UKBizDB.co.uk

SILVERTHORNE PROPERTIES LIMITED

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

This company is commonly known as Silverthorne Properties Limited. The company was founded 19 years ago and was given the registration number 05311082. The firm's registered office is in DUDLEY. You can find them at The Old Doctors House, 74 Grange Road, Dudley, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SILVERTHORNE PROPERTIES LIMITED
Company Number:05311082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Doctors House, 74 Grange Road, Dudley, West Midlands, England, DY1 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lamphey House, Oldbury Road, Bridgnorth, England, WV16 5DY

Director19 March 2021Active
The Old Doctors House, 74 Grange Road, Dudley, England, DY1 2AW

Director12 December 2004Active
60, Lyde Green, Halesowen, England, B63 2PQ

Secretary11 December 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary11 December 2004Active
The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW

Director11 December 2004Active
60, Lyde Green, Halesowen, England, B63 2PQ

Director12 December 2004Active

People with Significant Control

Mr Gary Edward Hoskins
Notified on:01 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:60, Lyde Green, Halesowen, B63 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Margaret Hoskins
Notified on:01 July 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:60, Lyde Green, Halesowen, B63 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Edward Hoskins
Notified on:01 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:The Old Doctors House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Address

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

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type dormant.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.