About

Registered Number: 04717685
Date of Incorporation: 01/04/2003 (22 years ago)
Company Status: Active
Date of Dissolution: 19/08/2014 (10 years and 8 months ago)
Registered Address: 601 London Road, Westcliff-On-Sea, SS0 9PE,

 

Having been setup in 2003, Silvercroft Property Development Ltd have registered office in Westcliff-On-Sea. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Ronald William 01 July 2004 01 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Yvonne Maria 09 May 2003 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 12 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AR01 - Annual Return 23 April 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 21 April 2015
RT01 - Application for administrative restoration to the register 21 April 2015
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 May 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 17 April 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 05 June 2007
395 - Particulars of a mortgage or charge 23 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
395 - Particulars of a mortgage or charge 17 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 24 May 2006
363s - Annual Return 22 May 2006
395 - Particulars of a mortgage or charge 25 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
363s - Annual Return 22 April 2005
363s - Annual Return 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Charge 31 May 2007 Outstanding

N/A

Deed of charge 22 May 2007 Outstanding

N/A

Legal charge 16 March 2007 Outstanding

N/A

Legal charge 15 June 2006 Outstanding

N/A

Legal charge 16 May 2006 Outstanding

N/A

Legal charge 24 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.