UKBizDB.co.uk

SILVERHAVEN LIMITED

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

This company is commonly known as Silverhaven Limited. The company was founded 23 years ago and was given the registration number 04176728. The firm's registered office is in CAVERSHAM. You can find them at Mallards, The Warren, Caversham, Reading Berkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SILVERHAVEN LIMITED
Company Number:04176728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Mallards, The Warren, Caversham, Reading Berkshire, RG4 7TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central) Llp, Level Q Sheraton House, Surtees Way,Surtees Business Park, Stockton-On-Tees, TS18 3HR

Secretary30 June 2005Active
C/O Begbies Traynor (Central) Llp, Level Q Sheraton House, Surtees Way,Surtees Business Park, Stockton-On-Tees, TS18 3HR

Director30 June 2005Active
C/O Begbies Traynor (Central) Llp, Level Q Sheraton House, Surtees Way,Surtees Business Park, Stockton-On-Tees, TS18 3HR

Director26 April 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary09 March 2001Active
9 Nash Place, Penn, HP10 8ES

Secretary20 March 2001Active
Thatchover, Knole, Langport, TA10 9HZ

Director20 March 2001Active
26 Novello Street, London, SW6 4JB

Director28 May 2003Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director09 March 2001Active
25a Burnbury Road, Balham, London, SW12 0EG

Director20 March 2001Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Director01 May 2001Active
Flat 13, 5 Eythorne Road, Oval Quarter, England, SW9 7RH

Director26 September 2019Active

People with Significant Control

Mr Terence Cyril Mackay
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:C/O Begbies Traynor (Central) Llp, Level Q Sheraton House, Stockton-On-Tees, TS18 3HR
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
2023-04-21Address

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

Download
2023-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-21Resolution

Resolution.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.