Background WavePink WaveYellow Wave

SILSOE MANAGEMENT COMPANY LIMITED (02297119)

SILSOE MANAGEMENT COMPANY LIMITED (02297119) is an active UK company. incorporated on 15 September 1988. with registered office in Houghton Regis. The company operates in the Real Estate Activities sector, engaged in residents property management. SILSOE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include BARRATT, Steve William, MILLS, Clive Arthur, POULTON, Cain Robert.

Company Number
02297119
Status
active
Type
ltd
Incorporated
15 September 1988
Age
37 years
Address
Mcabold House, Houghton Regis, LU5 5ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRATT, Steve William, MILLS, Clive Arthur, POULTON, Cain Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILSOE MANAGEMENT COMPANY LIMITED

SILSOE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 September 1988 with the registered office located in Houghton Regis. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILSOE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02297119

LTD Company

Age

37 Years

Incorporated 15 September 1988

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Mcabold House 74 Drury Lane Houghton Regis, LU5 5ED,

Previous Addresses

C/O P&R Management Services (Uk) Ltd 960 Capability Green Luton LU1 3PE
From: 29 September 2014To: 21 March 2019
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 15 September 1988To: 29 September 2014
Timeline

11 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Apr 18
Director Left
Sept 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

P&R MANAGEMENT SERVICES (UK) LTD

Active
74 Drury Lane, Houghton RegisLU5 5ED
Corporate secretary
Appointed 04 Sept 2014

BARRATT, Steve William

Active
74 Drury Lane, Houghton RegisLU5 5ED
Born December 1958
Director
Appointed 20 Sept 2022

MILLS, Clive Arthur

Active
74 Drury Lane, Houghton RegisLU5 5ED
Born November 1951
Director
Appointed 20 Sept 2022

POULTON, Cain Robert

Active
74 Drury Lane, Houghton RegisLU5 5ED
Born April 1963
Director
Appointed 03 Nov 2021

ADAMS, Marie Edith

Resigned
13 The Fairway, BedfordMK41 9HD
Secretary
Appointed N/A
Resigned 07 May 1993

BARRATT, Stephen William

Resigned
10 The Fairways, SilsoeMK45 4ES
Secretary
Appointed 07 May 1993
Resigned 15 Jul 1994

POULTON, Janice

Resigned
6 West Close, SandySG19 3BY
Secretary
Appointed 15 Jul 1994
Resigned 17 Sept 2003

SHERIDAN, Nicholas Oliver

Resigned
3 Priors Hill, HitchinSG5 3QA
Secretary
Appointed 17 Sept 2003
Resigned 01 Sept 2014

BARRATT, Stephen William

Resigned
74 Drury Lane, Houghton RegisLU5 5ED
Born December 1958
Director
Appointed 07 May 1993
Resigned 09 Sept 2020

BROWN, Priscilla

Resigned
74 Drury Lane, Houghton RegisLU5 5ED
Born March 1950
Director
Appointed 03 Nov 2021
Resigned 14 Jan 2022

MILLS, Clive Arthur

Resigned
74 Drury Lane, Houghton RegisLU5 5ED
Born November 1951
Director
Appointed 19 Nov 2020
Resigned 30 Sept 2021

MORRISON, Elizabeth Joan

Resigned
74 Drury Lane, Houghton RegisLU5 5ED
Born November 1953
Director
Appointed 15 May 2002
Resigned 19 May 2021

POULTON, Janice

Resigned
Capability Green, LutonLU1 3PE
Born September 1939
Director
Appointed 15 Jul 1994
Resigned 18 Apr 2018

SIMPKINS, Derek George

Resigned
6 The Hayride, NorthamptonNN4 0QY
Born February 1933
Director
Appointed N/A
Resigned 07 May 1993

WEAVER, Peter Stanley

Resigned
10 The Oaks, BedfordMK45 4EL
Born November 1939
Director
Appointed N/A
Resigned 15 May 2002

WILKINSON, Janet Elizabeth

Resigned
12 East Lodge, SilsoeMK45 4ES
Born November 1965
Director
Appointed 07 May 1993
Resigned 05 May 1994
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 December 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
15 June 2006
287Change of Registered Office
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
20 February 2004
287Change of Registered Office
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
287Change of Registered Office
Legacy
7 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
11 November 1991
363(287)363(287)
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
2 June 1991
288288
Legacy
10 October 1988
288288
Miscellaneous
15 September 1988
MISCMISC
Incorporation Company
15 September 1988
NEWINCIncorporation