Background WavePink WaveYellow Wave

SILVER HOMES RESIDENTIAL LTD (10192346)

SILVER HOMES RESIDENTIAL LTD (10192346) is an active UK company. incorporated on 20 May 2016. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. SILVER HOMES RESIDENTIAL LTD has been registered for 9 years. Current directors include LAZARO-SILVER, Richard Anthony.

Company Number
10192346
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAZARO-SILVER, Richard Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER HOMES RESIDENTIAL LTD

SILVER HOMES RESIDENTIAL LTD is an active company incorporated on 20 May 2016 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. SILVER HOMES RESIDENTIAL LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10192346

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Weston Street Upper Norwood London SE19 3RW England
From: 20 May 2016To: 28 February 2025
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jan 17
Director Left
Dec 18
Loan Secured
Mar 19
New Owner
Aug 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAZARO-SILVER, Richard Anthony

Active
Christopher Wren Yard, CroydonCR0 1QG
Born February 1961
Director
Appointed 20 May 2016

BYLES, Debra Ann

Resigned
Weston Street, LondonSE19 3RW
Born July 1960
Director
Appointed 20 May 2016
Resigned 21 Nov 2018

Persons with significant control

2

Mrs Jane April Lazaro-Silver

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2021

Mr Richard Anthony Lazaro-Silver

Active
Christopher Wren Yard, CroydonCR0 1QG
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Incorporation Company
20 May 2016
NEWINCIncorporation