Company NameSilverdale Court (York) Management Company Limited
Company StatusActive
Company Number01049295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1972(52 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnn Martin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2000(28 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameJanet Mawer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(30 years, 1 month after company formation)
Appointment Duration21 years, 12 months
RoleSecretary & Admin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMargaret Amey Wilk
Date of BirthMay 1948 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2005(33 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr Lee Moorhead
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(45 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMiss Sarah Caroline Trevillion
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleDietitian
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr Royd Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusCurrent
Appointed09 November 2011(39 years, 7 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Herbert Gossop
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1993)
RoleRetired
Correspondence Address37 Silverdale Court
Woodthorpe
York
North Yorkshire
YO2 2SL
Director NameJanet Mawer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Silverdale Court
Woodthorpe
York
Yorkshire
YO24 2SL
Director NameMrs Lydia Isabella Taylor
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2000)
RoleHousewife
Correspondence Address39 Silverdale Court
Woodthorpe
York
North Yorkshire
YO24 2SL
Secretary NameJanet Mawer
NationalityBritish
StatusResigned
Appointed26 March 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Silverdale Court
Woodthorpe
York
Yorkshire
YO24 2SL
Director NameTina Marie Heap
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(21 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 March 1995)
RoleClerical Officer
Correspondence Address32 Silverdale Court
Woodthorpe
York
YO2 2SL
Director NameBeryl Margaret Gossop
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(22 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 2002)
RoleHousewife
Correspondence Address37 Silverdale Court
Woodthorpe
York
YO24 2SL
Secretary NameMr Edward Howland
NationalityBritish
StatusResigned
Appointed02 December 1996(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1999)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed23 September 1999(27 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed01 August 2000(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 April 2002(29 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameAnastasia Pode
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 May 2012)
RoleReception Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameAndrew Brian Richardson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 May 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed14 October 2010(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Raymond Lea
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2011(39 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

9 October 2020Accounts for a dormant company made up to 24 March 2020 (6 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 June 2019Appointment of Miss Sarah Caroline Trevillion as a director on 16 May 2019 (2 pages)
29 May 2019Accounts for a dormant company made up to 24 March 2019 (6 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 24 March 2018 (6 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 December 2017Appointment of Mr Lee Moorhead as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Lee Moorhead as a director on 15 December 2017 (2 pages)
21 November 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
27 March 2017Termination of appointment of Raymond Lea as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Raymond Lea as a director on 24 March 2017 (1 page)
1 September 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
19 April 2016Annual return made up to 26 March 2016 no member list (4 pages)
19 April 2016Annual return made up to 26 March 2016 no member list (4 pages)
10 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
20 April 2015Annual return made up to 26 March 2015 no member list (4 pages)
20 April 2015Termination of appointment of Anastasia Pode as a director on 9 May 2012 (1 page)
20 April 2015Annual return made up to 26 March 2015 no member list (4 pages)
20 April 2015Termination of appointment of Andrew Brian Richardson as a director on 9 May 2012 (1 page)
20 April 2015Termination of appointment of Anastasia Pode as a director on 9 May 2012 (1 page)
20 April 2015Termination of appointment of Anastasia Pode as a director on 9 May 2012 (1 page)
20 April 2015Termination of appointment of Andrew Brian Richardson as a director on 9 May 2012 (1 page)
20 April 2015Termination of appointment of Andrew Brian Richardson as a director on 9 May 2012 (1 page)
1 July 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
1 April 2014Annual return made up to 26 March 2014 no member list (5 pages)
1 April 2014Annual return made up to 26 March 2014 no member list (5 pages)
13 December 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
3 April 2013Annual return made up to 26 March 2013 no member list (5 pages)
3 April 2013Annual return made up to 26 March 2013 no member list (5 pages)
4 January 2013Accounts for a dormant company made up to 24 March 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 24 March 2012 (6 pages)
9 May 2012Appointment of Town & City Secretaries Limited as a secretary (2 pages)
9 May 2012Appointment of Town & City Secretaries Limited as a secretary (2 pages)
9 May 2012Annual return made up to 26 March 2012 no member list (5 pages)
9 May 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
9 May 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
9 May 2012Annual return made up to 26 March 2012 no member list (5 pages)
18 April 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 April 2012 (1 page)
24 June 2011Appointment of Mr Raymond Lea as a director (2 pages)
