About

Registered Number: 04357112
Date of Incorporation: 21/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 23 Whitecroft Way, Beckenham, Kent, BR3 3AQ

 

Having been setup in 2002, Silverstone Homes Ltd has its registered office in Kent, it's status is listed as "Active". Hutchinson, Joseph is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Joseph 25 January 2002 01 September 2002 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 20 November 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 06 January 2013
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 18 December 2008
395 - Particulars of a mortgage or charge 10 June 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 24 January 2006
395 - Particulars of a mortgage or charge 17 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
395 - Particulars of a mortgage or charge 30 March 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
363s - Annual Return 08 February 2003
225 - Change of Accounting Reference Date 27 January 2003
395 - Particulars of a mortgage or charge 26 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 June 2008 Fully Satisfied

N/A

Legal mortgage 08 August 2005 Fully Satisfied

N/A

Legal mortgage 05 August 2005 Fully Satisfied

N/A

Legal mortgage 23 March 2005 Fully Satisfied

N/A

Legal mortgage 07 November 2003 Fully Satisfied

N/A

Legal mortgage 25 October 2002 Fully Satisfied

N/A

Debenture 16 October 2002 Fully Satisfied

N/A

Legal mortgage 06 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.