Silver Beach Properties Limited

General information

Name:

Silver Beach Properties Ltd

Office Address:

1 Harbour House Harbour Way BN43 5HZ Shoreham-by-sea

Number: 04948550

Incorporation date: 2003-10-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Silver Beach Properties Limited. It was started 21 years ago and was registered under 04948550 as its registration number. This particular headquarters of the company is registered in Shoreham-by-sea. You can contact them at 1 Harbour House, Harbour Way. The company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Silver Beach Properties Ltd released its latest accounts for the financial period up to 2022/12/31. The most recent annual confirmation statement was filed on 2022/10/30.

That limited company owes its success and unending improvement to exactly two directors, namely Paula J. and Ian J., who have been running it since May 2004. At least one secretary in this firm is a limited company: Accnet Limited.

Executives with significant control over the firm are: Paula J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 25 November 2016

Address: Harbour Way, Shoreham-By-Sea, BN43 5HZ, England

Latest update: 23 February 2024

Paula J.

Role: Director

Appointed: 04 May 2004

Latest update: 23 February 2024

Ian J.

Role: Director

Appointed: 30 October 2003

Latest update: 23 February 2024

People with significant control

Paula J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 25th July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25th July 2014
Annual Accounts 14th April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14th April 2015
Annual Accounts 26th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27th August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2013

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2014

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2015

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies