UKBizDB.co.uk

SILVERCROFT PROPERTY DEVELOPMENT LIMITED

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

This company is commonly known as Silvercroft Property Development Limited. The company was founded 21 years ago and was given the registration number 04717685. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 601 London Road, , Westcliff-on-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SILVERCROFT PROPERTY DEVELOPMENT LIMITED
Company Number:04717685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:601 London Road, Westcliff-on-sea, England, SS0 9PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601, London Road, Westcliff-On-Sea, England, SS0 9PE

Director01 July 2006Active
48, Eastwood Old Road, Leigh On Sea, SS9 4RP

Secretary09 May 2003Active
645a London Road, Westcliff On Sea, Essex, SS0 9PD

Secretary01 July 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary01 April 2003Active
25 Cox Ley, Hatfield Heath, Bishops Stortford, CM22 7ER

Director09 May 2003Active
59 Alnwick Road, Canning Town, London, E16 3HN

Director01 July 2004Active
601, London Road, Westcliff-On-Sea, England, SS0 9PE

Director05 August 2015Active
645a London Road, Westcliff On Sea, SS0 9PD

Director01 February 2007Active
645a London Road, Westcliff On Sea, SS0 9PD

Director01 October 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director01 April 2003Active

People with Significant Control

Mrs Yvonne Brggs
Notified on:03 November 2021
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:601, London Road, Westcliff-On-Sea, England, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian George Briggs
Notified on:03 November 2021
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:601, London Road, Westcliff-On-Sea, England, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Yvonne Briggs
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:601, London Road, Westcliff-On-Sea, England, SS0 9PE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type group.

Download
2017-04-12Address

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

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-08-10Officers

Termination secretary company with name termination date.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.