Background WavePink WaveYellow Wave

SILVERLINE HOMES LIMITED (05968593)

SILVERLINE HOMES LIMITED (05968593) is an active UK company. incorporated on 16 October 2006. with registered office in Stockton On Tees. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SILVERLINE HOMES LIMITED has been registered for 19 years. Current directors include BARTLE, Anthony, BULLIVANT, Helen Jane, BULLIVANT, Ian Carl and 1 others.

Company Number
05968593
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
HC CONTROLS LTD, Stockton On Tees, TS18 2SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARTLE, Anthony, BULLIVANT, Helen Jane, BULLIVANT, Ian Carl, ROUTLEDGE, Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLINE HOMES LIMITED

SILVERLINE HOMES LIMITED is an active company incorporated on 16 October 2006 with the registered office located in Stockton On Tees. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SILVERLINE HOMES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05968593

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

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

HC CONTROLS LTD Wetherby Close Portrack Interchange Business Park Stockton On Tees, TS18 2SL,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BULLIVANT, Helen Jane

Active
Mill Lane, FacebyTS9 7BL
Secretary
Appointed 29 Nov 2006

BARTLE, Anthony

Active
8 Brierley Drive, BillinghamTS22 5QL
Born May 1943
Director
Appointed 29 Nov 2006

BULLIVANT, Helen Jane

Active
Mill Lane, FacebyTS9 7BL
Born February 1966
Director
Appointed 29 Nov 2006

BULLIVANT, Ian Carl

Active
Mill Lane, FacebyTS9 7BL
Born February 1965
Director
Appointed 29 Nov 2006

ROUTLEDGE, Andrew

Active
20 Ennerdale Avenue, MiddlesbroughTS5 7BB
Born February 1961
Director
Appointed 29 Nov 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 16 Oct 2006
Resigned 29 Nov 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 16 Oct 2006
Resigned 29 Nov 2006

Persons with significant control

3

Mr Ian Carl Bullivant

Active
Wetherby Close Portrack, Stockton On TeesTS18 2SL
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Jane Bullivant

Active
Wetherby Close Portrack, Stockton On TeesTS18 2SL
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Routledge

Active
Wetherby Close Portrack, Stockton On TeesTS18 2SL
Born February 1961

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
20 December 2006
88(2)R88(2)R
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
287Change of Registered Office
Incorporation Company
16 October 2006
NEWINCIncorporation