Background WavePink WaveYellow Wave

SILVERFORD INVESTMENTS LIMITED (04394157)

SILVERFORD INVESTMENTS LIMITED (04394157) is an active UK company. incorporated on 13 March 2002. with registered office in 40 Queen Anne Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SILVERFORD INVESTMENTS LIMITED has been registered for 24 years. Current directors include HOLT, David John Greaves, YOUNG, James Richard.

Company Number
04394157
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
40 Queen Anne Street, W1G 9EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLT, David John Greaves, YOUNG, James Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERFORD INVESTMENTS LIMITED

SILVERFORD INVESTMENTS LIMITED is an active company incorporated on 13 March 2002 with the registered office located in 40 Queen Anne Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SILVERFORD INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04394157

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

40 Queen Anne Street London , W1G 9EL,

Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jan 17
Loan Secured
Mar 17
Loan Secured
Dec 17
Share Issue
Jan 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Nov 22
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLT, David John Greaves

Active
Teddington Hall, TeddingtonTW11 0JN
Secretary
Appointed 26 Mar 2002

HOLT, David John Greaves

Active
Teddington Hall, TeddingtonTW11 0JN
Born June 1969
Director
Appointed 26 Mar 2002

YOUNG, James Richard

Active
Horn Hill Road, BanburyOX17 3EU
Born September 1968
Director
Appointed 26 Mar 2002

HANOVER SECRETARIES LIMITED

Resigned
Apollo House, LondonW1S 1RG
Corporate secretary
Appointed 13 Mar 2002
Resigned 26 Mar 2002

WHITMARSH, David

Resigned
Snowdenham Links Road, BramleyGU5 0BX
Born June 1968
Director
Appointed 26 Mar 2002
Resigned 09 Jun 2021

JGR NOMINEES LIMITED

Resigned
Apollo House, LondonW1S 1RG
Corporate director
Appointed 13 Mar 2002
Resigned 26 Mar 2002

Persons with significant control

3

1 Active
2 Ceased

Mr David Whitmarsh

Ceased
Manchester Square, LondonW1U 3PW
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2020

Mr James Richard Young

Ceased
Manchester Square, LondonW1U 3PW
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2020

Mr David John Greaves Holt

Active
Teddington Hall, TeddingtonTW11 0JN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Small
21 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Legacy
19 November 2009
MG02MG02
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
24 October 2007
288cChange of Particulars
Legacy
24 October 2007
288cChange of Particulars
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
29 March 2004
363aAnnual Return
Legacy
29 March 2004
288cChange of Particulars
Legacy
29 March 2004
288cChange of Particulars
Legacy
29 March 2004
288cChange of Particulars
Legacy
29 March 2004
353353
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
20 August 2003
287Change of Registered Office
Legacy
1 April 2003
363aAnnual Return
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
353353
Legacy
17 May 2002
288cChange of Particulars
Legacy
25 April 2002
88(2)R88(2)R
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
287Change of Registered Office
Incorporation Company
13 March 2002
NEWINCIncorporation