SILVERLANDS PARK MANAGEMENT COMPANY (BUXTON) LIMITED - BUXTON


Company Profile Company Filings

Overview

SILVERLANDS PARK MANAGEMENT COMPANY (BUXTON) LIMITED is a Private Limited Company from BUXTON ENGLAND and has the status: Active.
SILVERLANDS PARK MANAGEMENT COMPANY (BUXTON) LIMITED was incorporated 35 years ago on 10/02/1989 and has the registered number: 02345941. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.

SILVERLANDS PARK MANAGEMENT COMPANY (BUXTON) LIMITED - BUXTON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

6 MANCHESTER ROAD
BUXTON
SK17 6SB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VIVIENNE ROBINSON Apr 1946 English Director 2009-10-07 CURRENT
MRS SANDRA TUNNICLIFFE Jul 1958 British Director 2023-04-03 CURRENT
MR STEPHEN TUNNICLIFFE Jul 1952 British Director 2023-04-03 CURRENT
MR PAUL REILLY Mar 1953 British Director 2015-01-06 CURRENT
MRS BARBARA ANN REILLY Jul 1952 British Director 2017-01-03 CURRENT
MR REGINALD JAMES Dec 1940 British Director 2015-01-06 CURRENT
MRS GILLIAN ANGELA ALLCOCK Apr 1955 Secretary RESIGNED
MR MICHAEL PETER ALLCOCK Jan 1954 British Secretary 1993-07-14 UNTIL 1997-06-16 RESIGNED
BRIAN TAYLOR Oct 1931 British Director 1997-06-16 UNTIL 2016-08-27 RESIGNED
COLIN RODGER HULLEY Jan 1944 British Secretary 2002-08-20 UNTIL 2008-07-15 RESIGNED
NORMA LILIAN PROCTOR Secretary 1997-06-16 UNTIL 2002-08-20 RESIGNED
COLIN RODGER HULLEY Jan 1944 British Director 2000-11-17 UNTIL 2014-12-10 RESIGNED
MARY ELIZABETH RAMCZYK Jun 1928 British Director 2003-04-15 UNTIL 2012-06-06 RESIGNED
PETER CLEWETT PRICE Aug 1930 British Director 1997-06-23 UNTIL 1999-11-08 RESIGNED
JOSEPH CHARLES NEWSOME Mar 1919 British Director 1997-07-31 UNTIL 2002-04-16 RESIGNED
MR JAMES MILNER Jun 1939 English Director 2009-10-07 UNTIL 2011-08-03 RESIGNED
IAN JONES Sep 1933 British Director 2000-11-17 UNTIL 2009-03-04 RESIGNED
JOAN ELIZABETH JOHNSON Dec 1932 British Director 2000-03-14 UNTIL 2011-11-11 RESIGNED
PETER GRAHAM ALLCOCK Jun 1929 British Director RESIGNED
MR ANTHONY PATRICK HOBAN Feb 1953 British Director 2019-06-04 UNTIL 2023-02-01 RESIGNED
MICHAEL JAMES DOYLE Apr 1925 Irish Director 1997-06-16 UNTIL 2003-05-26 RESIGNED
MR MICHAEL PETER ALLCOCK Jan 1954 British Director RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
Silverlands Park Management Company Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-05-17 30-09-2023 £45,514 Cash £50,321 equity
Silverlands Park Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2023-02-28 30-09-2022 £48,794 Cash £53,046 equity
Silverlands Park Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2022-01-12 30-09-2021 £42,082 Cash £46,595 equity
Silverlands Park Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2021-02-13 30-09-2020 £35,586 Cash £42,027 equity
Silverlands Park Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2019-11-27 30-09-2019 £51,400 Cash £56,481 equity
Silverlands Park Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2019-02-09 30-09-2018 £46,207 Cash £50,459 equity
Silverlands Park Management Company Ltd - Accounts to registrar - small 17.2 2017-12-09 30-09-2017 £42,196 Cash £46,448 equity
Silverlands Park Management Company Ltd - Abbreviated accounts 16.3 2016-11-30 30-09-2016 £41,842 Cash £46,094 equity
Silverlands Park Management Company Ltd - Limited company - abbreviated - 11.9 2015-12-08 30-09-2015 £30,915 Cash £35,224 equity
Silverlands Park Management Company Ltd - Limited company - abbreviated - 11.0.0 2014-12-23 30-09-2014 £22,691 Cash £27,534 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDDY FOR HIRE LIMITED DERBYSHIRE Active UNAUDITED ABRIDGED 49320 - Taxi operation
THE AGNEW FILM COMPANY LIMITED BUXTON Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
RMW BATHROOMS & KITCHENS LIMITED BUXTON Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
PICTO STUDIOS LTD BUXTON ENGLAND Active UNAUDITED ABRIDGED 74209 - Photographic activities not elsewhere classified
ROACHES BUNKHOUSE LIMITED BUXTON Active UNAUDITED ABRIDGED 55900 - Other accommodation
RICHARD STALEY LIMITED BUXTON Active UNAUDITED ABRIDGED 53202 - Unlicensed carrier
R.O. CONSTRUCTION LIMITED BUXTON Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
PROLABELS LIMITED BUXTON Active UNAUDITED ABRIDGED 46180 - Agents specialized in the sale of other particular products
POLKA PLANT HIRE LTD BUXTON Active UNAUDITED ABRIDGED 28922 - Manufacture of earthmoving equipment
ROBERTS IN ASHFORD LIMITED BUXTON Active UNAUDITED ABRIDGED 46190 - Agents involved in the sale of a variety of goods