Background WavePink WaveYellow Wave

SILVERLEECH PROPERTIES LIMITED (02724217)

SILVERLEECH PROPERTIES LIMITED (02724217) is an active UK company. incorporated on 19 June 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SILVERLEECH PROPERTIES LIMITED has been registered for 33 years. Current directors include COLE, Niki Maxine, STEINBERG, Mark Neil.

Company Number
02724217
Status
active
Type
ltd
Incorporated
19 June 1992
Age
33 years
Address
C/O Citycas Room 540, Linen Hall, London, W1B 5TF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLEECH PROPERTIES LIMITED

SILVERLEECH PROPERTIES LIMITED is an active company incorporated on 19 June 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SILVERLEECH PROPERTIES LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02724217

LTD Company

Age

33 Years

Incorporated 19 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

C/O Citycas Room 540, Linen Hall 162-168 Regent Street London, W1B 5TF,

Previous Addresses

3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom
From: 10 March 2022To: 3 May 2022
20 Lulworth Wrotham Road Camden London NW1 9SS England
From: 18 January 2022To: 10 March 2022
11 Marlborough Close Clacton-on-Sea Essex CO15 2AL
From: 3 December 2021To: 18 January 2022
3rd Floor 107-109 Great Portland Street London W1W 6QG
From: 22 November 2012To: 3 December 2021
3Rd Floor 10 Argyll Street London W1F 7TQ
From: 19 June 1992To: 22 November 2012
Timeline

15 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Jan 11
Director Left
Jan 11
Loan Cleared
Aug 14
Loan Cleared
Aug 14
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jun 18
New Owner
Oct 18
Owner Exit
Oct 18
Loan Secured
Jun 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 17 Mar 2021

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 26 Mar 2024

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 22 Oct 2010

DE BARR, Richard Jeremy

Resigned
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 09 Nov 2010
Resigned 17 Mar 2021

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 14 Apr 2003
Resigned 09 Nov 2010

THOMAS, Lynda

Resigned
Flat 82 Portsea Hall, LondonW2 2BY
Secretary
Appointed 15 Jul 1992
Resigned 14 Apr 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 Jun 1992
Resigned 15 Jul 1992

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 03 Jul 2000
Resigned 26 Mar 2024

PHILIPS, Maurice John Martin

Resigned
1 Elliot Mews, LondonNW8 9ED
Born July 1944
Director
Appointed 24 Feb 1994
Resigned 20 Feb 2004

STEINBERG, Penelope Ann

Resigned
11 Wadham Gardens, LondonNW3 3DN
Born February 1959
Director
Appointed 15 Jul 1992
Resigned 22 Oct 2010

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 19 Jun 1992
Resigned 15 Jul 1992

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Neil Steinberg

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2018

Mrs Penelope Ann Steinberg

Ceased
Wadham Gardens, LondonNW3 3DN
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2018

Mr Terence Shelby Cole

Active
Upper Berkeley Street, LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Resolution
29 April 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Secretary Company
7 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
17 December 2007
287Change of Registered Office
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
2 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
28 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
10 September 2003
363aAnnual Return
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
1 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
3 July 2001
287Change of Registered Office
Legacy
3 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
21 July 2000
363aAnnual Return
Legacy
21 July 2000
288cChange of Particulars
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
20 July 1996
395Particulars of Mortgage or Charge
Legacy
20 July 1996
395Particulars of Mortgage or Charge
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 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
Legacy
18 November 1994
395Particulars of Mortgage or Charge
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
287Change of Registered Office
Legacy
9 March 1994
288288
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
31 October 1993
287Change of Registered Office
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
19 August 1992
88(2)R88(2)R
Legacy
11 August 1992
287Change of Registered Office
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Resolution
10 August 1992
RESOLUTIONSResolutions
Incorporation Company
19 June 1992
NEWINCIncorporation