About

Registered Number: 04037617
Date of Incorporation: 20/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 22 Church Street, Old Town, Eastbourne, East Sussex, BN21 1HS

 

Silver Wharf Estate Ltd was registered on 20 July 2000. The business has 25 directors listed as Lettings, Eastbourne, Monks, Robert John, Underwood, Chris, Wright, Jacqueline Thelma, Ballam, Peter, Almeida, Russell, Alsop, Raymond Frank, Bell, Jacqueline Anne, Bradley, Mary Caroline Valeria, Bradley, Roslyn Maxine, Colbran, John, Etheridge, Denise, Friend, Natalie Anne, Friend, Shaun, Haines, Gerald Arthur, Horland, Michael Graham, Kirby, Valerie, Morland, Michael Graham, Pearce, Edward Scott, Rackham, John, Silverton, Nigel Faulkner, Smart, Duncan Macdonald, Speed, Hilary Anne, Uden, Anthony Robert, Watson, Clare Louise. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONKS, Robert John 12 June 2020 - 1
UNDERWOOD, Chris 10 March 2015 - 1
WRIGHT, Jacqueline Thelma 12 June 2020 - 1
ALMEIDA, Russell 31 January 2014 19 August 2014 1
ALSOP, Raymond Frank 10 March 2015 27 March 2019 1
BELL, Jacqueline Anne 15 December 2004 06 December 2005 1
BRADLEY, Mary Caroline Valeria 31 January 2014 29 March 2017 1
BRADLEY, Roslyn Maxine 28 January 2010 07 November 2010 1
COLBRAN, John 31 January 2014 02 March 2016 1
ETHERIDGE, Denise 06 December 2005 22 May 2006 1
FRIEND, Natalie Anne 25 January 2013 18 December 2013 1
FRIEND, Shaun 02 March 2016 29 March 2017 1
HAINES, Gerald Arthur 06 December 2005 14 September 2006 1
HORLAND, Michael Graham 15 December 2004 30 May 2005 1
KIRBY, Valerie 31 January 2014 16 May 2014 1
MORLAND, Michael Graham 21 November 2006 31 March 2009 1
PEARCE, Edward Scott 13 July 2004 15 December 2004 1
RACKHAM, John 21 November 2006 18 December 2013 1
SILVERTON, Nigel Faulkner 16 March 2009 19 December 2013 1
SMART, Duncan Macdonald 13 July 2004 06 December 2005 1
SPEED, Hilary Anne 21 November 2006 15 November 2013 1
UDEN, Anthony Robert 15 December 2004 06 December 2005 1
WATSON, Clare Louise 28 January 2010 17 August 2011 1
Secretary Name Appointed Resigned Total Appointments
LETTINGS, Eastbourne 01 January 2015 - 1
BALLAM, Peter 01 September 2010 31 December 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 14 June 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 09 August 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 19 December 2017
CS01 - N/A 15 December 2017
DISS40 - Notice of striking-off action discontinued 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 18 May 2015
AD01 - Change of registered office address 31 March 2015
AP03 - Appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 10 March 2015
TM02 - Termination of appointment of secretary 07 January 2015
RESOLUTIONS - N/A 31 October 2014
MA - Memorandum and Articles 31 October 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 02 February 2011
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AP03 - Appointment of secretary 17 September 2010
AD01 - Change of registered office address 15 September 2010
TM02 - Termination of appointment of secretary 28 July 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 04 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 17 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363s - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 30 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
AA - Annual Accounts 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 09 September 2004
225 - Change of Accounting Reference Date 08 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 29 July 2001
287 - Change in situation or address of Registered Office 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
CERTNM - Change of name certificate 26 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.