UKBizDB.co.uk

SILVERSWORD PROPERTIES LIMITED

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

This company is commonly known as Silversword Properties Limited. The company was founded 22 years ago and was given the registration number 04370127. The firm's registered office is in ESSEX. You can find them at Countryside House, The Drive, Brentwood, Essex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SILVERSWORD PROPERTIES LIMITED
Company Number:04370127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Countryside House, The Drive, Brentwood, Essex, CM13 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Winterbourne Grove, Weybridge, KT13 0PP

Director22 September 2003Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director07 February 2020Active
Prologis House, Blythe Gate, Blythe Valley Park, Shirley, Solihull, England, B90 8AH

Director07 February 2020Active
12 Springpark Drive, Beckenham, BR3 6QD

Secretary05 March 2002Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary22 June 2004Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary08 February 2002Active
68, Avondale Avenue, Hinchley Wood, Esher, England, KT10 0DA

Director01 January 2011Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director25 March 2002Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director05 March 2002Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director18 December 2003Active
The Old Vicarage, High Street, Stebbing, Dunmow, CM6 3SF

Director07 March 2002Active
1 Alloway Road, Bow, London, E3 5AS

Director26 March 2003Active
22 Willoughby Drive, Chelmsford, CM2 6UT

Director18 March 2002Active
The Square House Smithbrook, Lodsworth, Petworth, GU28 9DG

Director25 March 2002Active
133 Brooke Farm Road, Radnor, Usa,

Director27 September 2002Active
500, Chesterfield Parkway, Malvern, United States, PA 19355

Director31 January 2017Active
12 Springpark Drive, Beckenham, BR3 6QD

Director18 December 2003Active
12 Springpark Drive, Beckenham, BR3 6QD

Director05 March 2002Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director26 June 2020Active
46 Clayburgh Road, Thornton, Usa,

Director27 September 2002Active
416 School House Lane, Wayne, United States,

Director27 September 2002Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director01 October 2019Active
11, Tower View, Kings Hill, West Malling, England, ME19 4RL

Director24 August 2017Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director08 February 2002Active

People with Significant Control

Countryside Properties (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Liberty Property Trust
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1800, Wazee Street, Denver, United States,
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 (6 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Accounts

Change account reference date company current extended.

Download
2021-10-01Address

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

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.