Sillitoe Property And Asset Management Services Ltd

General information

Name:

Sillitoe Property And Asset Management Services Limited

Office Address:

38 Newton Road TN1 1RU Tunbridge Wells

Number: 08160554

Incorporation date: 2012-07-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sillitoe Property And Asset Management Services began its business in 2012 as a Private Limited Company with reg. no. 08160554. This particular firm has been operating for 12 years and it's currently active. This company's headquarters is situated in Tunbridge Wells at 38 Newton Road. You could also find the company utilizing the area code of TN1 1RU. This firm's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-09-30 is the last time company accounts were reported.

For 12 years, this particular limited company has only been overseen by 1 managing director: Andrew S. who has been in charge of it since 2012-07-30.

Andrew S. is the individual with significant control over this firm.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 30 July 2012

Latest update: 28 January 2024

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
right to manage directors
Silgand Limited
Address: Unit 17 Highgrove Farm, Seaford, Pershore, Worcestershire, WR10 2LF, England
Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 08785673
Notified on 6 April 2016
Ceased on 9 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Silgand Limited
Address: 1 Victoria Terrace, Pershore, Worcestershire, WR10 1DE, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 8785673
Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 12th December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12th December 2014
Annual Accounts 27th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27th November 2015
Annual Accounts 16th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 15th November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates July 23, 2023 (CS01)
filed on: 25th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

HQ address,
2014

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

HQ address,
2015

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

HQ address,
2016

Address:

1 Victoria Terrace

Post code:

WR10 1DE

City / Town:

Pershore

Accountant/Auditor,
2013 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode