Background WavePink WaveYellow Wave

SILVER HIND COURT MANAGEMENT LIMITED (08231913)

SILVER HIND COURT MANAGEMENT LIMITED (08231913) is an active UK company. incorporated on 27 September 2012. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVER HIND COURT MANAGEMENT LIMITED has been registered for 13 years. Current directors include BOORMAN, Gary Adrian, TOLIA, Jagdish Jayantilal.

Company Number
08231913
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2012
Age
13 years
Address
Buckingham Ct Unit 6 Ground Floor, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOORMAN, Gary Adrian, TOLIA, Jagdish Jayantilal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER HIND COURT MANAGEMENT LIMITED

SILVER HIND COURT MANAGEMENT LIMITED is an active company incorporated on 27 September 2012 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVER HIND COURT MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08231913

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 27 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD England
From: 21 July 2017To: 24 April 2025
Ringley House 349 349 Royal College Street London NW1 9QS
From: 27 September 2012To: 21 July 2017
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Apr 18
Director Left
Mar 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MONTALT MANAGEMENT LTD.,

Active
Rectory Lane, LoughtonIG10 2QZ
Corporate secretary
Appointed 15 Sept 2016

BOORMAN, Gary Adrian

Active
103 Hainault Road, ChigwellIG7 5DD
Born June 1947
Director
Appointed 13 Mar 2018

TOLIA, Jagdish Jayantilal

Active
Unit 6 Ground Floor, LoughtonIG10 2QZ
Born February 1952
Director
Appointed 14 Jun 2016

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 27 Sept 2012
Resigned 15 Sept 2016

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 27 Sept 2012
Resigned 14 Jun 2016

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 27 Sept 2012
Resigned 14 Jun 2016

SIMMONS, Cyril

Resigned
Unit 6 Ground Floor, LoughtonIG10 2QZ
Born July 1932
Director
Appointed 14 Jun 2016
Resigned 26 Nov 2025

TURNER, Peter Francis

Resigned
Trinity Park, LondonE4 8TD
Born January 1936
Director
Appointed 14 Jun 2016
Resigned 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Incorporation Company
27 September 2012
NEWINCIncorporation