UKBizDB.co.uk

SILVER HOMES (GROVE HILL) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silver Homes (grove Hill) Ltd. The company was founded 6 years ago and was given the registration number 10834930. The firm's registered office is in LONDON. You can find them at Rays House, North Circular Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SILVER HOMES (GROVE HILL) LTD
Company Number:10834930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Rays House, North Circular Road, London, England, NW10 7XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rays House, North Circular Road, London, England, NW10 7XP

Director23 June 2017Active
67, Westow Street, Upper Norwood, London, United Kingdom, SW19 3RW

Director23 June 2017Active
Rays House, North Circular Road, London, England, NW10 7XP

Director23 June 2017Active

People with Significant Control

Sunflag (Uk) Ltd
Notified on:23 June 2017
Status:Active
Country of residence:United Kingdom
Address:Rays House, North Circular Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Prama Bhardwaj
Notified on:23 June 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Rays House, North Circular Road, London, United Kingdom, NW6 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richa Varma
Notified on:23 June 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Rays House, North Circular Road, London, United Kingdom, NW6 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Lazaro-Silver
Notified on:23 June 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:67, Westow Street, London, United Kingdom, SW19 3RW
Nature of control:
  • Significant influence or control
Lazaro Homes Ltd
Notified on:23 June 2017
Status:Active
Country of residence:United Kingdom
Address:Kenmare, Herons Close, New Domewood, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Miscellaneous

Legacy.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-10Officers

Change person director company with change date.

Download
2019-02-10Officers

Change person director company with change date.

Download
2019-02-08Address

Change registered office address company with date old address new address.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.