Warning: file_put_contents(c/867fa738ed511161065a46c375c45083.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Silver Homes (old Malden) Ltd, SE19 3RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILVER HOMES (OLD MALDEN) LTD

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

This company is commonly known as Silver Homes (old Malden) Ltd. The company was founded 7 years ago and was given the registration number 10470472. The firm's registered office is in LONDON. You can find them at 67 Weston Street, Upper Norwood, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SILVER HOMES (OLD MALDEN) LTD
Company Number:10470472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:67 Weston Street, Upper Norwood, London, England, SE19 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Weston Street, Upper Norwood, London, England, SE19 3RW

Director05 January 2021Active
67, Weston Street, Upper Norwood, London, England, SE19 3RW

Director09 November 2016Active
67, Weston Street, Upper Norwood, London, England, SE19 3RW

Director09 November 2016Active

People with Significant Control

Silver Homes Residential Limited
Notified on:05 January 2021
Status:Active
Country of residence:England
Address:67 Westow Street, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Id Consulting Services Limited
Notified on:05 January 2021
Status:Active
Country of residence:England
Address:Wayside Park Corner, Freshford, England, BA2 7UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Lazaro-Silver
Notified on:09 November 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:67, Weston Street, London, England, SE19 3RW
Nature of control:
  • Significant influence or control
Mrs Debra Ann Byles
Notified on:09 November 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:67, Weston Street, London, England, SE19 3RW
Nature of control:
  • Significant influence or control
Silver Homes Residential Ltd
Notified on:09 November 2016
Status:Active
Country of residence:England
Address:67, Weston Street, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Accounts

Change account reference date company current extended.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.