Silvers Management Limited CROYDON


Silvers Management started in year 1987 as Private Limited Company with registration number 02149114. The Silvers Management company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 3 directors, namely Andrew P., Alan C. and Peter M.. Of them, Alan C., Peter M. have been with the company the longest, being appointed on 26 September 2011 and Andrew P. has been with the company for the least time - from 19 November 2018. At the moment 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.

Silvers Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149114
Date of Incorporation Wed, 22nd Jul 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 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 Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Andrew P.

Position: Director

Appointed: 19 November 2018

Alan C.

Position: Director

Appointed: 26 September 2011

Peter M.

Position: Director

Appointed: 26 September 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Danielle B.

Position: Director

Appointed: 23 November 2015

Resigned: 23 April 2021

Craig G.

Position: Director

Appointed: 25 November 2013

Resigned: 25 November 2016

Robert C.

Position: Director

Appointed: 28 October 2010

Resigned: 10 February 2012

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 November 2008

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 November 2008

Resigned: 05 August 2014

Anil S.

Position: Director

Appointed: 05 May 2008

Resigned: 30 September 2011

Michele K.

Position: Director

Appointed: 30 October 2006

Resigned: 09 November 2007

Antony W.

Position: Secretary

Appointed: 27 November 2003

Resigned: 01 November 2008

Linda F.

Position: Director

Appointed: 29 October 2003

Resigned: 10 October 2006

Antony W.

Position: Director

Appointed: 29 October 2003

Resigned: 02 November 2009

Andrew S.

Position: Director

Appointed: 13 September 2003

Resigned: 27 October 2003

Alan C.

Position: Director

Appointed: 13 September 2003

Resigned: 27 October 2003

John Simmons (property Management) Limited

Position: Corporate Secretary

Appointed: 01 August 2003

Resigned: 30 October 2003

Graham H.

Position: Secretary

Appointed: 01 July 1996

Resigned: 18 July 2003

David C.

Position: Director

Appointed: 07 May 1993

Resigned: 01 October 2003

Angela C.

Position: Secretary

Appointed: 07 May 1993

Resigned: 18 July 2003

David H.

Position: Director

Appointed: 03 August 1991

Resigned: 07 May 1993

Annette H.

Position: Secretary

Appointed: 03 August 1991

Resigned: 07 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   19191919
Current Assets5 102191919   
Net Assets Liabilities 191919191919
Other
Creditors5 08319 00019 00019 000   
Fixed Assets 19 00019 00019 000   
Net Current Assets Liabilities19-18 981-18 981-18 981   
Total Assets Less Current Liabilities1919     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, May 2023
Free Download (2 pages)

Company search

Advertisements