The Silverdale Residents Association Limited MARDEN


The Silverdale Residents Association started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04220432. The The Silverdale Residents Association company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The firm has one director. Penelope B., appointed on 26 January 2010. 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.

The Silverdale Residents Association Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220432
Date of Incorporation Mon, 21st May 2001
Industry Residents property management
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (294 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 21 April 2014

Penelope B.

Position: Director

Appointed: 26 January 2010

Penelope B.

Position: Director

Appointed: 03 March 2009

Resigned: 21 April 2009

Jacqueline R.

Position: Director

Appointed: 19 May 2006

Resigned: 03 December 2010

Caroline H.

Position: Director

Appointed: 19 May 2006

Resigned: 18 February 2016

Andrew M.

Position: Secretary

Appointed: 20 February 2006

Resigned: 06 November 2014

John D.

Position: Secretary

Appointed: 04 May 2004

Resigned: 20 April 2007

Jason P.

Position: Director

Appointed: 01 December 2003

Resigned: 29 November 2004

Simon R.

Position: Secretary

Appointed: 01 December 2003

Resigned: 20 April 2007

Linda B.

Position: Director

Appointed: 01 December 2003

Resigned: 26 September 2007

Lisa C.

Position: Director

Appointed: 01 December 2003

Resigned: 20 April 2007

Yvonne N.

Position: Director

Appointed: 01 December 2003

Resigned: 29 November 2004

Sheila C.

Position: Director

Appointed: 25 July 2001

Resigned: 01 December 2003

Bryan G.

Position: Director

Appointed: 01 June 2001

Resigned: 01 December 2003

David R.

Position: Director

Appointed: 01 June 2001

Resigned: 01 December 2003

Emma F.

Position: Secretary

Appointed: 21 May 2001

Resigned: 01 December 2003

Emma F.

Position: Director

Appointed: 21 May 2001

Resigned: 11 June 2001

Maureen P.

Position: Nominee Director

Appointed: 21 May 2001

Resigned: 11 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand8 0224 9656 061   
Current Assets10 1207 9308 5819 716  
Debtors2 0982 9652 5209 7167 23012 142
Net Assets Liabilities6 0823 6823 0715 1792 7787 737
Other Debtors   7 6705 5169 743
Other
Creditors4 0384 2485 5104 5374 4524 405
Other Creditors8331 5272 7451 307855645
Prepayments 757260558607611
Trade Creditors Trade Payables3 2052 7212 7653 2303 5973 760
Trade Debtors Trade Receivables2 0982 2082 2601 4891 1071 788

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements