Background WavePink WaveYellow Wave

SILVER LEAF PROPERTY LIMITED (10092261)

SILVER LEAF PROPERTY LIMITED (10092261) is an active UK company. incorporated on 31 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SILVER LEAF PROPERTY LIMITED has been registered for 9 years. Current directors include CHOPRA, Rohit.

Company Number
10092261
Status
active
Type
ltd
Incorporated
31 March 2016
Age
9 years
Address
16 Beaufort Court Admirals Way, London, E14 9XL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHOPRA, Rohit
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER LEAF PROPERTY LIMITED

SILVER LEAF PROPERTY LIMITED is an active company incorporated on 31 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SILVER LEAF PROPERTY LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10092261

LTD Company

Age

9 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 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

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

16 Beaufort Court Admirals Way Docklands London, E14 9XL,

Previous Addresses

16 Beaufort Court Admirals Way Docklands London England
From: 17 June 2021To: 7 July 2021
16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom
From: 9 June 2016To: 17 June 2021
Miramar Legal 289 Hackney Road London E2 8NA England
From: 31 March 2016To: 9 June 2016
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHOPRA, Rohit

Active
Admirals Way, LondonE14 9XL
Born May 1985
Director
Appointed 26 Apr 2021

CHAUHAN, Roshni Tina

Resigned
Admirals Way, DocklandsE14 9XL
Born May 1985
Director
Appointed 03 Feb 2021
Resigned 26 Apr 2021

CHOPRA, Rohit

Resigned
Admirals Way, DocklandsE14 9XL
Born May 1985
Director
Appointed 31 Mar 2016
Resigned 03 Feb 2021

Persons with significant control

1

289 Hackney Road, LondonE2 8NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Incorporation Company
31 March 2016
NEWINCIncorporation