UKBizDB.co.uk

SILVER LAKES PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Silver Lakes Property Investments Limited. The company was founded 21 years ago and was given the registration number 04731590. The firm's registered office is in HARROW. You can find them at 166 College Road, , Harrow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SILVER LAKES PROPERTY INVESTMENTS LIMITED
Company Number:04731590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:166 College Road, Harrow, United Kingdom, HA1 1RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director29 June 2018Active
166, College Road, Harrow, United Kingdom, HA1 1RA

Secretary29 June 2018Active
1, & 2 The Barn, Oldwick West Stoke Road, Chichester, England, PO18 9AA

Secretary11 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2003Active
166, College Road, Harrow, United Kingdom, HA1 1RA

Director29 June 2018Active
1, & 2 The Barn, Oldwick West Stoke Road, Chichester, England, PO18 9AA

Director11 April 2003Active
1, & 2 The Barn, Oldwick West Stoke Road, Chichester, England, PO18 9AA

Director11 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 April 2003Active

People with Significant Control

Shelfside Management Limited
Notified on:30 April 2019
Status:Active
Country of residence:United Kingdom
Address:Lynton House, 7 - 12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Best Holdings (Uk) Ltd
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry John Weir
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Roma Jean Weir
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-22Dissolution

Dissolution application strike off company.

Download
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-16Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Address

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

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Change account reference date company previous shortened.

Download
2020-07-02Miscellaneous

Legacy.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-04-30Accounts

Legacy.

Download
2020-04-30Other

Legacy.

Download
2020-04-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.