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.
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 | : |
|
Registered Address | : | Countryside House, The Drive, Brentwood, Essex, CM13 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Winterbourne Grove, Weybridge, KT13 0PP | Director | 22 September 2003 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 07 February 2020 | Active |
Prologis House, Blythe Gate, Blythe Valley Park, Shirley, Solihull, England, B90 8AH | Director | 07 February 2020 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Secretary | 05 March 2002 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 22 June 2004 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 08 February 2002 | Active |
68, Avondale Avenue, Hinchley Wood, Esher, England, KT10 0DA | Director | 01 January 2011 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 25 March 2002 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 05 March 2002 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 18 December 2003 | Active |
The Old Vicarage, High Street, Stebbing, Dunmow, CM6 3SF | Director | 07 March 2002 | Active |
1 Alloway Road, Bow, London, E3 5AS | Director | 26 March 2003 | Active |
22 Willoughby Drive, Chelmsford, CM2 6UT | Director | 18 March 2002 | Active |
The Square House Smithbrook, Lodsworth, Petworth, GU28 9DG | Director | 25 March 2002 | Active |
133 Brooke Farm Road, Radnor, Usa, | Director | 27 September 2002 | Active |
500, Chesterfield Parkway, Malvern, United States, PA 19355 | Director | 31 January 2017 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Director | 18 December 2003 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Director | 05 March 2002 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 26 June 2020 | Active |
46 Clayburgh Road, Thornton, Usa, | Director | 27 September 2002 | Active |
416 School House Lane, Wayne, United States, | Director | 27 September 2002 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 01 October 2019 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4RL | Director | 24 August 2017 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 08 February 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Accounts | Change account reference date company current extended. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.