Background WavePink WaveYellow Wave

SILVER WHITE ESTATES LIMITED (06552557)

SILVER WHITE ESTATES LIMITED (06552557) is an active UK company. incorporated on 2 April 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SILVER WHITE ESTATES LIMITED has been registered for 17 years. Current directors include GRUNNFELD, Maurits.

Company Number
06552557
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
33 East Bank 33 East Bank, London, N16 5QS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNNFELD, Maurits
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER WHITE ESTATES LIMITED

SILVER WHITE ESTATES LIMITED is an active company incorporated on 2 April 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SILVER WHITE ESTATES LIMITED was registered 17 years ago.(SIC: 68100, 68209)

Status

active

Active since 17 years ago

Company No

06552557

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 26/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 January 2027
Period: 1 May 2025 - 26 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

33 East Bank 33 East Bank East Bank London, N16 5QS,

Previous Addresses

52 Watermint Quay Craven Walk London N16 6DD England
From: 16 November 2023To: 14 January 2024
2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 21 September 2022To: 16 November 2023
C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England
From: 27 June 2018To: 21 September 2022
C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 10 April 2018To: 27 June 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 10 April 2018
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
From: 2 April 2008To: 30 June 2016
Timeline

6 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Loan Secured
Mar 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRUNNFELD, Maurits

Active
33 East Bank, LondonN16 5QS
Secretary
Appointed 02 Apr 2008

GRUNNFELD, Maurits

Active
33 East Bank, LondonN16 5QS
Born January 1963
Director
Appointed 09 Oct 2018

ABELESS, David

Resigned
158 Cromwell Road, SalfordM6 6DE
Born September 1971
Director
Appointed 02 Apr 2008
Resigned 09 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Maurits Grunnfeld

Active
33 East Bank, LondonN16 5QS
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2018

Mr David Abele Abelles

Ceased
158 Cromwell Road, SalfordM6 6DE
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2016
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Incorporation Company
2 April 2008
NEWINCIncorporation