Background WavePink WaveYellow Wave

SILMIR INVESTMENTS LIMITED (01010916)

SILMIR INVESTMENTS LIMITED (01010916) is an active UK company. incorporated on 12 May 1971. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SILMIR INVESTMENTS LIMITED has been registered for 54 years. Current directors include CHONTOW, Leah, CHONTOW, Samuel Joseph, SCHWAB, Edward and 3 others.

Company Number
01010916
Status
active
Type
ltd
Incorporated
12 May 1971
Age
54 years
Address
114 Albert Avenue, Manchester, M25 0LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHONTOW, Leah, CHONTOW, Samuel Joseph, SCHWAB, Edward, SCHWAB, Miriam, WINEGARTEN, Simon, WINEGARTEN, Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILMIR INVESTMENTS LIMITED

SILMIR INVESTMENTS LIMITED is an active company incorporated on 12 May 1971 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SILMIR INVESTMENTS LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01010916

LTD Company

Age

54 Years

Incorporated 12 May 1971

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 25 June 2024 - 26 June 2025

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

114 Albert Avenue Prestwich Manchester, M25 0LU,

Previous Addresses

13 Hurstdene Gardens London N15 6NA
From: 12 May 1971To: 10 June 2025
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Feb 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
May 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Apr 23
Director Left
Dec 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

WINEGARTEN, Susan

Active
13 Hurstdene Gardens, LondonN15 6NA
Secretary
Appointed 19 May 1992

CHONTOW, Leah

Active
Hillside Road, LondonN15 6NB
Born July 1952
Director
Appointed 01 Jun 2021

CHONTOW, Samuel Joseph

Active
92 Darenth Road, LondonN16 6ED
Born April 1974
Director
Appointed 21 Mar 2000

SCHWAB, Edward

Active
17 Gresham Gardens, LondonNW11 8NX
Born December 1979
Director
Appointed 21 Mar 2000

SCHWAB, Miriam

Active
Gresham Gardens, LondonNW11 8NX
Born April 1956
Director
Appointed 01 Jun 2021

WINEGARTEN, Simon

Active
13 Hurstdene Gardens, LondonN15 6NA
Born July 1949
Director
Appointed N/A

WINEGARTEN, Susan

Active
Albert Avenue, ManchesterM25 0LU
Born September 1952
Director
Appointed 09 Feb 2017

WINEGARTEN, Esther

Resigned
25 St Andrews Grove, LondonN16 5NF
Secretary
Appointed N/A
Resigned 04 Aug 2024

WINEGARTEN, Benjamin Abraham

Resigned
25 St Andrews Grove, LondonN16 5NF
Born September 1924
Director
Appointed N/A
Resigned 03 Feb 2019

WINEGARTEN, Eli

Resigned
13 Hurstdene GardensN15 6NA
Born November 1997
Director
Appointed 22 Mar 2018
Resigned 27 Apr 2023

WINEGARTEN, Esther

Resigned
25 St Andrews Grove, LondonN16 5NF
Born July 1928
Director
Appointed N/A
Resigned 04 Aug 2024

WINEGARTEN, Gershon Graham

Resigned
13 Hurstdene Gardens, LondonN15 6NA
Born May 1976
Director
Appointed 21 Mar 2000
Resigned 19 Mar 2019

WINEGARTEN, Yehuda Jeremy

Resigned
Hurstdene Gardens, LondonN15 6NA
Born October 1978
Director
Appointed 31 Dec 2007
Resigned 22 Mar 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Benjamin Winegarten

Ceased
13 Hurstdene GardensN15 6NA
Born September 1924

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2019
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
19 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
26 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
21 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
353353
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Memorandum Articles
8 April 2008
MEM/ARTSMEM/ARTS
Legacy
8 April 2008
122122
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
7 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
10 April 2001
287Change of Registered Office
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
287Change of Registered Office
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
23 June 1992
288288
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
2 April 1990
287Change of Registered Office
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
23 March 1990
AAAnnual Accounts
Legacy
27 October 1989
395Particulars of Mortgage or Charge
Legacy
24 October 1989
395Particulars of Mortgage or Charge
Legacy
24 October 1989
395Particulars of Mortgage or Charge
Legacy
24 October 1989
395Particulars of Mortgage or Charge
Legacy
24 October 1989
395Particulars of Mortgage or Charge
Legacy
24 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
14 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363