UKBizDB.co.uk

SILVERGLADES INVESTMENTS LIMITED

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

This company is commonly known as Silverglades Investments Limited. The company was founded 29 years ago and was given the registration number 03000172. The firm's registered office is in . You can find them at 72 Newman Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SILVERGLADES INVESTMENTS LIMITED
Company Number:03000172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:72 Newman Street, London, W1T 3EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Vicarage Road, Hampton Wick, Kingston Upon Thames, England, KT1 4ED

Secretary09 December 1994Active
6, Vicarage Road, Hampton Wick, Kingston Upon Thames, England, KT1 4ED

Director09 December 1994Active
Orchard House Long Orchard Drive, New Road Tylers Green, High Wycombe, HP10 8DD

Director09 December 1994Active
22, Amersham Hill, High Wycombe, England, HP13 6NZ

Director09 December 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1994Active
2b Katherine Court, Castellain Road, London, W9 1EZ

Director09 December 1994Active

People with Significant Control

Mr Mark Anthony Phoenix
Notified on:07 April 2023
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Hedge House, Hangersley Hill, Ringwood, England, BH24 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Juliet Phoenix
Notified on:06 March 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Hedge House, Hangersley Hill, Ringwood, England, BH24 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Rose Phoenix
Notified on:06 March 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Hedge House, Hangersley Hill, Ringwood, England, BH24 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Neal Phoenix
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Hillside, 22a Amersham Hill, High Wycombe, England, HP13 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Phoenix
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Orchard House, Long Orchard Drive, High Wycombe, United Kingdom, HP10 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Leslie Michael Phoenix
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Hedge House, Hangersley Hill, Ringwood, England, BH24 3JW
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Address

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

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Persons with significant control

Change to a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Change person secretary company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Capital

Capital variation of rights attached to shares.

Download
2020-03-20Capital

Capital name of class of shares.

Download
2020-03-18Resolution

Resolution.

Download
2020-03-18Change of constitution

Statement of companys objects.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.