UKBizDB.co.uk

SILVER PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Silver Property Management Limited. The company was founded 5 years ago and was given the registration number 11901583. The firm's registered office is in LONDON. You can find them at First Floor, 271 Upper Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SILVER PROPERTY MANAGEMENT LIMITED
Company Number:11901583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, 271 Upper Street, London, England, N1 2UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor 1, Kings Avenue, London, N21 3NA

Director08 November 2019Active
403, Hornsey Road, London, England, N19 4DX

Director23 March 2019Active

People with Significant Control

Mr George Petrou
Notified on:19 September 2020
Status:Active
Date of birth:September 2020
Nationality:British
Country of residence:England
Address:First Floor, 271 Upper Street, London, England, N1 2UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Petrou
Notified on:19 September 2020
Status:Active
Date of birth:September 1970
Nationality:British
Address:C/O Begbies Traynor 1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christakis Hadjioannou
Notified on:23 March 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:First Floor, 271 Upper Street, London, England, N1 2UQ
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 (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
2023-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-22Resolution

Resolution.

Download
2022-08-24Address

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

Download
2022-08-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-10Address

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

Download
2022-02-10Dissolution

Dissolution application strike off company.

Download
2021-06-05Gazette

Gazette filings brought up to date.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-01-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Address

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

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.