SILVERSWORD PROPERTIES LIMITED
Overview
Company Name | SILVERSWORD PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04370127 |
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 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 Address | No |
What are the latest accounts for SILVERSWORD PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SILVERSWORD PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for SILVERSWORD PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2021 with updates | 4 pages | CS01 | ||
Change of details for Liberty Property Trust as a person with significant control on Sep 30, 2021 | 2 pages | PSC05 | ||
Cessation of Countryside Properties (Uk) Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||
Current accounting period extended from Sep 27, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Termination of appointment of Matthew Dennis James Reeve as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Geoffrey Leach as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Tracy Marina Warren as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2020 | 14 pages | AA | ||
Previous accounting period shortened from Sep 28, 2020 to Sep 27, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 15 pages | AA | ||
Appointment of Mr Martin Geoffrey Leach as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Carrington as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas David Mayhew on Feb 07, 2020 | 2 pages | CH01 | ||
Appointment of Mr Nicholas David Mayhew as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul David Weston as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Susan Roche as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Who are the officers of SILVERSWORD PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLEVINS, Andrew Joseph | Director | 3 Winterbourne Grove KT13 0PP Weybridge Surrey | United Kingdom | British | Director | 89154750001 | ||||
SMITH, Nicholas David Mayhew | Director | Countryside House, The Drive Brentwood CM13 3AT Essex | England | British | Lawyer | 127095010001 | ||||
WESTON, Paul David | Director | Blythe Gate, Blythe Valley Park Shirley B90 8AH Solihull Prologis House West Midlands England | England | British | Chartered Surveyor | 139192210001 | ||||
HOYLES, Robin Patrick | Secretary | 12 Springpark Drive BR3 6QD Beckenham Kent | British | 34860250001 | ||||||
SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex United Kingdom | British | 132463120001 | ||||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
CARRINGTON, Andrew Mark | Director | Avondale Avenue Hinchley Wood KT10 0DA Esher 68 Surrey England | England | British | Commercial Director | 117610380001 | ||||
CHATHAM, Mark Philip | Director | Countryside House, The Drive Brentwood CM13 3AT Essex | England | British | Company Director | 27018500002 | ||||
CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | United Kingdom | British | Chief Executive | 7228590002 | ||||
CHERRY, Richard Stephen | Director | Countryside House, The Drive Brentwood CM13 3AT Essex | United Kingdom | British | Company Director | 68733260003 | ||||
CHERRY, Richard Stephen | Director | The Old Vicarage High Street, Stebbing CM6 3SF Dunmow Essex | England | British | Company Director | 68733260002 | ||||
COLGRAVE, Wendy Elizabeth | Director | 1 Alloway Road Bow E3 5AS London | England | British | Accountant | 54431170001 | ||||
COXSHALL, Susan Margaret | Director | 22 Willoughby Drive CM2 6UT Chelmsford Essex | British | Assistant Company Secretary | 80946740001 | |||||
DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | Company Director | 109841060001 | ||||
DENNY, Joseph Paul | Director | 133 Brooke Farm Road Radnor Pa 19087 Usa | Us Citizen | Company Director | 81742900001 | |||||
HAGAN, Michael Thomas | Director | Chesterfield Parkway PA 19355 Malvern 500 United States | United States | American | Chief Investment Officer | 225920710001 | ||||
HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | Solicitor | 34860250001 | ||||
HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | Solicitor | 34860250001 | ||||
LEACH, Martin Geoffrey | Director | Countryside House, The Drive Brentwood CM13 3AT Essex | England | British | Land Director | 93744720001 | ||||
LUTZ, James | Director | 46 Clayburgh Road Thornton Pa 19373 Usa | Usa | Us Citizen | Company Director | 81742860001 | ||||
MANERI, James Vincent | Director | 416 School House Lane Wayne Pennsylvania 19087 United States | Usa | American | Company Director | 62901510011 | ||||
REEVE, Matthew Dennis James | Director | Countryside House, The Drive Brentwood CM13 3AT Essex | England | British | Property Development | 197150030001 | ||||
ROCHE, Elizabeth Susan | Director | c/o Liberty Property Trust Uk Limited Tower View Kings Hill ME19 4RL West Malling 11 Kent England | England | British | Company Director | 82570280001 | ||||
INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of SILVERSWORD PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countryside Properties (Uk) Limited | Apr 06, 2016 | The Drive Great Warley CM13 3AT Brentwood Countryside House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Liberty Property Trust | Apr 06, 2016 | Wazee Street Suite 500 Denver 1800 Co 80202 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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