Background WavePink WaveYellow Wave

SILSOE HOUSE (FREEHOLD) LIMITED (07582367)

SILSOE HOUSE (FREEHOLD) LIMITED (07582367) is an active UK company. incorporated on 29 March 2011. 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. SILSOE HOUSE (FREEHOLD) LIMITED has been registered for 15 years. Current directors include AKESTER, Jonathan, BAILEY, Louise, DHARMAVASAN, Somasundaram, Dr and 4 others.

Company Number
07582367
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AKESTER, Jonathan, BAILEY, Louise, DHARMAVASAN, Somasundaram, Dr, JACKSON, Richard Cooper, KUTNER, Harvey Benjamin, LANHAM, David, Dr, LATHAM, Robert James
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILSOE HOUSE (FREEHOLD) LIMITED

SILSOE HOUSE (FREEHOLD) LIMITED is an active company incorporated on 29 March 2011 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. SILSOE HOUSE (FREEHOLD) LIMITED was registered 15 years ago.(SIC: 68320, 98000)

Status

active

Active since 15 years ago

Company No

07582367

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month 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

Overdue

4 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd
From: 2 December 2014To: 23 February 2023
13 Silsoe House Park Village East London NW1 7QH
From: 27 April 2012To: 2 December 2014
65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom
From: 29 March 2011To: 27 April 2012
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Director Joined
May 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

AKESTER, Jonathan

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1956
Director
Appointed 24 Jul 2014

BAILEY, Louise

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1978
Director
Appointed 05 Jun 2019

DHARMAVASAN, Somasundaram, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1957
Director
Appointed 06 Dec 2023

JACKSON, Richard Cooper

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1987
Director
Appointed 18 Feb 2025

KUTNER, Harvey Benjamin

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1965
Director
Appointed 13 Feb 2016

LANHAM, David, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1990
Director
Appointed 25 Mar 2022

LATHAM, Robert James

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1953
Director
Appointed 18 Feb 2025

SEGAL, David John

Resigned
Eaststand, LondonN5 1FF
Secretary
Appointed 27 Apr 2012
Resigned 13 Jan 2016

RENDALL & RITTNER LIMITED

Resigned
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 20 Feb 2023
Resigned 29 Mar 2026

TWM CORPORATE SERVICES LIMITED

Resigned
Woodbridge Road, GuildfordGU1 4RD
Corporate secretary
Appointed 11 Dec 2014
Resigned 20 Feb 2023

BYRNE, James Francis, Dr

Resigned
Silsoe House, LondonNW1 7QH
Born October 1939
Director
Appointed 29 Mar 2011
Resigned 27 Nov 2015

CONNELLAN, Paul Anthony

Resigned
Hargate Drive, AltrinchamWA15 0NL
Born April 1947
Director
Appointed 24 Jul 2014
Resigned 25 Mar 2022

DHARMAVASAN, Somasundaram, Dr

Resigned
Zoutkeetlaan, Oegstgeest2343BE
Born July 1957
Director
Appointed 24 Jul 2014
Resigned 09 Mar 2016

KOJAKOVIC, Vlaho

Resigned
Park Village East, LondonNW1 7QH
Born January 1974
Director
Appointed 24 Jul 2014
Resigned 07 Dec 2016

LATHAM, Robert James

Resigned
Park Village East, LondonNW1 7QH
Born September 1953
Director
Appointed 21 May 2015
Resigned 23 Jan 2019

LEWIS, Anthony David

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1990
Director
Appointed 09 Mar 2016
Resigned 05 Jun 2024

PERCY, Margaret Rosemary

Resigned
50 Park Village East, LondonNW1 7QH
Born May 1944
Director
Appointed 24 Jul 2014
Resigned 14 Mar 2016

PHILPOT, Andrew

Resigned
Park Village East, LondonNW1 7QH
Born May 1958
Director
Appointed 21 May 2015
Resigned 25 Mar 2022

PRIESTLEY, Jennifer

Resigned
Silsoe House, LondonNW1 7QH
Born June 1946
Director
Appointed 29 Mar 2011
Resigned 04 Jan 2016

SEGAL, David John

Resigned
Eaststand Apartments, LondonN5 1FF
Born August 1944
Director
Appointed 29 Mar 2011
Resigned 10 Jan 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
2 January 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Made Up Date
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Made Up Date
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 April 2012
AP03Appointment of Secretary
Incorporation Company
29 March 2011
NEWINCIncorporation