About

Registered Number: 02222998
Date of Incorporation: 19/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ,

 

Silvercrest House Management Ltd was registered on 19 February 1988 and are based in Kingston Upon Thames, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hml Company Secretarial Services, Allen, Julie Rosemary Kathleen, Bhaisare, Manish, Booth, Anthony James, Booth, Jane, Breivik, Kjell Atle, Cheng, Gary Wai Kai, Clarey, Andrew Martin, De Gale, Rosemary Philomena, Dippenaar, Charles James Samuel, Farmer, Sarah Elizabeth Jane, Johnson, Alison Louise, Jordan, Victor Frederick John, Leong, Lai Chee, Lyne, Geoffrey Lewis, Marsh, Andrew Christopher, Marsh, Yvonne Marie, Nankervis, Stephen James, Nasir, Tahir Ahamed, O'brien, Ann, Pankhania, Praun Gokal, Phelan, Patricia Mary, Potter, Stephen Elliott, Smith, Elizabeth Margaret, Stone, Mathew Paul, Sturt, David Charles, Swarski, Stephen, Tullis, Varessa Katherine, Wallis, Richard John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Julie Rosemary Kathleen N/A 19 April 2006 1
BHAISARE, Manish 09 November 2005 28 February 2008 1
BOOTH, Anthony James N/A 27 September 1993 1
BOOTH, Jane N/A 14 April 1997 1
BREIVIK, Kjell Atle 20 December 1999 15 August 2003 1
CHENG, Gary Wai Kai N/A 06 August 1999 1
CLAREY, Andrew Martin 17 July 1995 25 June 1999 1
DE GALE, Rosemary Philomena N/A 27 September 1994 1
DIPPENAAR, Charles James Samuel 17 November 2006 31 December 2011 1
FARMER, Sarah Elizabeth Jane 17 February 1993 19 March 1997 1
JOHNSON, Alison Louise 09 December 1998 11 December 2000 1
JORDAN, Victor Frederick John N/A 01 April 1999 1
LEONG, Lai Chee 20 November 1991 09 December 1998 1
LYNE, Geoffrey Lewis 19 February 2001 22 July 2003 1
MARSH, Andrew Christopher N/A 30 September 1991 1
MARSH, Yvonne Marie N/A 30 September 1991 1
NANKERVIS, Stephen James N/A 14 August 1996 1
NASIR, Tahir Ahamed N/A 21 February 1998 1
O'BRIEN, Ann N/A 09 May 1996 1
PANKHANIA, Praun Gokal N/A 28 February 2001 1
PHELAN, Patricia Mary N/A 14 August 1997 1
POTTER, Stephen Elliott N/A 19 February 1994 1
SMITH, Elizabeth Margaret 20 December 1999 12 April 2012 1
STONE, Mathew Paul N/A 01 April 1997 1
STURT, David Charles 01 November 1992 20 December 1996 1
SWARSKI, Stephen N/A 01 April 2004 1
TULLIS, Varessa Katherine N/A 07 November 1994 1
WALLIS, Richard John N/A 27 July 1992 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 01 April 2007 01 October 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 09 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 25 October 2017
AP04 - Appointment of corporate secretary 07 June 2017
AD01 - Change of registered office address 07 June 2017
TM02 - Termination of appointment of secretary 11 April 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 16 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 14 November 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 20 April 2012
RESOLUTIONS - N/A 21 March 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 11 October 2011
CH04 - Change of particulars for corporate secretary 14 September 2011
AD01 - Change of registered office address 14 September 2011
AP04 - Appointment of corporate secretary 26 November 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
CH01 - Change of particulars for director 03 February 2010
AP04 - Appointment of corporate secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AR01 - Annual Return 26 October 2009
AP04 - Appointment of corporate secretary 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
287 - Change in situation or address of Registered Office 15 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 15 November 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
363s - Annual Return 27 November 1998
AA - Annual Accounts 10 November 1998
287 - Change in situation or address of Registered Office 15 September 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 03 November 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
AA - Annual Accounts 16 January 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
363s - Annual Return 08 November 1996
363s - Annual Return 24 October 1995
288 - N/A 06 October 1995
AA - Annual Accounts 20 September 1995
288 - N/A 07 June 1995
288 - N/A 15 November 1994
288 - N/A 15 November 1994
AA - Annual Accounts 11 November 1994
363s - Annual Return 05 November 1994
288 - N/A 05 November 1994
288 - N/A 05 November 1994
288 - N/A 24 January 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 28 January 1992
363a - Annual Return 22 November 1991
AA - Annual Accounts 22 November 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
288 - N/A 07 February 1989
287 - Change in situation or address of Registered Office 01 February 1989
288 - N/A 01 February 1989
288 - N/A 01 February 1989
PUC 2 - N/A 14 November 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
287 - Change in situation or address of Registered Office 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1988
NEWINC - New incorporation documents 19 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.