Background WavePink WaveYellow Wave

SI PROPERTIES LIMITED (00160881)

SI PROPERTIES LIMITED (00160881) is an active UK company. incorporated on 22 November 1919. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SI PROPERTIES LIMITED has been registered for 106 years. Current directors include KENNY, Alexander St. John Stopford, WHYTE, Matthew John.

Company Number
00160881
Status
active
Type
ltd
Incorporated
22 November 1919
Age
106 years
Address
Level 10 255 Blackfriars Road, London, SE1 9AX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KENNY, Alexander St. John Stopford, WHYTE, Matthew John
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SI PROPERTIES LIMITED

SI PROPERTIES LIMITED is an active company incorporated on 22 November 1919 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SI PROPERTIES LIMITED was registered 106 years ago.(SIC: 68100, 68320)

Status

active

Active since 106 years ago

Company No

00160881

LTD Company

Age

106 Years

Incorporated 22 November 1919

Size

N/A

Accounts

ARD: 30/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 30 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 25 July 2016To: 4 December 2023
C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL
From: 22 November 1919To: 25 July 2016
Timeline

18 key events • 1919 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Dec 12
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Apr 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 21
Director Joined
Aug 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

KENNY, Alexander St. John Stopford

Active
255 Blackfriars Road, LondonSE1 9AX
Born May 1971
Director
Appointed 29 Jul 2019

WHYTE, Matthew John

Active
255 Blackfriars Road, LondonSE1 9AX
Born March 1974
Director
Appointed 01 Aug 2021

BURDETT, Neil Robert

Resigned
Floor, LondonSW1E 5JL
Secretary
Appointed 11 Dec 2000
Resigned 05 Apr 2017

GILLESPIE, Fiona Margaret

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 21 Apr 2017
Resigned 14 Jan 2022

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 21 Jul 2025

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Secretary
Appointed N/A
Resigned 11 Dec 2000

AUBREY, Stephen John

Resigned
113 Heythorp Street, LondonSW18 5BT
Born August 1949
Director
Appointed 01 Mar 1996
Resigned 31 Jul 2007

BROAD, Donald Andrew Robertson

Resigned
Floor, LondonSW1E 5JL
Born May 1951
Director
Appointed 14 Jan 2009
Resigned 30 Sept 2013

BURDETT, Neil Robert

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1955
Director
Appointed 30 Jul 2013
Resigned 05 Apr 2017

FAGGE, Julian

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1973
Director
Appointed 26 Nov 2013
Resigned 07 Dec 2017

FLOWERDAY, David Nicholas

Resigned
The Hollands, AmpthillMK45 2HF
Born August 1952
Director
Appointed 30 Nov 1996
Resigned 01 Jun 2002

HAWKES, Jeffrey Michael

Resigned
8 St Faiths Close, Milton KeynesMK17 0BA
Born May 1947
Director
Appointed 01 Feb 1993
Resigned 16 May 2007

HERLIHY, Michael Hugh Creedon

Resigned
Greensands, ChichesterPO19 3PN
Born March 1953
Director
Appointed 28 Nov 2008
Resigned 05 Mar 2014

LARK, Cedric Alan

Resigned
40 The Avenue, RadlettWD7 7DW
Born April 1935
Director
Appointed N/A
Resigned 31 Jan 1996

MILLS, John Michael

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1964
Director
Appointed 08 Mar 2019
Resigned 31 Jul 2021

MONTAGUE, George James

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born November 1964
Director
Appointed 13 Dec 2017
Resigned 26 Jul 2019

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 16 May 2007
Resigned 31 Jul 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 07 Nov 2007
Resigned 28 Nov 2008

ROWLANDS, Melanie Jane

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born August 1968
Director
Appointed 05 Mar 2014
Resigned 06 Mar 2019

SHEPHERD, Clare Marie Ann

Resigned
54 Grand Avenue, Muswell HillN10 3BP
Born July 1962
Director
Appointed 31 Jul 2007
Resigned 14 Jan 2009

TAYLOR, Christopher

Resigned
Yorton House, ShrewsburySY4 3EU
Born May 1941
Director
Appointed N/A
Resigned 31 Mar 1995

WENZERUL, Martyn

Resigned
2 Angel Cottages Milespit Hill, LondonNW7 1RD
Born July 1934
Director
Appointed N/A
Resigned 30 Nov 1996

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Capital Alter Shares Reconversion
18 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
18 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
5 April 2005
288cChange of Particulars
Legacy
10 February 2005
363aAnnual Return
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
23 December 2002
363aAnnual Return
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Auditors Resignation Company
16 September 1998
AUDAUD
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
10 December 1997
363aAnnual Return
Auditors Resignation Company
19 June 1997
AUDAUD
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
2 January 1997
363aAnnual Return
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
21 March 1996
288288
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
3 January 1996
363x363x
Legacy
9 April 1995
288288
Resolution
16 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363x363x
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
23 December 1993
363x363x
Accounts Amended With Accounts Type Full
25 February 1993
AAMDAAMD
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
10 January 1993
363x363x
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
16 December 1991
363x363x
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
23 November 1989
288288
Legacy
23 November 1989
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
25 July 1988
288288
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
13 May 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Certificate Change Of Name Company
14 September 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1919
NEWINCIncorporation