Background WavePink WaveYellow Wave

SILVER WHARF MANAGEMENT LIMITED (03981807)

SILVER WHARF MANAGEMENT LIMITED (03981807) is an active UK company. incorporated on 27 April 2000. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVER WHARF MANAGEMENT LIMITED has been registered for 25 years. Current directors include ADAMS, Mark William, HACKER, Patricia.

Company Number
03981807
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
22 Eastbourne Lettings, Eastbourne, BN21 1HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Mark William, HACKER, Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER WHARF MANAGEMENT LIMITED

SILVER WHARF MANAGEMENT LIMITED is an active company incorporated on 27 April 2000 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVER WHARF MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03981807

LTD Company

Age

25 Years

Incorporated 27 April 2000

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

LOCKFARM LIMITED
From: 27 April 2000To: 27 July 2000
Contact
Address

22 Eastbourne Lettings 22 Church Street Eastbourne, BN21 1HS,

Previous Addresses

Archer House Britland Northbourne Road Eastbourne BN21 1UB
From: 28 June 2013To: 17 September 2014
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 28 June 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 27 April 2000To: 10 February 2012
Timeline

22 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Mar 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LETTINGS, Eastbourne

Active
Church Street, EastbourneBN21 1HS
Secretary
Appointed 24 Sept 2013

ADAMS, Mark William

Active
Eastbourne Lettings, EastbourneBN21 1HS
Born March 1963
Director
Appointed 18 Mar 2016

HACKER, Patricia

Active
Eastbourne Lettings, EastbourneBN21 1HS
Born June 1953
Director
Appointed 01 Jan 2022

SEAR, Robert Norman

Resigned
Rauter House, Jarvis BrookTN6 3DZ
Secretary
Appointed 21 Jul 2000
Resigned 20 Sept 2004

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House, 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 01 Nov 2006
Resigned 28 Jun 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Apr 2000
Resigned 21 Jul 2000

ROSS & CO

Resigned
100 South Street, EastbourneBN21 4QJ
Corporate secretary
Appointed 20 Sept 2004
Resigned 01 Nov 2006

ALLEN, Denis

Resigned
Eastbourne Lettings, EastbourneBN21 1HS
Born July 1947
Director
Appointed 13 Mar 2015
Resigned 01 Jan 2018

CLEMENS, Nicholas John, Dr

Resigned
Silver Strand East, EastbourneBN23 5NN
Born December 1949
Director
Appointed 10 Mar 2009
Resigned 25 Mar 2013

EATON, Julie Louise

Resigned
7 Silver Strand West, EastbourneBN23 5NP
Born March 1968
Director
Appointed 30 Jan 2008
Resigned 24 Apr 2009

HOBBIGER, Stephen Franz, Dr

Resigned
Eastbourne Lettings, EastbourneBN21 1HS
Born April 1959
Director
Appointed 18 May 2021
Resigned 20 Mar 2026

JOHNSTON, John

Resigned
Eastbourne Lettings, EastbourneBN21 1HS
Born June 1936
Director
Appointed 17 Mar 2017
Resigned 24 Jan 2020

JOHNSTON, John Ernest

Resigned
Flat 6 Silver Strand East, EastbourneBN23 5NN
Born June 1936
Director
Appointed 17 Feb 2006
Resigned 13 Mar 2015

JOHNSTON, Susan Elizabeth

Resigned
Flat 6 Silver Strand East, EastbourneBN23 5NN
Born May 1944
Director
Appointed 29 Jul 2004
Resigned 31 Mar 2011

MATTHEWS, Martin Stephen

Resigned
Flat 9 Silver Strand East, EastbourneBN23 5NN
Born May 1956
Director
Appointed 29 Jul 2004
Resigned 16 Nov 2004

PROUD, Paula

Resigned
Flat 8 Silver Strand East, EastbourneBN23 5NN
Born April 1952
Director
Appointed 16 Sept 2005
Resigned 14 Mar 2011

ROSSINGTON, Ruth Elisabeth

Resigned
26-28 Gildredge Road, EastbourneBN21 4SA
Born October 1964
Director
Appointed 31 Mar 2011
Resigned 13 Mar 2015

SALT, Valerie Margaret

Resigned
Eastbourne Lettings, EastbourneBN21 1HS
Born February 1954
Director
Appointed 13 Mar 2015
Resigned 09 Aug 2022

SALT, Valerie Margaret

Resigned
Flat 3 Silver Strand East, EastbourneBN23 5NN
Born February 1954
Director
Appointed 11 Aug 2004
Resigned 31 Mar 2011

SILVER, Richard Anthony

Resigned
The Penthouse Silver Strand East, EastbourneBN23 5NN
Born February 1961
Director
Appointed 21 Jul 2000
Resigned 20 Sept 2004

SQUILLACI, Luciano Paolo

Resigned
Eastbourne Lettings, EastbourneBN21 1HS
Born May 1964
Director
Appointed 01 Jun 2018
Resigned 26 Apr 2021

STONEMAN, Thomas

Resigned
Flat 2 Silver Strand East, EastbourneBN23 5NN
Born February 1938
Director
Appointed 29 Jul 2004
Resigned 25 Mar 2013

THOMPSETT, David James

Resigned
11 Doves Croft, TunstallME9 8LQ
Born January 1945
Director
Appointed 29 Jul 2004
Resigned 23 May 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Apr 2000
Resigned 21 Jul 2000
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
287Change of Registered Office
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
287Change of Registered Office
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2000
NEWINCIncorporation