Company NameSilverhind Court (Freehold) Limited
Company StatusActive
Company Number10048658
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month 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 NameDonald Everitt
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 269 - 275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Cyril Simmons
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Silverhind Court
103 Hainault Road
Chigwell
IG7 5DD
Director NameMr Jagdish Jayantilal Tolia
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence Address9 Silverhind Court
103 Hainault Road
Chigwell
IG7 5DD
Director NameMr Peter Francis Turner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(2 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Silverhind Court
103 Hainault Road
Chigwell
Essex
IG7 5DD
Director NameMr Gary Adrian Boorman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(5 years, 1 month after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Silverhind Court Hainault Road
Chigwell
IG7 5DD
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Director NameSheikh Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad
Date of BirthApril 1986 (Born 38 years ago)
NationalityMalaysian
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleAutomotive
Country of ResidenceMalaysia
Correspondence AddressBank House 269 - 275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Michael Thomas Butler
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 269 - 275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr William O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 269 - 275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameBetty Pearce
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBank House 269 - 275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameSurjit Singh Sachdeva
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBank House 269 - 275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Peter Francis Turner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBank House 269 - 275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2016(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2016(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered Address9 Silverhind Court
103 Hainault Road
Chigwell
IG7 5DD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

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

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 May 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 186
(4 pages)
2 May 2023Confirmation statement made on 21 February 2023 with updates (6 pages)
27 April 2023Sub-division of shares on 20 March 2023 (4 pages)
27 February 2023Micro company accounts made up to 31 March 2022 (4 pages)
16 February 2023Termination of appointment of Donald Everitt as a director on 31 July 2022 (1 page)
4 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
26 April 2021Appointment of Mr Gary Adrian Boorman as a director on 23 April 2021 (2 pages)
20 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 August 2019Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 9 Silverhind Court 103 Hainault Road Chigwell IG7 5DD on 27 August 2019 (1 page)
25 March 2019Confirmation statement made on 8 March 2019 with updates (6 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
10 April 2018Appointment of Mr Peter Francis Turner as a director on 13 March 2018 (2 pages)
10 April 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
9 April 2018Second filing of Confirmation Statement dated 07/03/2017 (7 pages)
9 April 2018Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 14.00
(7 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Registered office address changed from Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 November 2017 (1 page)
16 October 2017Termination of appointment of Peter Francis Turner as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Peter Francis Turner as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Michael Thomas Butler as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Betty Pearce as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Michael Thomas Butler as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of William O'reilly as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of William O'reilly as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Surjit Singh Sachdeva as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Surjit Singh Sachdeva as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Betty Pearce as a director on 11 October 2017 (1 page)
26 April 2017Director's details changed for Donald Everitt on 7 March 2017 (2 pages)
26 April 2017Director's details changed for Donald Everitt on 7 March 2017 (2 pages)
26 April 201707/03/17 Statement of Capital gbp 14.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 09/04/2018
(7 pages)
26 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 June 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 126
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2018.
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 126
(3 pages)
27 June 2016Appointment of Donald Everitt as a director on 8 March 2016 (2 pages)
27 June 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG on 27 June 2016 (1 page)
27 June 2016Appointment of Donald Everitt as a director on 8 March 2016 (2 pages)
27 June 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG on 27 June 2016 (1 page)
23 June 2016Appointment of Sheikh Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad as a director on 8 March 2016 (2 pages)
23 June 2016Appointment of Sheikh Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad as a director on 8 March 2016 (2 pages)
25 May 2016Appointment of Mr Jagdish Jayantilal Tolia as a director on 8 March 2016 (2 pages)
25 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 7
(3 pages)
25 May 2016Appointment of Mr Jagdish Jayantilal Tolia as a director on 8 March 2016 (2 pages)
25 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 7
(3 pages)
20 April 2016Appointment of Betty Pearce as a director on 8 March 2016 (2 pages)
20 April 2016Appointment of Betty Pearce as a director on 8 March 2016 (2 pages)
20 April 2016Appointment of Mr William O'reilly as a director on 8 March 2016 (2 pages)
20 April 2016Appointment of Surjit Singh Sachdeva as a director on 8 March 2016 (2 pages)
20 April 2016Appointment of Surjit Singh Sachdeva as a director on 8 March 2016 (2 pages)
20 April 2016Appointment of Mr William O'reilly as a director on 8 March 2016 (2 pages)
8 April 2016Appointment of Cyril Simmons as a director on 8 March 2016 (2 pages)
8 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 4
(3 pages)
8 April 2016Appointment of Cyril Simmons as a director on 8 March 2016 (2 pages)
8 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 4
(3 pages)
18 March 2016Appointment of Peter Francis Turner as a director on 8 March 2016 (2 pages)
18 March 2016Appointment of Peter Francis Turner as a director on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Diana Elizabeth Redding as a director on 8 March 2016 (1 page)
15 March 2016Appointment of Mr Michael Thomas Butler as a director on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Diana Elizabeth Redding as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Reddings Company Secretary Limited as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 8 March 2016 (1 page)
15 March 2016Appointment of Mr Michael Thomas Butler as a director on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Reddings Company Secretary Limited as a director on 8 March 2016 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)