Background WavePink WaveYellow Wave

SILVER WHITE LTD (03838646)

SILVER WHITE LTD (03838646) is an active UK company. incorporated on 9 September 1999. 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. SILVER WHITE LTD has been registered for 26 years. Current directors include GRUNNFELD, Maurits.

Company Number
03838646
Status
active
Type
ltd
Incorporated
9 September 1999
Age
26 years
Address
2nd Floor - Parkgates, Bury New Road, Prestwich Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNNFELD, Maurits
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER WHITE LTD

SILVER WHITE LTD is an active company incorporated on 9 September 1999 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. SILVER WHITE LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03838646

LTD Company

Age

26 Years

Incorporated 9 September 1999

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 weeks left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 29 February 2024 - 25 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

2nd Floor - Parkgates, Bury New Road, Prestwich Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

Medcar House 149a Stamford Hill London N16 5LL
From: 9 September 1999To: 12 February 2026
Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GRUNNFELD, Maurits

Active
Bury New Road, ManchesterM25 0TL
Born January 1963
Director
Appointed 04 Sept 2025

ABELESS, David

Resigned
14 Saint Andrews Mews, LondonN16 5HX
Secretary
Appointed 18 Nov 1999
Resigned 23 Mar 2005

GRUNFELD, Markus

Resigned
4a Manor Road, LondonN16 5SA
Secretary
Appointed 23 Mar 2005
Resigned 01 Jan 2024

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 09 Sept 1999
Resigned 04 Nov 1999

ABELES, David

Resigned
14 St Andrew's Mews, LondonN16 5HX
Born September 1971
Director
Appointed 21 Mar 2005
Resigned 04 Sept 2025

ABELESS, Simon

Resigned
12 Ashstead Road, LondonE5 9BH
Born August 1967
Director
Appointed 18 Nov 1999
Resigned 12 Jan 2001

GRUNNFELD, Markkus

Resigned
4a Manor Road, LondonN16 5SA
Born November 1964
Director
Appointed 12 Jan 2001
Resigned 22 Mar 2005

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 09 Sept 1999
Resigned 04 Nov 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Maurits Grunnfeld

Active
East Bank, LondonN16 5QS
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024

Mr Markus Grunnfeld

Ceased
Manor Road, LondonN16 5SA
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

104

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
363aAnnual Return
Legacy
29 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2001
AAAnnual Accounts
Resolution
14 June 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
88(2)R88(2)R
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
287Change of Registered Office
Legacy
22 November 1999
288bResignation of Director or Secretary
Incorporation Company
9 September 1999
NEWINCIncorporation