About

Registered Number: 04043145
Date of Incorporation: 28/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Avaland House, 110 London Road Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD

 

Based in Hemel Hempstead, Hertfordshire, Silverdale Court Freehold Ltd was setup in 2000. There are 17 directors listed as Grbich, Robin Ivan, Phipps, Ceri Lewis, Vowel, Tracy Lynn, Massie, Dale Michelle, Sahota, Deepak Kumar, Ad Financial Services Limited, Brady, Lisa Jane, Curtis, Paul David, Farber, Michael, Professor, Gallant, Lucinda Hope, Hawkes, Owen, Micklewright, Elisabetta Marta, Morris, Jane, Patel, Sapna, Stein, Richard Stenton, Topliss, David John, Wicks, Jonathan for the company at Companies House. Currently we aren't aware of the number of employees at the Silverdale Court Freehold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRBICH, Robin Ivan 10 October 2019 - 1
PHIPPS, Ceri Lewis 10 October 2019 - 1
VOWEL, Tracy Lynn 20 April 2017 - 1
BRADY, Lisa Jane 28 July 2000 18 October 2009 1
CURTIS, Paul David 15 August 2007 17 November 2014 1
FARBER, Michael, Professor 20 April 2017 20 April 2020 1
GALLANT, Lucinda Hope 28 July 2000 18 March 2002 1
HAWKES, Owen 12 January 2007 22 November 2007 1
MICKLEWRIGHT, Elisabetta Marta 06 December 2002 12 October 2017 1
MORRIS, Jane 16 July 2004 23 December 2004 1
PATEL, Sapna 16 July 2004 18 October 2005 1
STEIN, Richard Stenton 28 September 2012 20 April 2017 1
TOPLISS, David John 22 August 2001 06 December 2002 1
WICKS, Jonathan 20 September 2005 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MASSIE, Dale Michelle 12 February 2001 31 July 2002 1
SAHOTA, Deepak Kumar 01 August 2002 16 July 2004 1
AD FINANCIAL SERVICES LIMITED 16 July 2004 15 February 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
TM01 - Termination of appointment of director 24 April 2020
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 30 August 2018
CS01 - N/A 17 August 2018
CH01 - Change of particulars for director 07 June 2018
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 July 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 22 August 2016
TM02 - Termination of appointment of secretary 15 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 02 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 24 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 29 July 2010
CH04 - Change of particulars for corporate secretary 29 July 2010
AA - Annual Accounts 11 November 2009
TM01 - Termination of appointment of director 29 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 03 October 2005
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
AA - Annual Accounts 05 January 2005
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 08 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
AA - Annual Accounts 24 June 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AAMD - Amended Accounts 01 November 2001
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 16 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
225 - Change of Accounting Reference Date 13 June 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
RESOLUTIONS - N/A 14 December 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.