Background WavePink WaveYellow Wave

22 SILVERDALE LIMITED (10104075)

22 SILVERDALE LIMITED (10104075) is an active UK company. incorporated on 5 April 2016. with registered office in Hyde. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. 22 SILVERDALE LIMITED has been registered for 10 years. Current directors include ARMISTEAD, Peter.

Company Number
10104075
Status
active
Type
ltd
Incorporated
5 April 2016
Age
10 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMISTEAD, Peter
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 SILVERDALE LIMITED

22 SILVERDALE LIMITED is an active company incorporated on 5 April 2016 with the registered office located in Hyde. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. 22 SILVERDALE LIMITED was registered 10 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 10 years ago

Company No

10104075

LTD Company

Age

10 Years

Incorporated 5 April 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 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH United Kingdom
From: 5 April 2016To: 13 April 2017
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 16
Loan Secured
Sept 18
Loan Cleared
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ARMISTEAD, Peter

Active
34 Market Street, HydeSK14 1AH
Born July 1972
Director
Appointed 05 Apr 2016

Persons with significant control

1

Mr Peter Armistead

Active
34 Market Street, HydeSK14 1AH
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Unaudited Abridged
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Incorporation Company
5 April 2016
NEWINCIncorporation