Background WavePink WaveYellow Wave

SILVERDALE ESTATE MANAGEMENT LIMITED (04581522)

SILVERDALE ESTATE MANAGEMENT LIMITED (04581522) is an active UK company. incorporated on 5 November 2002. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SILVERDALE ESTATE MANAGEMENT LIMITED has been registered for 23 years. Current directors include COLLISHAW, Sean Lee, GODFREY, David Robert, VARLOW, Nicholas John.

Company Number
04581522
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
Bishopstone, Worthing, BN11 1RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLISHAW, Sean Lee, GODFREY, David Robert, VARLOW, Nicholas John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERDALE ESTATE MANAGEMENT LIMITED

SILVERDALE ESTATE MANAGEMENT LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SILVERDALE ESTATE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04581522

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Bishopstone 36 Crescent Road Worthing, BN11 1RL,

Previous Addresses

Unit 8 Silverdale Meadow Road Worthing West Sussex BN11 2RZ
From: 5 May 2010To: 6 September 2011
Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ
From: 5 November 2002To: 5 May 2010
Timeline

13 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COLLISHAW, Sean Lee

Active
36 Crescent Road, WorthingBN11 1RL
Born January 1976
Director
Appointed 03 Aug 2012

GODFREY, David Robert

Active
36 Crescent Road, WorthingBN11 1RL
Born June 1963
Director
Appointed 03 Aug 2012

VARLOW, Nicholas John

Active
36 Crescent Road, WorthingBN11 1RL
Born January 1950
Director
Appointed 01 Mar 2010

BLAND, Simon Anthony

Resigned
32 Church Road, BensonOX10 6SF
Secretary
Appointed 05 Nov 2002
Resigned 19 Mar 2004

JAMES, William Andrew

Resigned
Meadow Road, WorthingBN11 2RZ
Secretary
Appointed 01 Mar 2010
Resigned 06 Sept 2011

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 11 Oct 2004
Resigned 01 Mar 2010

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Mar 2004
Resigned 01 Jul 2005

BLAND, Simon Anthony

Resigned
32 Church Road, BensonOX10 6SF
Born November 1968
Director
Appointed 05 Nov 2002
Resigned 19 Mar 2004

CORMIE, John Francis

Resigned
Yew Tree House, Milton KeynesMK17 9AH
Born April 1958
Director
Appointed 01 Sept 2006
Resigned 01 Mar 2010

FOTHERGILL, James

Resigned
3 Alexandra Terrace, MarlboroughSN8 1DA
Born April 1959
Director
Appointed 20 Sept 2004
Resigned 24 Dec 2004

HAMPTON, Rex

Resigned
Meadow Road, WorthingBN11 2RZ
Born July 1952
Director
Appointed 01 Mar 2010
Resigned 07 Nov 2011

LITTLEWOOD, Luke James

Resigned
Meadow Road, WorthingBN11 2RZ
Born July 1969
Director
Appointed 01 Mar 2010
Resigned 01 Jun 2012

LOGUE, David Iain

Resigned
6 Colebrook Street, GlasgowG12 8HD
Born September 1958
Director
Appointed 11 Jan 2005
Resigned 31 Dec 2009

MCARDLE, Ian

Resigned
Grayway Close, CambridgeCB23 7UZ
Born August 1966
Director
Appointed 19 Mar 2004
Resigned 24 Dec 2004

WALFORD, Peter Nigel

Resigned
Maple Leaf Cottage, BristolBS39 4DY
Born June 1961
Director
Appointed 19 Mar 2004
Resigned 30 Jul 2004

WALKER, Arthur Frank

Resigned
Kershaw Northern Heights, Bourne EndSL8 5LE
Born November 1942
Director
Appointed 05 Nov 2002
Resigned 19 Mar 2004

WALLACE, Lesley Ann

Resigned
8 Cranberry Drive, BoltonBL3 4TB
Born January 1970
Director
Appointed 15 Mar 2005
Resigned 01 Sept 2006

AWG PROPERTY DIRECTOR LIMITED

Resigned
Ambury Road, HuntingdonPE29 3NZ
Corporate director
Appointed 31 Dec 2009
Resigned 26 Mar 2010

Persons with significant control

3

Mr Nicholas John Varlow

Active
36 Crescent Road, WorthingBN11 1RL
Born January 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr David Robert Godfrey

Active
36 Crescent Road, WorthingBN11 1RL
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Sean Lee Collishaw

Active
36 Crescent Road, WorthingBN11 1RL
Born January 1976

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Auditors Resignation Company
3 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
29 January 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
288cChange of Particulars
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
27 March 2006
88(2)R88(2)R
Legacy
27 March 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Legacy
15 December 2005
88(2)R88(2)R
Legacy
15 December 2005
88(2)R88(2)R
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
363aAnnual Return
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
88(2)R88(2)R
Legacy
29 March 2004
287Change of Registered Office
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
287Change of Registered Office
Legacy
8 March 2004
287Change of Registered Office
Legacy
29 November 2003
363sAnnual Return (shuttle)
Incorporation Company
5 November 2002
NEWINCIncorporation