Background WavePink WaveYellow Wave

SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED (03172342)

SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED (03172342) is an active UK company. incorporated on 13 March 1996. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED has been registered for 30 years. Current directors include PATEL, Dhiresh Kunverji.

Company Number
03172342
Status
active
Type
ltd
Incorporated
13 March 1996
Age
30 years
Address
Maple House 382 Kenton Road, Harrow, HA3 8DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Dhiresh Kunverji
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED

SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED is an active company incorporated on 13 March 1996 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03172342

LTD Company

Age

30 Years

Incorporated 13 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Maple House 382 Kenton Road Kenton Harrow, HA3 8DP,

Previous Addresses

Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ
From: 28 March 2011To: 16 March 2017
Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Middx UB6 7JZ
From: 25 March 2010To: 28 March 2011
Units 17-18 Silicon Business Cen Wadsworth Road Greenford Middlesex UB6 7JZ
From: 13 March 1996To: 25 March 2010
Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Mar 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PATEL, Dhiresh Kunverji

Active
382 Kenton Road, HarrowHA3 8DP
Born September 1975
Director
Appointed 01 Mar 2017

BARTON, Mary Josephine

Resigned
Talisman Church Farm, IverSL0 0RA
Secretary
Appointed 01 Oct 1997
Resigned 16 May 2001

CHANDARIA, Nyalchand

Resigned
382 Kenton Road, HarrowHA3 8DP
Secretary
Appointed 16 May 2001
Resigned 31 Aug 2017

RAMSEY, Ellie

Resigned
15 Hawthorne Avenue, EastcoteHA4 8SP
Secretary
Appointed 13 Mar 1996
Resigned 01 Oct 1997

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 13 Mar 1996
Resigned 13 Mar 1996

BARTON, Mary Josephine

Resigned
Talisman Church Farm, IverSL0 0RA
Born March 1939
Director
Appointed 13 Mar 1996
Resigned 16 May 2001

CHANDARIA, Nyalchand

Resigned
382 Kenton Road, HarrowHA3 8DP
Born May 1941
Director
Appointed 13 Mar 1996
Resigned 31 Aug 2017

FULDA, Ian Stuart

Resigned
382 Kenton Road, HarrowHA3 8DP
Born July 1950
Director
Appointed 13 Mar 1996
Resigned 05 Sept 2017

HUSAIN, Janali Karim

Resigned
84 Lowther Road, LondonSW13 9NW
Born April 1932
Director
Appointed 13 Mar 1996
Resigned 12 Nov 1997

RAMSEY, Ellie

Resigned
15 Hawthorne Avenue, EastcoteHA4 8SP
Born March 1970
Director
Appointed 13 Mar 1996
Resigned 01 Oct 1997

WALLER, Julian

Resigned
28 Wadsworth Road, GreenfordUB6 7JZ
Born June 1961
Director
Appointed 31 Aug 2017
Resigned 20 Mar 2026

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 13 Mar 1996
Resigned 13 Mar 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Julian Waller

Ceased
28 Wadsworth Road, GreenfordUB6 7JZ
Born June 1961

Nature of Control

Significant influence or control
Notified 31 Aug 2017
Ceased 20 Mar 2026

Mr Dhiresh Kunverji Patel

Active
382 Kenton Road, HarrowHA3 8DP
Born September 1975

Nature of Control

Significant influence or control
Notified 01 Mar 2017

Mr Ian Stuart Fulda

Ceased
382 Kenton Road, HarrowHA3 8DP
Born July 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 05 Sept 2017

Mr Nyalchand Chandaria

Ceased
382 Kenton Road, HarrowHA3 8DP
Born May 1941

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2002
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
15 July 1998
363b363b
Legacy
15 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
88(2)R88(2)R
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
19 March 1996
287Change of Registered Office
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Incorporation Company
13 March 1996
NEWINCIncorporation