Worth10 40510 27710 169        
Balance Sheet
Current Assets505377269274904859529222 1851 2791 210
Net Assets Liabilities  10 16910 1749 99010 38510 85210 82212 08511 17911 110
Cash Bank In Hand501373         
Debtors44         
Net Assets Liabilities Including Pension Asset Liability10 40510 16910 169        
Tangible Fixed Assets10 00010 000         
Reserves/Capital
Called Up Share Capital44         
Profit Loss Account Reserve401273         
Shareholder Funds10 40510 27710 169        
Other
Creditors  100100100100100100100100100
Fixed Assets10 00010 00010 00010 00010 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities405277169174103858528222 0851 1791 110
Total Assets Less Current Liabilities10 40510 16910 16910 1749 99010 38510 85210 82212 08511 17911 110
Creditors Due Within One Year100100100        
Number Shares Allotted 4         
Other Aggregate Reserves10 00010 000         
Par Value Share 1         
Share Capital Allotted Called Up Paid44         
Tangible Fixed Assets Cost Or Valuation10 00010 000         

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2024
filed on: 22nd, May 2025
Free Download (3 pages)

Company search

Advertisements