Silver Lakes Property Investments Limited

General information

Name:

Silver Lakes Property Investments Ltd

Office Address:

Lynton House 7 - 12 Tavistock Square WC1H 9LT London

Number: 04731590

Incorporation date: 2003-04-11

End of financial year: 01 January

Category: Private Limited Company

Description

Data updated on:

The company referred to as Silver Lakes Property Investments was created on Fri, 11th Apr 2003 as a Private Limited Company. This company's office may be found at London on Lynton House, 7 - 12 Tavistock Square. Should you have to reach this business by post, the zip code is WC1H 9LT. The official registration number for Silver Lakes Property Investments Limited is 04731590. Despite the fact, that currently it is referred to as Silver Lakes Property Investments Limited, it had the name changed. The company was known under the name Harquail Holdings until Tue, 24th Jul 2007, then it got changed to Silk Tree Holdings. The last switch took place on Mon, 17th Sep 2007. This company's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. Silver Lakes Property Investments Ltd reported its latest accounts for the financial year up to 2019-12-31. The latest annual confirmation statement was submitted on 2022-12-31.

When it comes to the following firm, the full range of director's duties have so far been done by Alfred B. who was assigned this position in 2018 in June. The firm had been managed by Waseem H. till Fri, 2nd Aug 2019. Additionally a different director, including Barry W. quit six years ago.

  • Previous company's names
  • Silver Lakes Property Investments Limited 2007-09-17
  • Silk Tree Holdings Limited 2007-07-24
  • Harquail Holdings Limited 2003-04-11

Financial data based on annual reports

Company staff

Alfred B.

Role: Director

Appointed: 29 June 2018

Latest update: 28 March 2024

People with significant control

The companies that control this firm include: Shelfside Management Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 7 - 12 Tavistock Square, WC1H 9LT and was registered as a PSC under the registration number 11815482.

Shelfside Management Limited
Address: Lynton House 7 - 12 Tavistock Square, London, WC1H 9LT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11815482
Notified on 30 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Best Holdings (Uk) Ltd
Address: 166 College Road, Harrow, HA1 1RA, England
Legal authority Ca 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08383054
Notified on 29 June 2018
Ceased on 30 April 2019
Nature of control:
over 3/4 of shares
Barry W.
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Roma W.
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 01 January 2022
Account last made up date 31 December 2019
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 August 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 August 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 4 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2019-12-31 (AA)
filed on: 29th, April 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2014

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2015

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2016

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Accountant/Auditor,
2013 - 2015

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode