Company NameSilver Hind Court Management Limited
Company StatusActive
Company Number08231913
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2012(11 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Cyril Simmons
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Director NameMr Jagdish Jayantilal Tolia
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Director NameMr Peter Francis Turner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Director NameMr Gary Adrian Boorman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(5 years, 5 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Silver Hind Court 103 Hainault Road
Chigwell
IG7 5DD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed15 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameLee Anthony Harle
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRingley House 349 349 Royal College Street
London
NW1 9QS
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingley House 349 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed27 September 2012(same day as company formation)
Correspondence AddressRingley House 349 349 Royal College Street
London
NW1 9QS

Location

Registered AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
28 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 April 2018Appointment of Mr Gary Adrian Boorman as a director on 13 March 2018 (2 pages)
2 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 July 2017Registered office address changed from Ringley House 349 349 Royal College Street London NW1 9QS to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Ringley House 349 349 Royal College Street London NW1 9QS to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 21 July 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 September 2016Appointment of Montalt Management Ltd., as a secretary on 15 September 2016 (2 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
29 September 2016Appointment of Montalt Management Ltd., as a secretary on 15 September 2016 (2 pages)
29 September 2016Termination of appointment of Ringley Limited as a secretary on 15 September 2016 (1 page)
29 September 2016Termination of appointment of Ringley Limited as a secretary on 15 September 2016 (1 page)
29 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
11 July 2016Appointment of Mr Jagdish Jayantilal Tolia as a director on 14 June 2016 (2 pages)
11 July 2016Appointment of Mr Cyril Simmons as a director on 14 June 2016 (2 pages)
11 July 2016Appointment of Mr Peter Francis Turner as a director on 14 June 2016 (2 pages)
11 July 2016Appointment of Mr Jagdish Jayantilal Tolia as a director on 14 June 2016 (2 pages)
11 July 2016Termination of appointment of Mary Anne Bowring as a director on 14 June 2016 (1 page)
11 July 2016Termination of appointment of Lee Anthony Harle as a director on 14 June 2016 (1 page)
11 July 2016Appointment of Mr Peter Francis Turner as a director on 14 June 2016 (2 pages)
11 July 2016Termination of appointment of Lee Anthony Harle as a director on 14 June 2016 (1 page)
11 July 2016Termination of appointment of Mary Anne Bowring as a director on 14 June 2016 (1 page)
11 July 2016Appointment of Mr Cyril Simmons as a director on 14 June 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 September 2015Annual return made up to 27 September 2015 no member list (3 pages)
28 September 2015Annual return made up to 27 September 2015 no member list (3 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
23 October 2014Annual return made up to 27 September 2014 no member list (3 pages)
23 October 2014Annual return made up to 27 September 2014 no member list (3 pages)
16 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
16 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
2 October 2013Annual return made up to 27 September 2013 no member list (3 pages)
2 October 2013Annual return made up to 27 September 2013 no member list (3 pages)
27 September 2012Incorporation (45 pages)
27 September 2012Incorporation (45 pages)