About

Registered Number: 02850519
Date of Incorporation: 06/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 3 Verdala Park, Liverpool, L18 3LB

 

Based in the United Kingdom, Silver Street Property Co Ltd was setup in 1993, it's status is listed as "Active". The companies directors are listed as Charles, Barbara, Douglas, Peter John, Jones, Joseph William at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Joseph William 19 October 1993 01 September 1998 1
Secretary Name Appointed Resigned Total Appointments
CHARLES, Barbara 10 January 2007 20 April 2010 1
DOUGLAS, Peter John 19 October 1993 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 19 May 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 19 February 2018
AA - Annual Accounts 21 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 16 September 2010
TM02 - Termination of appointment of secretary 25 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 08 June 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 25 February 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 12 September 1996
AAMD - Amended Accounts 21 November 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 12 September 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1994
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
287 - Change in situation or address of Registered Office 08 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1993
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.