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..
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 | : |
|
Registered Address | : | 166 College Road, Harrow, United Kingdom, HA1 1RA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 29 June 2018 | Active |
166, College Road, Harrow, United Kingdom, HA1 1RA | Secretary | 29 June 2018 | Active |
1, & 2 The Barn, Oldwick West Stoke Road, Chichester, England, PO18 9AA | Secretary | 11 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 April 2003 | Active |
166, College Road, Harrow, United Kingdom, HA1 1RA | Director | 29 June 2018 | Active |
1, & 2 The Barn, Oldwick West Stoke Road, Chichester, England, PO18 9AA | Director | 11 April 2003 | Active |
1, & 2 The Barn, Oldwick West Stoke Road, Chichester, England, PO18 9AA | Director | 11 April 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice voluntary. | Download |
2024-04-22 | Dissolution | Dissolution application strike off company. | Download |
2024-01-03 | Gazette | Gazette filings brought up to date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-18 | Gazette | Gazette filings brought up to date. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-16 | Gazette | Gazette filings brought up to date. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-02 | Miscellaneous | Legacy. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-04-30 | Accounts | Legacy. | Download |
2020-04-30 | Other | Legacy. | Download |
2020-04-30 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.