SILVERSWORD PROPERTIES LIMITED

SILVERSWORD PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSILVERSWORD PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04370127
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SILVERSWORD PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SILVERSWORD PROPERTIES LIMITED located?

    Registered Office Address
    Prologis House Blythe Gate, Blythe Valley Park
    Shirley
    B90 8AH Solihull
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SILVERSWORD PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SILVERSWORD PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for SILVERSWORD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 03, 2021 with updates

    4 pagesCS01

    Change of details for Liberty Property Trust as a person with significant control on Sep 30, 2021

    2 pagesPSC05

    Cessation of Countryside Properties (Uk) Limited as a person with significant control on Sep 30, 2021

    1 pagesPSC07

    Current accounting period extended from Sep 27, 2021 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from Countryside House, the Drive Brentwood Essex CM13 3AT to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on Oct 01, 2021

    1 pagesAD01

    Termination of appointment of Matthew Dennis James Reeve as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Martin Geoffrey Leach as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Tracy Marina Warren as a secretary on Sep 30, 2021

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2020

    14 pagesAA

    Previous accounting period shortened from Sep 28, 2020 to Sep 27, 2020

    1 pagesAA01

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    15 pagesAA

    Appointment of Mr Martin Geoffrey Leach as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Andrew Mark Carrington as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas David Mayhew on Feb 07, 2020

    2 pagesCH01

    Appointment of Mr Nicholas David Mayhew as a director on Feb 07, 2020

    2 pagesAP01

    Appointment of Mr Paul David Weston as a director on Feb 07, 2020

    2 pagesAP01

    Termination of appointment of Elizabeth Susan Roche as a director on Feb 03, 2020

    1 pagesTM01

    Who are the officers of SILVERSWORD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEVINS, Andrew Joseph
    3 Winterbourne Grove
    KT13 0PP Weybridge
    Surrey
    Director
    3 Winterbourne Grove
    KT13 0PP Weybridge
    Surrey
    United KingdomBritishDirector89154750001
    SMITH, Nicholas David Mayhew
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    Director
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    EnglandBritishLawyer127095010001
    WESTON, Paul David
    Blythe Gate, Blythe Valley Park
    Shirley
    B90 8AH Solihull
    Prologis House
    West Midlands
    England
    Director
    Blythe Gate, Blythe Valley Park
    Shirley
    B90 8AH Solihull
    Prologis House
    West Midlands
    England
    EnglandBritishChartered Surveyor139192210001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Secretary
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    British34860250001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    CARRINGTON, Andrew Mark
    Avondale Avenue
    Hinchley Wood
    KT10 0DA Esher
    68
    Surrey
    England
    Director
    Avondale Avenue
    Hinchley Wood
    KT10 0DA Esher
    68
    Surrey
    England
    EnglandBritishCommercial Director117610380001
    CHATHAM, Mark Philip
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    Director
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    EnglandBritishCompany Director27018500002
    CHERRY, Graham Stewart
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    Director
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    United KingdomBritishChief Executive7228590002
    CHERRY, Richard Stephen
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    Director
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    United KingdomBritishCompany Director68733260003
    CHERRY, Richard Stephen
    The Old Vicarage
    High Street, Stebbing
    CM6 3SF Dunmow
    Essex
    Director
    The Old Vicarage
    High Street, Stebbing
    CM6 3SF Dunmow
    Essex
    EnglandBritishCompany Director68733260002
    COLGRAVE, Wendy Elizabeth
    1 Alloway Road
    Bow
    E3 5AS London
    Director
    1 Alloway Road
    Bow
    E3 5AS London
    EnglandBritishAccountant54431170001
    COXSHALL, Susan Margaret
    22 Willoughby Drive
    CM2 6UT Chelmsford
    Essex
    Director
    22 Willoughby Drive
    CM2 6UT Chelmsford
    Essex
    BritishAssistant Company Secretary80946740001
    DE BLABY, Richard Armand
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    Director
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    United KingdomBritishCompany Director109841060001
    DENNY, Joseph Paul
    133 Brooke Farm Road
    Radnor
    Pa 19087
    Usa
    Director
    133 Brooke Farm Road
    Radnor
    Pa 19087
    Usa
    Us CitizenCompany Director81742900001
    HAGAN, Michael Thomas
    Chesterfield Parkway
    PA 19355 Malvern
    500
    United States
    Director
    Chesterfield Parkway
    PA 19355 Malvern
    500
    United States
    United StatesAmericanChief Investment Officer225920710001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Director
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    United KingdomBritishSolicitor34860250001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Director
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    United KingdomBritishSolicitor34860250001
    LEACH, Martin Geoffrey
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    Director
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    EnglandBritishLand Director93744720001
    LUTZ, James
    46 Clayburgh Road
    Thornton
    Pa 19373
    Usa
    Director
    46 Clayburgh Road
    Thornton
    Pa 19373
    Usa
    UsaUs CitizenCompany Director81742860001
    MANERI, James Vincent
    416 School House Lane
    Wayne
    Pennsylvania 19087
    United States
    Director
    416 School House Lane
    Wayne
    Pennsylvania 19087
    United States
    UsaAmericanCompany Director62901510011
    REEVE, Matthew Dennis James
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    Director
    Countryside House, The Drive
    Brentwood
    CM13 3AT Essex
    EnglandBritishProperty Development197150030001
    ROCHE, Elizabeth Susan
    c/o Liberty Property Trust Uk Limited
    Tower View
    Kings Hill
    ME19 4RL West Malling
    11
    Kent
    England
    Director
    c/o Liberty Property Trust Uk Limited
    Tower View
    Kings Hill
    ME19 4RL West Malling
    11
    Kent
    England
    EnglandBritishCompany Director82570280001
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    Who are the persons with significant control of SILVERSWORD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    Apr 06, 2016
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00614864
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Liberty Property Trust
    Wazee Street
    Suite 500
    Denver
    1800
    Co 80202
    United States
    Apr 06, 2016
    Wazee Street
    Suite 500
    Denver
    1800
    Co 80202
    United States
    No
    Legal FormGeneral Partner
    Country RegisteredMaryland, Usa
    Legal AuthorityLaw Of Maryland, Usa
    Place RegisteredMaryland Department Of Assessments And Taxation
    Registration NumberD03861671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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