AAB (SILVERDALE) LIMITED

Register to unlock more data on OkredoRegister

AAB (SILVERDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03461736

Incorporation date

06/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

12a Marlborough Place, Brighton BN1 1WNCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon03/04/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Registered office address changed from First Floor 201a Church Road Hove BN3 2AB England to 12a Marlborough Place Brighton BN1 1WN on 2023-03-09
dot icon08/12/2022
Confirmation statement made on 2022-11-06 with updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Notification of Clare Elizabeth Reavey as a person with significant control on 2021-06-03
dot icon03/06/2021
Cessation of Veronica Edna Hewlett as a person with significant control on 2020-08-19
dot icon20/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon20/08/2020
Termination of appointment of Veronica Edna Hewlett as a director on 2020-08-19
dot icon18/08/2020
Micro company accounts made up to 2019-12-31
dot icon14/08/2020
Appointment of Ms Kristina Wong as a director on 2020-08-14
dot icon04/08/2020
Registered office address changed from 201a 201a Church Road Hove East Sussex BN3 2AB England to First Floor 201a Church Road Hove BN3 2AB on 2020-08-04
dot icon10/06/2020
Registered office address changed from Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE to 201a 201a Church Road Hove East Sussex BN3 2AB on 2020-06-10
dot icon03/12/2019
Confirmation statement made on 2019-11-06 with updates
dot icon08/10/2019
Notification of Kristina Wong as a person with significant control on 2019-08-06
dot icon21/08/2019
Termination of appointment of John Richard Cardus as a director on 2019-08-19
dot icon21/08/2019
Cessation of Ewa Maria Kucieba as a person with significant control on 2019-08-19
dot icon21/08/2019
Cessation of John Richard Cardus as a person with significant control on 2019-08-19
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Appointment of Mr John Richard Cardus as a director on 2015-02-11
dot icon19/02/2015
Termination of appointment of Elinor Anne Lewis as a director on 2014-12-09
dot icon22/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon28/06/2010
Termination of appointment of Theodore Gavas as a secretary
dot icon28/06/2010
Termination of appointment of Maria Camboni as a director
dot icon01/06/2010
Appointment of Elinor Anne Lewis as a director
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon25/11/2009
Director's details changed for Veronica Edna Hewlett on 2009-11-25
dot icon25/11/2009
Director's details changed for Maria Lorenza Camboni on 2009-11-25
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 06/11/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 06/11/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 06/11/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 06/11/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Registered office changed on 16/12/04 from: unit h hove technology centre st joseph close hove east sussex BN3 7ES
dot icon05/11/2004
Return made up to 06/11/04; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/11/2003
Return made up to 06/11/03; full list of members
dot icon24/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 06/11/02; full list of members
dot icon20/11/2002
Registered office changed on 20/11/02 from: eaton house 24A wilbury grove hove east sussex BN3 3JQ
dot icon15/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/11/2001
Return made up to 06/11/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 06/11/00; full list of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: 25 glendale road hove east sussex BN3 6ES
dot icon08/08/2000
New secretary appointed
dot icon07/08/2000
Secretary resigned;director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon21/04/2000
Accounts for a small company made up to 1999-12-31
dot icon30/11/1999
Return made up to 06/11/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-12-31
dot icon24/11/1998
Return made up to 06/11/98; full list of members
dot icon17/09/1998
Particulars of contract relating to shares
dot icon17/09/1998
Ad 22/05/98--------- £ si 2@1=2 £ ic 4/6
dot icon07/09/1998
Ad 06/11/97--------- £ si 2@1=2 £ ic 2/4
dot icon07/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Registered office changed on 03/12/97 from: po box 55 7 spa road london SE16 3QQ
dot icon03/12/1997
New secretary appointed;new director appointed
dot icon03/12/1997
New director appointed
dot icon06/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.00
-
0.00
-
-
2022
0
469.00
-
0.00
-
-
2022
0
469.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

469.00 £Ascended471.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Mavis
Director
06/11/1997 - 01/08/2000
2
Ms Kristina Wong
Director
14/08/2020 - Present
1
C & M SECRETARIES LIMITED
Nominee Secretary
06/11/1997 - 06/11/1997
1867
C & M REGISTRARS LIMITED
Nominee Director
06/11/1997 - 06/11/1997
2135
Mrs Veronica Edna Hewlett
Director
14/05/2000 - 19/08/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAB (SILVERDALE) LIMITED

AAB (SILVERDALE) LIMITED is an(a) Active company incorporated on 06/11/1997 with the registered office located at 12a Marlborough Place, Brighton BN1 1WN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AAB (SILVERDALE) LIMITED?

toggle

AAB (SILVERDALE) LIMITED is currently Active. It was registered on 06/11/1997 .

Where is AAB (SILVERDALE) LIMITED located?

toggle

AAB (SILVERDALE) LIMITED is registered at 12a Marlborough Place, Brighton BN1 1WN.

What does AAB (SILVERDALE) LIMITED do?

toggle

AAB (SILVERDALE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AAB (SILVERDALE) LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.