SILVERBURN SERVICES LIMITED
Overview
| Company Name | SILVERBURN SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00984930 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SILVERBURN SERVICES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SILVERBURN SERVICES LIMITED located?
| Registered Office Address | 5 New Park House Peel Hall Business Village Peel Road FY4 5JX Blackpool Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SILVERBURN SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SILVERBURN SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for SILVERBURN SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Rowan Building Management Limited as a secretary on Sep 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Sharon Paul as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Shoreline Estates Ltd 57 Red Bank Road, Bispham, FY2 9HX Bispham Blackpool Lancashire FY2 9HX United Kingdom to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on Sep 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 10, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from 57 Red Bank Road Bispham Blackpool FY2 9HX England to Shoreline Estates Ltd 57 Red Bank Road, Bispham, FY2 9HX Bispham Blackpool Lancashire FY2 9HX on Jun 30, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Sharon Paul as a secretary on Jun 28, 2023 | 2 pages | AP03 | ||
Registered office address changed from 109 Headroomgate Road Lytham St. Annes FY8 3BG England to 57 Red Bank Road Bispham Blackpool FY2 9HX on Jun 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Pdm Management Ltd as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||
Termination of appointment of Thomas Frederick Hargreaves as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Peter Murray as a secretary on Feb 07, 2023 | 1 pages | TM02 | ||
Appointment of Pdm Management Ltd as a secretary on Feb 07, 2023 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn Swarbrick as a director on Aug 13, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eric Rogerson as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Appointment of Peter Murray as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 109 Headroomgate Road Lytham St. Annes FY8 3BG on Jul 06, 2020 | 1 pages | AD01 | ||
Termination of appointment of Homestead Consultancy Services Limited as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||
Who are the officers of SILVERBURN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROWAN BUILDING MANAGEMENT LIMITED | Secretary | Peel Hall Business Village Peel Road FY4 5JX Blackpool 5 New Park House England |
| 325081560001 | ||||||||||
| SWARBRICK, Glenn | Director | Peel Hall Business Village Peel Road FY4 5JX Blackpool 5 New Park House Lancashire England | England | British | 286679290001 | |||||||||
| CATTERICK, Paula Elisabeth | Secretary | 24 Silverburn FY8 3HQ Lytham St Annes Lancashire | German | 12895240001 | ||||||||||
| DYKES, John Rodney | Secretary | 42 Blundell Drive PR8 4RE Southport Merseyside | British | 60580660001 | ||||||||||
| FULLALOVE, Peter | Secretary | 24 Nightingale Drive FY6 7UQ Poulton Le Fylde Lancashire | British | 90681770001 | ||||||||||
| HALEY, Gordon Beresford | Secretary | The Gap 53 Promenade North FY5 1LN Thornton Cleveleys Lancashire | British | 63242480001 | ||||||||||
| MURRAY, Peter | Secretary | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | 271631760001 | |||||||||||
| PAUL, Sharon | Secretary | Peel Hall Business Village Peel Road FY4 5JX Blackpool 5 New Park House Lancashire England | 310747560001 | |||||||||||
| TAYLOR, Mary Emily | Secretary | Flat 10 Silverburn 193 St Annes Road East FY8 3HQ St Annes-On-Sea Lancashire | British | 41470150001 | ||||||||||
| HOMESTEAD CONSULTANCY SERVICES LIMITED | Secretary | FY8 1SB Lytham St Annes 29 St Annes Road West Lancshire England |
| 83873330002 | ||||||||||
| PDM MANAGEMENT LTD | Secretary | Headroomgate Road FY8 3BA Lytham St. Annes 109 England |
| 284973980001 | ||||||||||
| PRESTON & BEDFORD CHARTERED SURVEYORS MANAGING AGENTS | Secretary | 18 Clifton Street FY1 1JP Blackpool Lancashire | 78255240001 | |||||||||||
| BATEY, Diane | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | 68111080003 | |||||||||
| BUTHLAY, Marjorie Elizabeth | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | 43178610002 | |||||||||
| CATTERICK, Paula Elisabeth | Director | 24 Silverburn FY8 3HQ Lytham St Annes Lancashire | German | 12895240001 | ||||||||||
| CLAYTON, Janet Anne | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | Welsh | 247957750001 | |||||||||
| COHEN, Lynda Sandra | Director | Wood Street FY8 1QG Lytham St. Annes 50 Lancashire England | England | British | 189238230002 | |||||||||
| COWELL, Robert | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | 262575770001 | |||||||||
| EMERY, Amanda | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | 263316010001 | |||||||||
| FAUST, Zelda | Director | Flat 21 Silverburn 193 Saint Annes Road East FY8 3HQ Lytham St. Annes Lancashire | British | 82899020001 | ||||||||||
| FAUST, Zelda | Director | 21 Silverburn St Annes FY8 3HQ Lytham St Annes Lancashire | British | 12895300001 | ||||||||||
| FIELD, Steven Roydon | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | 209527070001 | |||||||||
| FRASER, Lynn Catherine | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | 170822110003 | |||||||||
| GREENFIELD, John | Director | Flat 18 193 Saint Annes Road East FY8 3HQ St. Annes On Sea Lancashire | British | 76552160001 | ||||||||||
| HARGREAVES, Thomas Frederick | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | England | British | 262524540001 | |||||||||
| LUNN, Ronald Everett | Director | Flat 4 Silverburn 193 St Annes Road East FY8 3HQ Lytham St Annes Fylde Lancashire | British | 41470080001 | ||||||||||
| MURGATROYD, Kenneth | Director | 1 Silverburn St Annes FY8 3HQ Lytham St Annes Lancashire | British | 12895280001 | ||||||||||
| PAGE, Patricia Ann | Director | 16 Silverburn St Annes FY8 3HQ Lytham St Annes Lancashire | Uk | British | 176539610001 | |||||||||
| PATTERSON, John Stanley | Director | 15 Silverburn St Annes FY8 3HQ Lytham St Annes Lancashire | British | 12895250001 | ||||||||||
| PEACOCK, Nigel | Director | 20 Silverburn St Annes Road East FY8 3HQ St Annes Lancashire | British | 56669770001 | ||||||||||
| RAWSTRON, Caroline Marie | Director | 22 Silverburn St Annes FY8 3HQ Lytham St Annes Lancashire | English | 29525980001 | ||||||||||
| ROGERSON, Eric | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | England | British | 262524360001 | |||||||||
| ROGERSON, Eric | Director | Flat 9 Silverburn 193 St Annes Road East FY8 3HQ St Annes-On-Sea Lancashire | England | British | 262524360001 | |||||||||
| ROGERSON, Norma | Director | Wood Street FY8 1QG Lytham St. Annes 50 Lancashire England | England | British | 189237990002 | |||||||||
| TAYLOR, Mary Emily | Director | Flat 10 Silverburn 193 St Annes Road East FY8 3HQ St Annes-On-Sea Lancashire | England | British | 41470150001 |
What are the latest statements on persons with significant control for SILVERBURN SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0