Aab (silverdale) Limited BRIGHTON


Aab (silverdale) started in year 1997 as Private Limited Company with registration number 03461736. The Aab (silverdale) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Brighton at 12a Marlborough Place. Postal code: BN1 1WN.

The firm has one director. Kristina W., appointed on 14 August 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aab (silverdale) Limited Address / Contact

Office Address 12a Marlborough Place
Town Brighton
Post code BN1 1WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03461736
Date of Incorporation Thu, 6th Nov 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Kristina W.

Position: Director

Appointed: 14 August 2020

John C.

Position: Director

Appointed: 11 February 2015

Resigned: 19 August 2019

Elinor L.

Position: Director

Appointed: 12 May 2010

Resigned: 09 December 2014

Theodore G.

Position: Secretary

Appointed: 06 December 2004

Resigned: 04 March 2010

Anthony S.

Position: Secretary

Appointed: 02 August 2000

Resigned: 06 December 2004

Maria C.

Position: Director

Appointed: 01 August 2000

Resigned: 04 March 2010

Veronica H.

Position: Director

Appointed: 14 May 2000

Resigned: 19 August 2020

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1997

Resigned: 06 November 1997

Howard A.

Position: Director

Appointed: 06 November 1997

Resigned: 01 August 2000

Mavis A.

Position: Director

Appointed: 06 November 1997

Resigned: 01 August 2000

Mavis A.

Position: Secretary

Appointed: 06 November 1997

Resigned: 01 August 2000

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 November 1997

Resigned: 06 November 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Kristina W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Clare R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Veronica H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kristina W.

Notified on 6 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Clare R.

Notified on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Veronica H.

Notified on 6 April 2016
Ceased on 19 August 2020
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Ceased on 19 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Ewa K.

Notified on 6 April 2016
Ceased on 19 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets9741 4741 159809524820
Net Assets Liabilities3 2563 756    
Other
Creditors608608758656606351
Fixed Assets2 8902 8902 8902 8902 8902 890
Net Current Assets Liabilities366866401153-82469
Total Assets Less Current Liabilities3 2563 7563 2913 0432 8083 359

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search