SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303226

Incorporation date

11/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2001)
dot icon05/02/2026
Micro company accounts made up to 2025-10-31
dot icon15/01/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon14/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon28/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon09/12/2024
Micro company accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon18/09/2024
Appointment of Mrs Rachel Anne Spry as a director on 2024-09-18
dot icon18/09/2024
Termination of appointment of Leslie Tyrone James Hillary as a director on 2024-09-18
dot icon18/09/2024
Termination of appointment of Paul Frederick Noble as a director on 2024-09-18
dot icon01/05/2024
Micro company accounts made up to 2023-10-31
dot icon30/04/2024
Resolutions
dot icon23/04/2024
Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr Paul Frederick Noble as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19
dot icon07/02/2024
Statement of capital following an allotment of shares on 2023-11-24
dot icon11/10/2023
Statement of capital following an allotment of shares on 2020-10-16
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon11/10/2023
Statement of capital following an allotment of shares on 2021-04-20
dot icon11/10/2023
Statement of capital following an allotment of shares on 2018-02-07
dot icon11/10/2023
Statement of capital following an allotment of shares on 2019-08-09
dot icon11/10/2023
Secretary's details changed for Cosec Management Services Limited on 2023-10-11
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon06/01/2023
Micro company accounts made up to 2022-10-31
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon12/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-11
dot icon11/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Jonathan Martin Edwards on 2022-10-11
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon20/01/2022
Micro company accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-10-11 with updates
dot icon27/06/2021
Micro company accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon05/12/2019
Micro company accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon20/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon25/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY26LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-25
dot icon12/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon13/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon10/03/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon08/03/2010
Appointment of Mr Jonathan Martin Edwards as a director
dot icon19/02/2010
Termination of appointment of Martin Chuter as a director
dot icon10/02/2010
Compulsory strike-off action has been discontinued
dot icon09/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon27/07/2009
Return made up to 11/10/08; full list of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon18/12/2008
Accounts for a dormant company made up to 2007-10-31
dot icon04/12/2008
Secretary appointed cosec management services LTD
dot icon04/12/2008
Appointment terminated secretary housemans management secretarial LIMITED
dot icon04/12/2008
Appointment terminated director housemans management company LIMITED
dot icon04/12/2008
Director appointed martin chuter
dot icon17/09/2008
Appointment terminated director harold loasby
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon01/02/2008
New director appointed
dot icon08/11/2007
Return made up to 11/10/07; no change of members
dot icon19/06/2007
Accounts for a dormant company made up to 2006-10-31
dot icon29/11/2006
Return made up to 11/10/06; no change of members
dot icon01/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon17/02/2006
Return made up to 11/10/05; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: suite 1 network house oxon business park shrewsbury shropshire SY3 5AB
dot icon02/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon13/01/2005
New secretary appointed
dot icon12/11/2004
Return made up to 11/10/04; full list of members
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
Director resigned
dot icon28/09/2004
New secretary appointed;new director appointed
dot icon24/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon17/08/2004
Registered office changed on 17/08/04 from: ashby road measham swadlincote derbyshire DE12 7JP
dot icon30/10/2003
Return made up to 11/10/03; change of members
dot icon20/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon07/11/2002
Return made up to 11/10/02; full list of members
dot icon25/06/2002
Ad 07/05/02--------- £ si 57@1=57 £ ic 1/58
dot icon01/06/2002
Secretary resigned
dot icon01/06/2002
Director resigned
dot icon28/05/2002
Registered office changed on 28/05/02 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
dot icon16/05/2002
New secretary appointed
dot icon16/05/2002
New director appointed
dot icon24/04/2002
Certificate of change of name
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon31/01/2002
Memorandum and Articles of Association
dot icon30/01/2002
Certificate of change of name
dot icon11/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
30/10/2008 - Present
987
Mr Jonathan Martin Edwards
Director
21/12/2009 - 19/04/2024
559
Mehta, Dinesh Ishwerlal Khushalbhai
Director
07/05/2002 - 27/09/2004
162
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Corporate Secretary
01/12/2004 - 30/10/2008
161
Spry, Rachel Anne
Director
18/09/2024 - Present
4

Persons with Significant Control

1
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 SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED

SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED is an(a) Active company incorporated on 11/10/2001 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED?

toggle

SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED is currently Active. It was registered on 11/10/2001 .

Where is SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED located?

toggle

SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED do?

toggle

SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SILKEN COURT MANAGEMENT COMPANY (NO. 2) LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-10-31.