Silvercraig Mansions (weston-super-mare) Limited WESTON SUPER MARE


Founded in 1997, Silvercraig Mansions (weston-super-mare), classified under reg no. 03332407 is an active company. Currently registered at Flat 3 Silvercraig Mansions BS23 2LT, Weston Super Mare the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 8 directors in the the company, namely Norma J., Edward W. and Alan B. and others. In addition one secretary - David S. - is with the firm. 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.

Silvercraig Mansions (weston-super-mare) Limited Address / Contact

Office Address Flat 3 Silvercraig Mansions
Office Address2 63 South Road
Town Weston Super Mare
Post code BS23 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03332407
Date of Incorporation Wed, 12th Mar 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Norma J.

Position: Director

Appointed: 28 February 2019

Edward W.

Position: Director

Appointed: 29 May 2014

Alan B.

Position: Director

Appointed: 06 May 2011

Fiona B.

Position: Director

Appointed: 06 May 2011

Sarah I.

Position: Director

Appointed: 06 July 2008

David S.

Position: Secretary

Appointed: 16 May 2004

Ann J.

Position: Director

Appointed: 09 May 2004

David S.

Position: Director

Appointed: 01 February 2002

Oliver K.

Position: Director

Appointed: 29 September 2000

Barry F.

Position: Director

Appointed: 31 August 2012

Resigned: 28 February 2019

Stephen P.

Position: Director

Appointed: 07 May 2010

Resigned: 29 May 2014

Sarah D.

Position: Director

Appointed: 12 December 2006

Resigned: 07 May 2010

Jane J.

Position: Director

Appointed: 16 May 2004

Resigned: 05 December 2006

Brian J.

Position: Secretary

Appointed: 27 April 2003

Resigned: 10 May 2004

Jason K.

Position: Director

Appointed: 08 November 2002

Resigned: 06 July 2008

Mark D.

Position: Director

Appointed: 31 May 2001

Resigned: 04 June 2004

Frederick C.

Position: Director

Appointed: 29 February 2000

Resigned: 01 February 2002

Susan D.

Position: Director

Appointed: 29 February 2000

Resigned: 29 September 2001

Lindsay I.

Position: Secretary

Appointed: 29 February 2000

Resigned: 01 May 2003

Brian J.

Position: Director

Appointed: 29 February 2000

Resigned: 10 May 2004

John C.

Position: Director

Appointed: 29 February 2000

Resigned: 31 August 2012

Samantha C.

Position: Director

Appointed: 29 February 2000

Resigned: 08 November 2002

Steven M.

Position: Director

Appointed: 29 February 2000

Resigned: 31 May 2001

Janet M.

Position: Director

Appointed: 29 February 2000

Resigned: 29 April 2011

Lindsay I.

Position: Director

Appointed: 01 January 2000

Resigned: 29 April 2011

Emrys P.

Position: Director

Appointed: 15 February 1999

Resigned: 29 February 2000

Christopher M.

Position: Director

Appointed: 12 March 1997

Resigned: 29 February 2000

Christopher M.

Position: Secretary

Appointed: 12 March 1997

Resigned: 29 February 2000

Richard H.

Position: Director

Appointed: 12 March 1997

Resigned: 15 March 1999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements