Silfield Management Company Limited HUNSTANTON


Founded in 2002, Silfield Management Company, classified under reg no. 04567083 is an active company. Currently registered at Cruso & Wilkin PE36 6BA, Hunstanton the company has been in the business for 22 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Robin M., Terence B. and Rodney B.. Of them, Rodney B. has been with the company the longest, being appointed on 23 October 2010 and Robin M. has been with the company for the least time - from 23 November 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Silfield Management Company Limited Address / Contact

Office Address Cruso & Wilkin
Office Address2 2 Northgate
Town Hunstanton
Post code PE36 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04567083
Date of Incorporation Fri, 18th Oct 2002
Industry Residents property management
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Robin M.

Position: Director

Appointed: 23 November 2019

Terence B.

Position: Director

Appointed: 16 November 2013

Rodney B.

Position: Director

Appointed: 23 October 2010

Rounce & Evans Property Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2020

Resigned: 31 December 2022

Winifred U.

Position: Director

Appointed: 18 November 2017

Resigned: 27 November 2020

Jill C.

Position: Secretary

Appointed: 14 October 2015

Resigned: 01 October 2020

Edward U.

Position: Director

Appointed: 05 December 2009

Resigned: 16 November 2013

Rachael P.

Position: Director

Appointed: 01 December 2007

Resigned: 05 December 2009

Eileen G.

Position: Director

Appointed: 01 December 2007

Resigned: 17 July 2009

Richard B.

Position: Secretary

Appointed: 20 May 2005

Resigned: 10 August 2015

Graham L.

Position: Secretary

Appointed: 06 January 2005

Resigned: 20 May 2005

Terence P.

Position: Director

Appointed: 06 January 2005

Resigned: 23 November 2019

Graham L.

Position: Director

Appointed: 23 October 2004

Resigned: 08 September 2006

Kenneth B.

Position: Secretary

Appointed: 20 May 2004

Resigned: 11 January 2005

John O.

Position: Director

Appointed: 20 May 2004

Resigned: 01 October 2007

Kenneth B.

Position: Director

Appointed: 20 May 2004

Resigned: 01 December 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2002

Resigned: 18 October 2002

John K.

Position: Director

Appointed: 18 October 2002

Resigned: 20 May 2004

Ashley K.

Position: Secretary

Appointed: 18 October 2002

Resigned: 20 May 2004

Ashley K.

Position: Director

Appointed: 18 October 2002

Resigned: 20 May 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 October 2002

Resigned: 18 October 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Rodney B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Terence P. This PSC has significiant influence or control over the company,.

Rodney B.

Notified on 23 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Terence P.

Notified on 18 October 2016
Ceased on 23 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 7303 2092 054      
Balance Sheet
Current Assets3 5584 0372 2443 8202 4643 2203 0902 2833 850
Net Assets Liabilities  2 0543 5902 2342 9732 8301 9833 490
Net Assets Liabilities Including Pension Asset Liability2 7303 2092 054      
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve2 7203 199       
Shareholder Funds2 7303 2092 054      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    240252   
Creditors  2002402402521 065300360
Fixed Assets101010101010   
Net Current Assets Liabilities2 7203 1992 0443 5802 2243 2152 1251 9833 490
Total Assets Less Current Liabilities2 7303 2092 0543 5902 4743 2252 8301 9833 490
Creditors Due Within One Year838838200      
Number Shares Allotted 1       
Par Value Share 10       
Secured Debts838838200      
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search