Background WavePink WaveYellow Wave

16 SILVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED (03496511)

16 SILVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED (03496511) is an active UK company. incorporated on 21 January 1998. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. 16 SILVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED has been registered for 28 years. Current directors include PALMER, Kim.

Company Number
03496511
Status
active
Type
ltd
Incorporated
21 January 1998
Age
28 years
Address
47c South Street, Eastbourne, BN21 4UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PALMER, Kim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 SILVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED

16 SILVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 21 January 1998 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16 SILVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03496511

LTD Company

Age

28 Years

Incorporated 21 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

47c South Street Eastbourne, BN21 4UT,

Previous Addresses

16 Silverdale Road Eastbourne East Sussex BN20 7AU
From: 21 January 1998To: 23 December 2019
Timeline

2 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PALMER, Kim

Active
47c South Street, EastbourneBN21 4UT
Born September 1958
Director
Appointed 31 Oct 2000

MORRIS, Edward Richard

Resigned
Flat 6, EastbourneBN20 7AU
Secretary
Appointed 10 Sept 2001
Resigned 13 Mar 2019

REW, Jane Catherine

Resigned
28 Forest Street, LoughboroughLE12 9DA
Secretary
Appointed 21 Jan 1998
Resigned 23 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Jan 1998
Resigned 21 Jan 1998

MORRIS, Edward Richard

Resigned
Flat 6, EastbourneBN20 7AU
Born April 1931
Director
Appointed 21 Jan 1998
Resigned 13 Mar 2019

PEARSON, Vincent

Resigned
Flat 5 16 Silverdale Road, EastbourneBN20 7AU
Born October 1929
Director
Appointed 21 Jan 1998
Resigned 31 Oct 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Jan 1998
Resigned 21 Jan 1998

Persons with significant control

1

Mr Kim Palmer

Active
South Street, EastbourneBN21 4UT
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Incorporation Company
21 January 1998
NEWINCIncorporation