Background WavePink WaveYellow Wave

SILVERGATE (WEST EWELL) MANAGEMENT LIMITED (04384613)

SILVERGATE (WEST EWELL) MANAGEMENT LIMITED (04384613) is an active UK company. incorporated on 28 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SILVERGATE (WEST EWELL) MANAGEMENT LIMITED has been registered for 24 years. Current directors include COLCLOUGH, James Martin Joseph, STADDLE, Mark.

Company Number
04384613
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2002
Age
24 years
Address
3rd Floor 207 Regent Street, London, W1B 3HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLCLOUGH, James Martin Joseph, STADDLE, Mark
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERGATE (WEST EWELL) MANAGEMENT LIMITED

SILVERGATE (WEST EWELL) MANAGEMENT LIMITED is an active company incorporated on 28 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SILVERGATE (WEST EWELL) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320, 98000)

Status

active

Active since 24 years ago

Company No

04384613

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 28 February 2002

Size

N/A

Accounts

ARD: 25/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

3rd Floor 207 Regent Street London, W1B 3HH,

Previous Addresses

Mottram House 43 Greek Street Stockport Cheshire SK3 8AX
From: 7 May 2014To: 5 October 2021
Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN
From: 28 February 2002To: 7 May 2014
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Feb 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COLCLOUGH, James Martin Joseph

Active
207 Regent Street, LondonW1B 3HH
Secretary
Appointed 21 Oct 2003

COLCLOUGH, James Martin Joseph

Active
207 Regent Street, LondonW1B 3HH
Born January 1964
Director
Appointed 21 Oct 2003

STADDLE, Mark

Active
207 Regent Street, LondonW1B 3HH
Born September 1964
Director
Appointed 21 Oct 2003

SEYMOUR MACINTYRE LIMITED

Resigned
Hollins House, HolmfirthHD9 4DQ
Corporate secretary
Appointed 28 Feb 2002
Resigned 21 Oct 2003

BONIFACE, Helen Dale

Resigned
Farthing Cottage, DorkingRH4 1QN
Born September 1953
Director
Appointed 20 Jan 2003
Resigned 21 Oct 2003

CZEZOWSKI, Jan Miroslaw

Resigned
50 Highfield Road, CroydonCR8 2JG
Born July 1947
Director
Appointed 28 Feb 2002
Resigned 01 Nov 2002

FIELD, Sandra Rose

Resigned
16 Silvergate, EpsomKT19 9GZ
Born November 1961
Director
Appointed 21 Oct 2003
Resigned 21 Aug 2005

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 28 Feb 2002
Resigned 21 Oct 2003

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 28 Feb 2002
Resigned 21 Oct 2003

MCEVOY, Timothy Gerard Joseph

Resigned
South Green Cottage, BentleyGU10 5JS
Born October 1957
Director
Appointed 28 Feb 2002
Resigned 01 Nov 2002

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 01 Nov 2002
Resigned 21 Oct 2003

MUNRO, Robert Alan Campbell

Resigned
Peterport, WokingGU22 8AY
Born November 1960
Director
Appointed 20 Jan 2003
Resigned 18 Sept 2003

STEER, David Alexander

Resigned
45 Fairway, LondonSW20 9DN
Born February 1956
Director
Appointed 20 Jan 2003
Resigned 08 Aug 2003

Persons with significant control

2

Mr James Martin Joseph Colclough

Active
207 Regent Street, LondonW1B 3HH
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Staddle

Active
207 Regent Street, LondonW1B 3HH
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
190190
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
353353
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363aAnnual Return
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288cChange of Particulars
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
353353
Incorporation Company
28 February 2002
NEWINCIncorporation