UKBizDB.co.uk

SILVERBRIDGE PROPERTIES LIMITED

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

This company is commonly known as Silverbridge Properties Limited. The company was founded 22 years ago and was given the registration number 04397153. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SILVERBRIDGE PROPERTIES LIMITED
Company Number:04397153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, The Chase, Pinner, United Kingdom, HA5 5QP

Secretary23 July 2023Active
New Mile Chase, London Road, Ascot, United Kingdom, SL5 7EG

Director02 October 2012Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director18 March 2002Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director23 July 2023Active
16 Derby House, Chesswood Way, Pinner, HA5 3YU

Secretary18 March 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 March 2002Active
16 Derby House, Chesswood Way, Pinner, HA5 3YU

Director18 March 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 March 2002Active
52 Eaton House, Cecil Park, Pinner, HA5 5HH

Director18 March 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 March 2002Active

People with Significant Control

Mr Russell Grahame Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person secretary company with name date.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.