Background WavePink WaveYellow Wave

SILCHESTER COURT (CROYDON) MANAGEMENT COMPANY LIMITED (01261975)

SILCHESTER COURT (CROYDON) MANAGEMENT COMPANY LIMITED (01261975) is an active UK company. incorporated on 7 June 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SILCHESTER COURT (CROYDON) MANAGEMENT COMPANY LIMITED has been registered for 49 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher.

Company Number
01261975
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1976
Age
49 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILCHESTER COURT (CROYDON) MANAGEMENT COMPANY LIMITED

SILCHESTER COURT (CROYDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SILCHESTER COURT (CROYDON) MANAGEMENT COMPANY LIMITED was registered 49 years ago.(SIC: 68320)

Status

active

Active since 49 years ago

Company No

01261975

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 7 June 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

16 Wigmore Street London W1U 2RF England
From: 21 March 2017To: 7 December 2022
First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ
From: 11 December 2014To: 21 March 2017
221 - 241 Beckenham Road Beckenham Kent BR3 4UF
From: 15 January 2010To: 11 December 2014
6 Lind Road Sutton Surrey SM1 4PJ
From: 7 June 1976To: 15 January 2010
Timeline

1 key events • 1976 - 1976

Funding Officers Ownership
Company Founded
Jun 76
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLER, Jonathan Mark

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born January 1964
Director
Appointed 10 Jun 2003

TANNEN, Daniel Asher

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1957
Director
Appointed 31 Dec 1996

MILLER, Jonathan Mark

Resigned
48 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 31 Dec 1996
Resigned 10 Jun 2003

SPOOR, Sheila, Mrs.

Resigned
111 Henley Avenue, SuttonSM3 9SE
Secretary
Appointed 10 Jun 2003
Resigned 02 Jan 2010

TANNEN, David

Resigned
Green Walk, LondonNW4 2AJ
Secretary
Appointed N/A
Resigned 31 Dec 1996

TANNEN, David

Resigned
Green Walk, LondonNW4 2AJ
Born October 1929
Director
Appointed N/A
Resigned 10 Jun 2003

Persons with significant control

1

Mr Daniel Asher Tannen

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1957

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 December 2009
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
21 April 2006
287Change of Registered Office
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
18 June 2001
363aAnnual Return
Legacy
18 June 2001
363aAnnual Return
Legacy
18 June 2001
363aAnnual Return
Legacy
18 June 2001
363aAnnual Return
Legacy
18 June 2001
288cChange of Particulars
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Restoration Order Of Court
15 June 2001
AC92AC92
Gazette Dissolved Compulsary
6 October 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 June 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 November 1995
AAMDAAMD
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1994
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Resolution
23 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
12 September 1990
363363
Legacy
12 September 1990
363363
Legacy
12 September 1990
363363
Legacy
12 September 1990
363363
Legacy
7 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
288288
Restoration Order Of Court
6 September 1990
AC92AC92
Dissolved Company
3 November 1988
AC09AC09
Legacy
3 June 1988
AC05AC05
Legacy
17 February 1988
287Change of Registered Office
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Miscellaneous
13 October 1976
MISCMISC
Incorporation Company
7 June 1976
NEWINCIncorporation