Background WavePink WaveYellow Wave

SILVERTOWN HOMES LIMITED (03954388)

SILVERTOWN HOMES LIMITED (03954388) is an active UK company. incorporated on 17 March 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SILVERTOWN HOMES LIMITED has been registered for 26 years. Current directors include ALKHOSHAIBI, Ahmed, LEVI LAURENTI, Giorgio Elia, LEVI LAURENTI, Maurice Albert and 1 others.

Company Number
03954388
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
12 Carlos Place, London, W1K 2ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALKHOSHAIBI, Ahmed, LEVI LAURENTI, Giorgio Elia, LEVI LAURENTI, Maurice Albert, MATHEW, Shimmy
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERTOWN HOMES LIMITED

SILVERTOWN HOMES LIMITED is an active company incorporated on 17 March 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SILVERTOWN HOMES LIMITED was registered 26 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 26 years ago

Company No

03954388

LTD Company

Age

26 Years

Incorporated 17 March 2000

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 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

QUINTAIN (NO.8) LIMITED
From: 17 March 2000To: 27 January 2017
Contact
Address

12 Carlos Place London, W1K 2ET,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 4 August 2014To: 26 January 2017
16 Grosvenor Street London W1K 4QF
From: 17 March 2000To: 4 August 2014
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
May 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 17
Director Left
Jun 21
Director Joined
Jul 23
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

ALKHOSHAIBI, Ahmed

Active
6 Stanley Street, SalfordM3 5GS
Born July 1980
Director
Appointed 13 Nov 2025

LEVI LAURENTI, Giorgio Elia

Active
Carlos Place, LondonW1K 2ET
Born August 1946
Director
Appointed 23 Jan 2017

LEVI LAURENTI, Maurice Albert

Active
Carlos Place, LondonW1K 2ET
Born September 1977
Director
Appointed 23 Jan 2017

MATHEW, Shimmy

Active
6 Stanley Street, SalfordM3 5GS
Born May 1973
Director
Appointed 13 Nov 2025

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 06 Jan 2005
Resigned 01 Jan 2013

EASTWOOD, Charlotte Ind

Resigned
16 Edna Street, LondonSW11 3DP
Secretary
Appointed 23 Jul 2002
Resigned 06 Jan 2005

HEAZELL, Frances Victoria

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 05 Oct 2016
Resigned 23 Jan 2017

NEIL, Karen Jane Margaret

Resigned
Carlos Place, LondonW1K 2ET
Secretary
Appointed 23 Jan 2017
Resigned 10 Jul 2023

NIMMO, Nikki Dawn

Resigned
Carlos Place, LondonW1K 2ET
Secretary
Appointed 10 Jul 2023
Resigned 20 Oct 2025

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

ROBSON SKEETE, Gail

Resigned
22a Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 17 Mar 2000
Resigned 30 May 2000

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Secretary
Appointed 30 May 2000
Resigned 23 Jul 2002

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 17 Mar 2000
Resigned 17 Mar 2000

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 13 Jan 2017

DODD, Angus Alexander

Resigned
Portman Square, LondonW1H 6LY
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 23 Jan 2017

DUGDALE, Edward Stratford

Resigned
Tickwood Hall, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 17 Mar 2000
Resigned 07 Oct 2002

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 16 Apr 2010

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 10 May 2010
Resigned 16 Feb 2012

GILL, Anthony Douglas

Resigned
Portman Square, LondonW1H 6LY
Born November 1965
Director
Appointed 31 Mar 2015
Resigned 09 May 2016

HAMILTON STUBBER, James Robert

Resigned
1 The Regency, LondonSW1P 4HD
Born August 1954
Director
Appointed 14 Oct 2002
Resigned 17 Feb 2006

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 25 May 2012
Resigned 27 Jun 2016

LEVI LAURENTI, Alessandro Giorgio

Resigned
Carlos Place, LondonW1K 2ET
Born June 1981
Director
Appointed 23 Jan 2017
Resigned 08 Jun 2021

RAHMAN, Aliur, Sheikh

Resigned
Carlos Place, LondonW1K 2ET
Born January 1976
Director
Appointed 06 Jul 2023
Resigned 14 Oct 2025

RILEY, Michael Edward

Resigned
Tylers Barn, CuckfieldRH17 5DX
Born September 1960
Director
Appointed 13 Aug 2001
Resigned 31 Jul 2002

SHAH, Rajesh

Resigned
Portman Square, LondonW1H 6LY
Born October 1972
Director
Appointed 09 May 2016
Resigned 23 Jan 2017

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 17 Mar 2000
Resigned 24 Mar 2011

STEARN, Richard James

Resigned
Portman Square, LondonW1H 6LY
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2015

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 22 Aug 2001
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 17 Mar 2000
Resigned 25 May 2012

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 17 Mar 2000
Resigned 17 Mar 2000

Persons with significant control

1

Carlos Place, LondonW1K 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Auditors Resignation Company
13 February 2017
AUDAUD
Auditors Resignation Company
13 February 2017
AUDAUD
Resolution
27 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Statement Of Companys Objects
4 November 2016
CC04CC04
Resolution
4 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Miscellaneous
8 January 2014
MISCMISC
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Miscellaneous
22 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Accounts With Made Up Date
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Made Up Date
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Made Up Date
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Made Up Date
24 December 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Made Up Date
18 December 2008
AAAnnual Accounts
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
363aAnnual Return
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 December 2007
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
363aAnnual Return
Accounts With Made Up Date
10 February 2007
AAAnnual Accounts
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
18 January 2006
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
14 August 2003
288cChange of Particulars
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288cChange of Particulars
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Incorporation Company
17 March 2000
NEWINCIncorporation