Background WavePink WaveYellow Wave

SILVERSTREAM PROPERTIES LIMITED (04117221)

SILVERSTREAM PROPERTIES LIMITED (04117221) is an active UK company. incorporated on 30 November 2000. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. SILVERSTREAM PROPERTIES LIMITED has been registered for 25 years. Current directors include RADIA, Bhaskar Dhirajlal, RADIA, Yogesh Dhirajlal.

Company Number
04117221
Status
active
Type
ltd
Incorporated
30 November 2000
Age
25 years
Address
201 Cervantes House 5-9 Headstone Road, Harrow, HA1 1PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RADIA, Bhaskar Dhirajlal, RADIA, Yogesh Dhirajlal
SIC Codes
41100, 68100, 68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTREAM PROPERTIES LIMITED

SILVERSTREAM PROPERTIES LIMITED is an active company incorporated on 30 November 2000 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. SILVERSTREAM PROPERTIES LIMITED was registered 25 years ago.(SIC: 41100, 68100, 68201, 68320)

Status

active

Active since 25 years ago

Company No

04117221

LTD Company

Age

25 Years

Incorporated 30 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

RENTAPLUS PROPERTIES LIMITED
From: 30 November 2000To: 12 December 2000
Contact
Address

201 Cervantes House 5-9 Headstone Road Harrow, HA1 1PD,

Previous Addresses

Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 30 November 2000To: 2 June 2017
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Nov 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RADIA, Yogesh Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Secretary
Appointed 21 Jan 2013

RADIA, Bhaskar Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Born December 1960
Director
Appointed 04 Dec 2000

RADIA, Yogesh Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Born January 1964
Director
Appointed 04 Dec 2000

RADIA, Sharmila Yogesh

Resigned
The Squirrels, PinnerHA5 3BD
Secretary
Appointed 04 Dec 2000
Resigned 21 Jan 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Nov 2000
Resigned 04 Dec 2000

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Nov 2000
Resigned 04 Dec 2000

Persons with significant control

2

Mr Jyotirdhar Narandas Laxmidas

Active
Houston77055-66
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016

Mr Janardan Laxmidas

Active
Houston77055-68
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
12 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
6 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2001
363aAnnual Return
Legacy
6 December 2001
363(353)363(353)
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Memorandum Articles
14 February 2001
MEM/ARTSMEM/ARTS
Legacy
14 February 2001
88(2)R88(2)R
Legacy
14 February 2001
123Notice of Increase in Nominal Capital
Resolution
14 February 2001
RESOLUTIONSResolutions
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
225Change of Accounting Reference Date
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2000
287Change of Registered Office
Incorporation Company
30 November 2000
NEWINCIncorporation