SILVERDALE COURT FREEHOLD LIMITED
Overview
| Company Name | SILVERDALE COURT FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04043145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SILVERDALE COURT FREEHOLD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SILVERDALE COURT FREEHOLD LIMITED located?
| Registered Office Address | 42 Glengall Road HA8 8SX Edgware England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SILVERDALE COURT FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SILVERDALE COURT FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for SILVERDALE COURT FREEHOLD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||
Confirmation statement made on Jul 28, 2025 with updates | 6 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||
Appointment of Defries Pm Limited as a secretary on Jul 01, 2024 | 2 pages | AP04 | ||||||
Termination of appointment of Defries & Associates Limited as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||||||
Secretary's details changed for Defries Pm Ltd on Jul 01, 2024 | 1 pages | CH04 | ||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Defries & Associates Ltd on Jul 01, 2024 | 1 pages | CH04 | ||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Defries & Associates Ltd as a secretary on Mar 31, 2023 | 2 pages | AP04 | ||||||
Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD to 42 Glengall Road Edgware HA8 8SX on Mar 31, 2023 | 1 pages | AD01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||
Second filing of Confirmation Statement dated Aug 11, 2022 | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Jul 28, 2022 with updates | 7 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Michael Farber as a director on Apr 20, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Robin Ivan Grbich as a director on Oct 10, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr Ceri Lewis Phipps as a director on Oct 10, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Elizabeth Anne Hicks as a director on Nov 08, 2019 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of SILVERDALE COURT FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEFRIES PM LIMITED | Secretary | Glengall Road HA8 8SX Edgware 42 England |
| 132835100013 | ||||||||||
| GRBICH, Robin Ivan | Director | Silverdale Court 142-148 Goswell Road EC1V 7DU London Flat 6 England | United Kingdom | British | 92715490003 | |||||||||
| PHIPPS, Ceri Lewis | Director | Silverdale Court 142-148 Goswell Road EC1V 7DU London Flat 31 England | England | British | 18092420004 | |||||||||
| VOWEL, Tracy Lynn | Director | 142-148 Goswell Road EC1V 7DU London Flat 2 Silverdale Court England | United Kingdom | British | 146436990001 | |||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| GALLANT, Lucinda Hope | Secretary | 32 Silverdale Court 142-148 Goswell Road EC1V 7DU London | British | 71606180001 | ||||||||||
| MASSIE, Dale Michelle | Secretary | 6 Sherbourne Place 57 The Chase HA7 3UH Stanmore Middlesex | British | 74327270001 | ||||||||||
| SAHOTA, Deepak Kumar | Secretary | 318 Shenley Road WD6 1TT Borehamwood | British | 74817630002 | ||||||||||
| AD FINANCIAL SERVICES LIMITED | Secretary | 110 London Road Apsley HP3 9SD Hemel Hempstead Avaland House Hertfordshire United Kingdom |
| 81898410001 | ||||||||||
| DEFRIES & ASSOCIATES LIMITED | Secretary | Glengall Road HA8 8SX Edgware 42 England |
| 280671590013 | ||||||||||
| BRADY, Lisa Jane | Director | 15 Silverdale Court 142-148 Goswell Road EC1V 7DU London | British | 71606200001 | ||||||||||
| CURTIS, Paul David | Director | Flat 18 Silverdale Court 142-148 Goswell Road EC1V 7DU London | England | British | 52991410005 | |||||||||
| DUNLOP, Peter | Director | 25 Silverdale Court 142-148 Goswell Road EC1V 7DU London | British | 71606240003 | ||||||||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||||||
| DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | 112335920001 | |||||||||
| FARBER, Michael | Director | 142-148 Goswell Road EC1V 7DU London 23 Silverdale Court England | United Kingdom | British | 233844830001 | |||||||||
| GALLANT, Lucinda Hope | Director | 32 Silverdale Court 142-148 Goswell Road EC1V 7DU London | British | 71606180001 | ||||||||||
| HAWKES, Owen | Director | Flat 26 Silverdale Court 142-148 Goswell Road EC1V 7DU London | British | 118506960001 | ||||||||||
| HICKS, Elizabeth Anne | Director | 33 Silverdale Court 142-148 Goswell Road EC1V 7DU London | United Kingdom | British | 108191590002 | |||||||||
| MICKLEWRIGHT, Elisabetta Marta | Director | Flat 27 Silverdale Court 142-148 Goswell Road EC1V 7DU London | United Kingdom | British | 86703960001 | |||||||||
| MORRIS, Jane | Director | 24 Silverdale Court 142-148 Goswell Road EC1V 7DU London | British | 73910530001 | ||||||||||
| PATEL, Sapna | Director | 31 Silverdale Court 142-148 Goswell Road EC1V 7DU London | British | 80996250001 | ||||||||||
| STEIN, Richard Stenton | Director | Silverdale Court 142-148 Goswell Road EC1V 7DU London 32 United Kingdom | United Kingdom | British | 170208720001 | |||||||||
| TOPLISS, David John | Director | 17 John Spencer Square N1 2LZ London | British | 20098100004 | ||||||||||
| WICKS, Jonathan | Director | Flat 20 Silverdale Court 142 -148 Goswell Road EC1V 7DU London | United Kingdom | British | 102584100001 |
What are the latest statements on persons with significant control for SILVERDALE COURT FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0