Background WavePink WaveYellow Wave

SILVERHIND COURT (FREEHOLD) LIMITED (10048658)

SILVERHIND COURT (FREEHOLD) LIMITED (10048658) is an active UK company. incorporated on 8 March 2016. with registered office in Chigwell. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVERHIND COURT (FREEHOLD) LIMITED has been registered for 10 years. Current directors include BOORMAN, Gary Adrian, TOLIA, Jagdish Jayantilal.

Company Number
10048658
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
9 Silverhind Court, Chigwell, IG7 5DD
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

SILVERHIND COURT (FREEHOLD) LIMITED

SILVERHIND COURT (FREEHOLD) LIMITED is an active company incorporated on 8 March 2016 with the registered office located in Chigwell. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVERHIND COURT (FREEHOLD) LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10048658

LTD Company

Age

10 Years

Incorporated 8 March 2016

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 September 2025 (7 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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

9 Silverhind Court 103 Hainault Road Chigwell, IG7 5DD,

Previous Addresses

Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom
From: 20 November 2017To: 27 August 2019
Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG England
From: 27 June 2016To: 20 November 2017
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England
From: 8 March 2016To: 27 June 2016
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Apr 21
Director Left
Feb 23
Share Issue
Apr 23
Funding Round
May 23
Director Left
Aug 25
Director Left
Nov 25
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BOORMAN, Gary Adrian

Active
Hainault Road, ChigwellIG7 5DD
Born June 1947
Director
Appointed 23 Apr 2021

TOLIA, Jagdish Jayantilal

Active
Silverhind Court, ChigwellIG7 5DD
Born February 1952
Director
Appointed 08 Mar 2016

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 08 Mar 2016
Resigned 08 Mar 2016

BIN SHEIKH MOHAMAD SHALAHUDDIN AYUBI KAMAL AZAD, Mohamad Fauzi, Sheikh

Resigned
269 - 275 Cranbrook Road, IlfordIG1 4TG
Born April 1986
Director
Appointed 08 Mar 2016
Resigned 11 Oct 2017

BUTLER, Michael Thomas

Resigned
269 - 275 Cranbrook Road, IlfordIG1 4TG
Born January 1960
Director
Appointed 08 Mar 2016
Resigned 11 Oct 2017

EVERITT, Donald

Resigned
269 - 275 Cranbrook Road, IlfordIG1 4TG
Born September 1936
Director
Appointed 08 Mar 2016
Resigned 31 Jul 2022

O'REILLY, William

Resigned
269 - 275 Cranbrook Road, IlfordIG1 4TG
Born December 1964
Director
Appointed 08 Mar 2016
Resigned 11 Oct 2017

PEARCE, Betty

Resigned
269 - 275 Cranbrook Road, IlfordIG1 4TG
Born July 1966
Director
Appointed 08 Mar 2016
Resigned 11 Oct 2017

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 08 Mar 2016
Resigned 08 Mar 2016

SACHDEVA, Surjit Singh

Resigned
269 - 275 Cranbrook Road, IlfordIG1 4TG
Born July 1940
Director
Appointed 08 Mar 2016
Resigned 11 Oct 2017

SIMMONS, Cyril

Resigned
Silverhind Court, ChigwellIG7 5DD
Born July 1932
Director
Appointed 08 Mar 2016
Resigned 24 Nov 2025

TURNER, Peter Francis

Resigned
Silverhind Court, ChigwellIG7 5DD
Born January 1936
Director
Appointed 13 Mar 2018
Resigned 23 Oct 2024

TURNER, Peter Francis

Resigned
269 - 275 Cranbrook Road, IlfordIG1 4TG
Born January 1936
Director
Appointed 08 Mar 2016
Resigned 11 Oct 2017

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 08 Mar 2016
Resigned 08 Mar 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 April 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Legacy
9 April 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 April 2018
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Legacy
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Resolution
8 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Incorporation Company
8 March 2016
NEWINCIncorporation