General information

Name:

Silverleaf (sa) Ltd

Office Address:

Hilden Park House 79 Tonbridge Road Hildenborough TN11 9BH Tonbridge

Number: 07501961

Incorporation date: 2011-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Silverleaf (sa) Limited with Companies House Reg No. 07501961 has been a part of the business world for thirteen years. This particular Private Limited Company can be reached at Hilden Park House 79 Tonbridge Road, Hildenborough in Tonbridge and its zip code is TN11 9BH. Established as Silverleaf Investments, this business used the business name until Thu, 20th Sep 2012, when it was replaced by Silverleaf (sa) Limited. The enterprise's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. Silverleaf (sa) Ltd reported its account information for the financial year up to 2023-01-31. The company's latest annual confirmation statement was released on 2023-01-21.

The firm owes its success and constant improvement to a group of two directors, specifically Roger O. and Justin O., who have been running the company since September 2012. To find professional help with legal documentation, the abovementioned firm has been utilizing the expertise of Justin O. as a secretary since January 2011.

  • Previous company's names
  • Silverleaf (sa) Limited 2012-09-20
  • Silverleaf Investments Limited 2011-01-21

Financial data based on annual reports

Company staff

Roger O.

Role: Director

Appointed: 02 September 2012

Latest update: 1 February 2024

Justin O.

Role: Director

Appointed: 21 January 2011

Latest update: 1 February 2024

Justin O.

Role: Secretary

Appointed: 21 January 2011

Latest update: 1 February 2024

People with significant control

Executives who control the firm include: Justin O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Roger O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Justin O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 January 2015
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 21st January 2024 (CS01)
filed on: 25th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

73 Park Lane

Post code:

CR0 1JG

City / Town:

Croydon

HQ address,
2014

Address:

10 Lonsdale Gardens

Post code:

TN1 1NU

City / Town:

Tunbridge Wells

HQ address,
2015

Address:

10 Lonsdale Gardens

Post code:

TN1 1NU

City / Town:

Tunbridge Wells

HQ address,
2016

Address:

10 Lonsdale Gardens

Post code:

TN1 1NU

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode