Company NameSilverpark Developments Ltd
DirectorGuldeep Singh Mankoo
Company StatusActive
Company Number04730210
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Guldeep Singh Mankoo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Straight Road
Windsor
Berkshire
SL4 2RX
Secretary NameRavjot Mankoo
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Straight Road
Old Windsor
Berkshire
SL4 2RX
Director NameMrs Harpreet Gill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 The Crossways
Hounslow
TW5 0JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesilverpark.co.uk

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

96 at £1Guldeep Mankoo
96.00%
Ordinary
4 at £1Guldeep Mankoo
4.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£529,637
Cash£43,910
Current Liabilities£583,446

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

16 July 2009Delivered on: 17 July 2009
Satisfied on: 22 September 2009
Persons entitled: B.M Samuels Finance Group PLC

Classification: Debenture
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 July 2009Delivered on: 17 July 2009
Satisfied on: 22 September 2009
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: L/H ground floor flat 36C thurlow park road london.
Fully Satisfied
15 August 2008Delivered on: 22 August 2008
Satisfied on: 5 December 2008
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: £340,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that l/h property at ground floor flat, 147 rushton road, london. T/no.TGL146197.
Fully Satisfied
15 August 2008Delivered on: 22 August 2008
Satisfied on: 8 May 2009
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £340,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 October 2007Delivered on: 19 October 2007
Satisfied on: 7 August 2008
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £145,000.00 due or to become due from the company to.
Particulars: A fixed and floating charge over all property and assets for the time being.
Fully Satisfied
9 October 2007Delivered on: 19 October 2007
Satisfied on: 7 August 2008
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £145,000.00 due or to become due from the company to.
Particulars: L/H property at ground floor flat d, 66 thurlestone road london t/no SGL171881 and all that l/h property at ground floor flat 147 ruston road woolwich london t/no TGL146197.
Fully Satisfied

Filing History

1 June 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
26 September 2019Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 26 September 2019 (1 page)
30 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 March 2011Termination of appointment of Harpreet Gill as a director (1 page)
9 March 2011Termination of appointment of Harpreet Gill as a director (1 page)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
17 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 March 2009Appointment terminated secretary ravjot mankoo (1 page)
17 March 2009Appointment terminated secretary ravjot mankoo (1 page)
26 February 2009Director appointed mrs harpreet gill (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Director appointed mrs harpreet gill (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
12 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 April 2008Return made up to 10/04/08; full list of members (4 pages)
21 April 2008Return made up to 10/04/08; full list of members (4 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 May 2007Return made up to 10/04/07; full list of members (3 pages)
14 May 2007Return made up to 10/04/07; full list of members (3 pages)
12 May 2006Return made up to 10/04/06; full list of members (3 pages)
12 May 2006Return made up to 10/04/06; full list of members (3 pages)
17 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
9 May 2005Return made up to 10/04/05; full list of members (3 pages)
9 May 2005Return made up to 10/04/05; full list of members (3 pages)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 May 2004Return made up to 10/04/04; full list of members (7 pages)
28 May 2004Return made up to 10/04/04; full list of members (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Incorporation (9 pages)
10 April 2003Incorporation (9 pages)