Company NameSilver Spring Landscapes Ltd
DirectorSzilard Gyurkovits
Company StatusActive
Company Number07176129
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameMr Szilard Gyurkovits
Date of BirthOctober 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address11 Kings Walk
South Croydon
CR2 9BS

Contact

Websitesilverspringlandscapes.com
Telephone020 83959325
Telephone regionLondon

Location

Registered Address188 Mitcham Road
London
SW17 9NJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Szilard Gyurkovits
100.00%
Ordinary

Financials

Year2014
Net Worth£1,031
Cash£40,715
Current Liabilities£57,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
26 March 2021Director's details changed for Mr Szilard Gyurkovits on 25 March 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 March 2020Director's details changed for Mr Szilard Gyurkovits on 6 March 2020 (2 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 May 2019Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 188 Mitcham Road London SW17 9NJ on 8 May 2019 (1 page)
6 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Micro company accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Director's details changed for Mr Szilard Gyurkovits on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Szilard Gyurkovits on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Szilard Gyurkovits on 3 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Szilard Gyurkovits on 3 August 2016 (2 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
28 March 2014Director's details changed for Mr Szilard Gyurkovits on 6 October 2011 (2 pages)
28 March 2014Director's details changed for Mr Szilard Gyurkovits on 6 October 2011 (2 pages)
28 March 2014Director's details changed for Mr Szilard Gyurkovits on 6 October 2011 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
22 March 2010Registered office address changed from 9 Warren Road London SW19 2HY England on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 9 Warren Road London SW19 2HY England on 22 March 2010 (1 page)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)