You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Silverdale Road (freehold) Company Limited EASTBOURNE


6 Silverdale Road (freehold) Company started in year 2014 as Private Limited Company with registration number 09311171. The 6 Silverdale Road (freehold) Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Eastbourne at Peregrine House. Postal code: BN21 1EB.

The company has 4 directors, namely Jake F., Daniel L. and Sharon W. and others. Of them, Helen P. has been with the company the longest, being appointed on 5 July 2016 and Jake F. has been with the company for the least time - from 18 August 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carol P. who worked with the the company until 7 November 2023.

6 Silverdale Road (freehold) Company Limited Address / Contact

Office Address Peregrine House
Office Address2 29 Compton Place Road
Town Eastbourne
Post code BN21 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09311171
Date of Incorporation Fri, 14th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Jake F.

Position: Director

Appointed: 18 August 2022

Daniel L.

Position: Director

Appointed: 03 March 2020

Sharon W.

Position: Director

Appointed: 27 April 2017

Helen P.

Position: Director

Appointed: 05 July 2016

Carol P.

Position: Secretary

Appointed: 01 September 2016

Resigned: 07 November 2023

Stiles Harold Williams Partnership Llp

Position: Corporate Secretary

Appointed: 03 June 2016

Resigned: 15 August 2016

Stiles Harold Williams

Position: Corporate Secretary

Appointed: 13 March 2015

Resigned: 03 June 2016

Lucinda R.

Position: Director

Appointed: 23 December 2014

Resigned: 18 August 2022

Ian R.

Position: Director

Appointed: 23 December 2014

Resigned: 16 October 2017

Margaret D.

Position: Director

Appointed: 23 December 2014

Resigned: 26 February 2020

Michael B.

Position: Director

Appointed: 23 December 2014

Resigned: 16 June 2016

Stephen Rimmer Llp Nominee Officer Limited

Position: Corporate Director

Appointed: 14 November 2014

Resigned: 21 December 2014

Toni D.

Position: Director

Appointed: 14 November 2014

Resigned: 01 June 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302022-03-312023-03-312024-03-31
Net Worth4    
Balance Sheet
Current Assets44444
Net Assets Liabilities44 44
Debtors4    
Tangible Fixed Assets15 438    
Reserves/Capital
Called Up Share Capital4    
Shareholder Funds4    
Other
Creditors15 43815 43815 43815 43815 438
Fixed Assets15 43815 43815 43815 43815 438
Net Current Assets Liabilities44 15 43415 434
Total Assets Less Current Liabilities15 44215 442 44
Creditors Due After One Year15 438    
Net Assets Liability Excluding Pension Asset Liability4    
Par Value Share1    
Share Capital Allotted Called Up Paid4    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 21st, June 2025
Free Download (1 page)

Company search

Advertisements