Background WavePink WaveYellow Wave

SILVERLAKE PROPERTIES LIMITED (04754394)

SILVERLAKE PROPERTIES LIMITED (04754394) is an active UK company. incorporated on 6 May 2003. with registered office in Barking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SILVERLAKE PROPERTIES LIMITED has been registered for 22 years. Current directors include BHOGAL, Jasbir Singh, RANA, Rajwinder Singh.

Company Number
04754394
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
516 Ripple Road, Barking, IG11 9PG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHOGAL, Jasbir Singh, RANA, Rajwinder Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLAKE PROPERTIES LIMITED

SILVERLAKE PROPERTIES LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Barking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SILVERLAKE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04754394

LTD Company

Age

22 Years

Incorporated 6 May 2003

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

516 Ripple Road Barking, IG11 9PG,

Previous Addresses

416 Green Lane Ilford Essex IG3 9JX
From: 6 May 2003To: 17 April 2019
Timeline

9 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Cleared
Apr 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RANA, Rajwinder Singh

Active
22 Leamington Gardens, IlfordIG3 9TX
Secretary
Appointed 22 Dec 2003

BHOGAL, Jasbir Singh

Active
Alloa Road, GoodmayesIG3 9SW
Born June 1960
Director
Appointed 22 Dec 2003

RANA, Rajwinder Singh

Active
22 Leamington Gardens, IlfordIG3 9TX
Born June 1964
Director
Appointed 22 Dec 2003

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 03 Jul 2003
Resigned 22 Dec 2003

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 06 May 2003
Resigned 03 Jul 2003

LIPMAN, Errol Alan

Resigned
52 Winnington Road, LondonN2 0TY
Born November 1958
Director
Appointed 03 Jul 2003
Resigned 22 Dec 2003

LIPMAN, Larry Glenn

Resigned
12 Park St James, St Johns WoodNW8 7LE
Born September 1956
Director
Appointed 03 Jul 2003
Resigned 22 Dec 2003

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 06 May 2003
Resigned 03 Jul 2003

Persons with significant control

2

Mr Rajwinder Singh Rana

Active
Ripple Road, BarkingIG11 9PG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jasbir Singh Bhogal

Active
Ripple Road, BarkingIG11 9PG
Born June 1960

Nature of Control

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

Filing History

85

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
12 June 2020
AAMDAAMD
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
21 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Gazette Notice Compulsary
4 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts Amended With Made Up Date
7 April 2011
AAMDAAMD
Accounts Amended With Made Up Date
31 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
287Change of Registered Office
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
287Change of Registered Office
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
287Change of Registered Office
Gazette Filings Brought Up To Date
4 January 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 December 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
23 November 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 September 2004
287Change of Registered Office
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
287Change of Registered Office
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation