Company NameSilks Court (Barclay Road) Management Company Limited
DirectorsRobert Simmons and Hansha Patel
Company StatusActive
Company Number02159128
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Simmons
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(16 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOak Farm
Carbrooke Road, Ovington
Thetford
Norfolk
IP25 6SE
Director NameHansha Patel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(19 years after company formation)
Appointment Duration17 years, 7 months
RoleAssistant Bid Manager
Country of ResidenceEngland
Correspondence Address22 Silks Court 612 High Road
Leytonstone
London
E11 3BZ
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed21 June 1996(8 years, 10 months after company formation)
Appointment Duration27 years, 10 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Robert Marsdon Green
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 1999)
RoleAdministrator
Correspondence Address26 Silks Court
London
E11 3BZ
Director NameMr Theodore John Van Der Noot
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 December 2003)
RoleChemistry Lecturer
Correspondence Address10 Silks Court
London
E11 3BZ
Secretary NameMs Rosemary Sandow
NationalityBritish
StatusResigned
Appointed18 July 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address12 Silks Court
Leytonstone
London
E11 3BZ
Director NameMr Tara Brady
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 1998)
RoleSenior Buyer
Correspondence Address3 Silks Court
612 High Road Leytonston
London
E11 3BZ
Director NameDavid John Pryor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 1999)
RoleClerical/Admin Officer
Correspondence Address13 Silks Court
High Road Leytonston
London
E11 3BZ
Director NameElizabeth Jayne Talbot
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2003)
RoleTeacher
Correspondence Address13 Silks Court
High Road Leytonston
London
E11 3BZ

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ana Moneo & Martin Brockwell
3.70%
Ordinary
1 at £1Antony R. Godwin & Elisa Pedone
3.70%
Ordinary
1 at £1Catherine Gordon-hastings & Julian Gordon-hastings
3.70%
Ordinary
1 at £1Daudar Rahman
3.70%
Ordinary
1 at £1Hansha Patel
3.70%
Ordinary
1 at £1Joy Mason
3.70%
Ordinary
1 at £1Kyros Stylianou
3.70%
Ordinary
1 at £1Miss S. Bobat
3.70%
Ordinary
1 at £1Mr M. Khairdin
3.70%
Ordinary
1 at £1Mr Michael John
3.70%
Ordinary
1 at £1Mr Pietro Guazzelli
3.70%
Ordinary
1 at £1Mr Robert Simmons
3.70%
Ordinary
1 at £1Mr Tarun Mahandru
3.70%
Ordinary
1 at £1Mr William Tsang
3.70%
Ordinary
1 at £1Mrs J.m. Harrison
3.70%
Ordinary
1 at £1Mrs K. Higgs
3.70%
Ordinary
1 at £1Mrs Vandernoot & Mr Vandernoot
3.70%
Ordinary
1 at £1Ms Michelle Ahmed
3.70%
Ordinary
1 at £1Quang Nguyen
3.70%
Ordinary
4 at £1Mark Pidgeon
14.81%
Ordinary
-OTHER
14.81%
-

Financials

Year2014
Net Worth£4,175
Cash£4,280
Current Liabilities£2,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
19 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
13 March 2023Director's details changed for Hansha Patel on 8 February 2023 (2 pages)
13 March 2023Termination of appointment of Robert Simmons as a director on 10 February 2023 (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 August 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 18 July 2018 with updates (6 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 July 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
27 July 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 27
(7 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 27
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 27
(7 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 27
(7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Robert Simmons on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Robert Simmons on 18 July 2010 (2 pages)
20 July 2010Secretary's details changed for John Simmons (Property Management) Limited on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Hansha Patel on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Hansha Patel on 18 July 2010 (2 pages)
20 July 2010Secretary's details changed for John Simmons (Property Management) Limited on 18 July 2010 (2 pages)
2 March 2010Appointment of Hansha Patel as a director (2 pages)
2 March 2010Appointment of Hansha Patel as a director (2 pages)
6 August 2009Return made up to 18/07/09; full list of members (13 pages)
6 August 2009Return made up to 18/07/09; full list of members (13 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2008Return made up to 18/07/08; no change of members (6 pages)
31 July 2008Return made up to 18/07/08; no change of members (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Return made up to 18/07/07; full list of members (7 pages)
17 August 2007Return made up to 18/07/07; full list of members (7 pages)
16 August 2006Return made up to 18/07/06; full list of members (7 pages)
16 August 2006Return made up to 18/07/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 18/07/03; full list of members (7 pages)
2 September 2003Return made up to 18/07/03; full list of members (7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Return made up to 18/07/02; full list of members (8 pages)
17 August 2002Return made up to 18/07/02; full list of members (8 pages)
20 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Return made up to 18/07/00; full list of members (7 pages)
19 July 2000Return made up to 18/07/00; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Return made up to 18/07/99; full list of members (5 pages)
9 July 1999Return made up to 18/07/99; full list of members (5 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 July 1998Return made up to 18/07/98; full list of members (5 pages)
26 July 1998Return made up to 18/07/98; full list of members (5 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)