Background WavePink WaveYellow Wave

SILVER WHARF ESTATE LIMITED (04037617)

SILVER WHARF ESTATE LIMITED (04037617) is an active UK company. incorporated on 20 July 2000. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVER WHARF ESTATE LIMITED has been registered for 25 years. Current directors include FRIEND, Shaun, SAYERS, Alan, WRIGHT, Jacqueline Thelma.

Company Number
04037617
Status
active
Type
ltd
Incorporated
20 July 2000
Age
25 years
Address
22 Church Street, Eastbourne, BN21 1HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRIEND, Shaun, SAYERS, Alan, WRIGHT, Jacqueline Thelma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER WHARF ESTATE LIMITED

SILVER WHARF ESTATE LIMITED is an active company incorporated on 20 July 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 ESTATE LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04037617

LTD Company

Age

25 Years

Incorporated 20 July 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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

LACETRIM LIMITED
From: 20 July 2000To: 27 July 2000
Contact
Address

22 Church Street Old Town Eastbourne, BN21 1HS,

Previous Addresses

7-9 the Avenue Eastbourne East Sussex BN21 3YA
From: 15 September 2010To: 31 March 2015
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 20 July 2000To: 15 September 2010
Timeline

45 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Aug 14
Director Left
Mar 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
May 21
Director Left
Jun 21
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
May 24
Director Left
May 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LETTINGS, Eastbourne

Active
Church Street, EastbourneBN21 1HS
Secretary
Appointed 01 Jan 2015

FRIEND, Shaun

Active
Kensington, EastbourneBN23 5NH
Born September 1960
Director
Appointed 14 Jun 2022

SAYERS, Alan

Active
Church Street, EastbourneBN21 1HS
Born March 1950
Director
Appointed 26 Feb 2022

WRIGHT, Jacqueline Thelma

Active
Church Street, EastbourneBN21 1HS
Born July 1958
Director
Appointed 12 Jun 2020

BALLAM, Peter

Resigned
Tarring Road, WorthingBN11 4HS
Secretary
Appointed 01 Sept 2010
Resigned 31 Dec 2014

SEAR, Robert Norman

Resigned
Rauter House, Jarvis BrookTN6 3DZ
Secretary
Appointed 21 Jul 2000
Resigned 14 Jul 2004

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 01 Nov 2006
Resigned 15 Jul 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Jul 2000
Resigned 21 Jul 2000

ROSS & CO

Resigned
100 South Street, EastbourneBN21 4QJ
Corporate secretary
Appointed 13 Jul 2004
Resigned 01 Nov 2006

ADAMS, Mark William

Resigned
The Avenue, EastbourneBN21 3YA
Born March 1963
Director
Appointed 13 Dec 2011
Resigned 19 Dec 2013

ALMEIDA, Russell

Resigned
New Broadway, WorthingBN11 4HS
Born July 1963
Director
Appointed 31 Jan 2014
Resigned 19 Aug 2014

ALSOP, Raymond Frank

Resigned
Church Street, EastbourneBN21 1HS
Born March 1950
Director
Appointed 10 Mar 2015
Resigned 27 Mar 2019

BELL, Jacqueline Anne

Resigned
New Broadway, WorthingBN11 4HS
Born June 1942
Director
Appointed 31 Jan 2014
Resigned 25 Mar 2015

BELL, Jacqueline Anne

Resigned
7 Pierpoint Mews, EastbourneBN23 5NL
Born June 1942
Director
Appointed 15 Dec 2004
Resigned 06 Dec 2005

BILLINGTON, Kevin

Resigned
3 Pierpoint Mews, EastbourneBN23 5NL
Born September 1952
Director
Appointed 06 Dec 2005
Resigned 05 Sept 2006

BRADLEY, Mary Caroline Valeria

Resigned
New Broadway, WorthingBN11 4HS
Born April 1946
Director
Appointed 31 Jan 2014
Resigned 29 Mar 2017