24 June 2011Appointment of Mr Raymond Lea as a director (2 pages)
20 May 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
11 May 2011Annual return made up to 26 March 2011 no member list (4 pages)
11 May 2011Director's details changed for Anastasia Pode on 26 March 2011 (2 pages)
11 May 2011Director's details changed for Anastasia Pode on 26 March 2011 (2 pages)
11 May 2011Annual return made up to 26 March 2011 no member list (4 pages)
2 March 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
2 March 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
2 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 March 2011 (1 page)
2 March 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
2 March 2011Current accounting period extended from 31 January 2011 to 24 March 2011 (1 page)
2 March 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
2 March 2011Current accounting period extended from 31 January 2011 to 24 March 2011 (1 page)
2 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 March 2011 (1 page)
24 May 2010Appointment of Anastasia Pode as a director (3 pages)
24 May 2010Appointment of Anastasia Pode as a director (3 pages)
24 May 2010Appointment of Andrew Brian Richardson as a director (3 pages)
24 May 2010Appointment of Andrew Brian Richardson as a director (3 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Annual return made up to 26 March 2010 no member list (3 pages)
1 April 2010Annual return made up to 26 March 2010 no member list (3 pages)
1 April 2010Director's details changed for Ann Martin on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mrs Jennifer Dixon on 1 April 2010 (1 page)
1 April 2010Director's details changed for Margaret Amey Wilk on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Mawer on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Margaret Amey Wilk on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mrs Jennifer Dixon on 1 April 2010 (1 page)
1 April 2010Director's details changed for Ann Martin on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Margaret Amey Wilk on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ann Martin on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mrs Jennifer Dixon on 1 April 2010 (1 page)
1 April 2010Director's details changed for Janet Mawer on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Mawer on 1 April 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 April 2009Annual return made up to 26/03/09 (3 pages)
1 April 2009Annual return made up to 26/03/09 (3 pages)
19 June 2008Annual return made up to 26/03/08 (3 pages)
19 June 2008Annual return made up to 26/03/08 (3 pages)
31 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
31 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 April 2007Annual return made up to 26/03/07 (2 pages)
10 April 2007Annual return made up to 26/03/07 (2 pages)
3 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
3 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
30 March 2006Annual return made up to 26/03/06 (4 pages)
30 March 2006Annual return made up to 26/03/06 (4 pages)
29 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
29 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 April 2005Annual return made up to 26/03/05 (4 pages)
25 April 2005Annual return made up to 26/03/05 (4 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
29 April 2004Annual return made up to 26/03/04 (4 pages)
29 April 2004Annual return made up to 26/03/04 (4 pages)
3 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
3 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
29 April 2003Annual return made up to 26/03/03 (4 pages)
29 April 2003Annual return made up to 26/03/03 (4 pages)
17 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
25 April 2002Annual return made up to 26/03/02
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2002Annual return made up to 26/03/02
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
6 April 2001Annual return made up to 26/03/01 (3 pages)
6 April 2001Annual return made up to 26/03/01 (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 46 bootham york YO30 7BZ (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 46 bootham york YO30 7BZ (1 page)
24 August 2000Secretary resigned (1 page)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 March 2000Annual return made up to 26/03/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 March 2000Annual return made up to 26/03/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
29 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 April 1999Director resigned (1 page)
6 April 1999Annual return made up to 26/03/99 (4 pages)
6 April 1999Director resigned (1 page)
6 April 1999Annual return made up to 26/03/99 (4 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 April 1998Annual return made up to 26/03/98
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
27 April 1998Annual return made up to 26/03/98
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
10 April 1997Annual return made up to 26/03/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 April 1997Annual return made up to 26/03/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 December 1996Registered office changed on 13/12/96 from: 28, silverdale court, woodthorpe, york YO2 2SL (1 page)
13 December 1996New secretary appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996Registered office changed on 13/12/96 from: 28, silverdale court, woodthorpe, york YO2 2SL (1 page)
27 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 March 1996Annual return made up to 26/03/96 (4 pages)
25 March 1996Annual return made up to 26/03/96 (4 pages)
29 March 1995Accounts for a small company made up to 31 January 1995 (5 pages)
29 March 1995Accounts for a small company made up to 31 January 1995 (5 pages)
21 March 1995Annual return made up to 26/03/95
  • 363(288) ‐ Director resigned
(4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Annual return made up to 26/03/95
  • 363(288) ‐ Director resigned
(4 pages)
21 March 1995New director appointed (2 pages)
11 April 1972Certificate of incorporation (1 page)
11 April 1972Certificate of incorporation (1 page)