BRADLEY, Roslyn Maxine

Resigned
Silver Strand East, EastbourneBN23 5NP
Born April 1955
Director
Appointed 28 Jan 2010
Resigned 07 Nov 2010

BROWN, Philip Banwell

Resigned
2 Kensington, EastbourneBN23 5NH
Born November 1946
Director
Appointed 15 Dec 2004
Resigned 06 Dec 2005

COLBRAN, John

Resigned
New Broadway, WorthingBN11 4HS
Born April 1951
Director
Appointed 31 Jan 2014
Resigned 02 Mar 2016

CULLIS, Timothy Richard

Resigned
14 Silver Strand East, EastbourneBN23 5NN
Born March 1951
Director
Appointed 06 Dec 2005
Resigned 28 Jan 2010

CULLIS, Timothy Richard

Resigned
14 Silver Strand East, EastbourneBN23 5NN
Born March 1951
Director
Appointed 13 Jul 2004
Resigned 21 Oct 2004

ETHERIDGE, Denise

Resigned
16 Silver Strand West, EastbourneBN23 5NP
Born December 1952
Director
Appointed 06 Dec 2005
Resigned 22 May 2006

FRIEND, Natalie Anne

Resigned
Silver Wharf, EastbourneBN23 5NH
Born March 1965
Director
Appointed 25 Jan 2013
Resigned 18 Dec 2013

FRIEND, Shaun

Resigned
Church Street, EastbourneBN21 1HS
Born September 1960
Director
Appointed 02 Mar 2016
Resigned 29 Mar 2017

GROOT, Derkjan Reinaldo

Resigned
Church Street, EastbourneBN21 1HS
Born January 1954
Director
Appointed 18 Nov 2022
Resigned 29 May 2025

HAINES, Gerald Arthur

Resigned
3 Belvedere, EastbourneBN23 5NJ
Born December 1929
Director
Appointed 06 Dec 2005
Resigned 14 Sept 2006

HOBBIGER, Stephen Franz, Dr

Resigned
North End, RoystonSG8 6NT
Born April 1959
Director
Appointed 18 May 2021
Resigned 19 May 2021

HORLAND, Michael Graham

Resigned
2 Pierpoint Mews, EastbourneBN23 5NL
Born January 1939
Director
Appointed 15 Dec 2004
Resigned 30 May 2005

KIRBY, Valerie

Resigned
New Broadway, WorthingBN11 4HS
Born October 1961
Director
Appointed 31 Jan 2014
Resigned 16 May 2014

MCNEILL, Noel Christopher

Resigned
Church Street, EastbourneBN21 1HS
Born April 1974
Director
Appointed 18 Oct 2022
Resigned 20 May 2024

MONKS, Robert John

Resigned
Church Street, EastbourneBN21 1HS
Born May 1948
Director
Appointed 12 Jun 2020
Resigned 14 Oct 2020

MORLAND, Michael Graham

Resigned
2 Pierpoint Mews Silver Wharf, EastbourneBN23 5NL
Born January 1939
Director
Appointed 21 Nov 2006
Resigned 31 Mar 2009

PEARCE, Edward Scott

Resigned
5 Pierpoint Mews, EastbourneBN23 5NL
Born August 1947
Director
Appointed 13 Jul 2004
Resigned 15 Dec 2004

RABBITTS, John Geraint

Resigned
Malden Reach, EastbourneBN23 5PH
Born January 1944
Director
Appointed 06 Apr 2011
Resigned 17 Jan 2013

RABBITTS, John Geraint

Resigned
4 Belvedere, EastbourneBN23 5NJ
Born January 1944
Director
Appointed 13 Jul 2004
Resigned 15 Dec 2004
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Memorandum Articles
31 October 2014
MAMA
Resolution
31 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
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
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
3 November 2004
88(2)R88(2)R
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Legacy
2 October 2003
88(2)R88(2)R
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
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
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment 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
20 July 2000
NEWINCIncorporation