Background WavePink WaveYellow Wave

SILVER HOMES (GROVE HILL) LTD (10834930)

SILVER HOMES (GROVE HILL) LTD (10834930) is an active UK company. incorporated on 23 June 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SILVER HOMES (GROVE HILL) LTD has been registered for 8 years. Current directors include BHARDWAJ, Udayan Vijay, LAZARO-SILVER, Richard Anthony, VARMA, Yatish.

Company Number
10834930
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
Rays House, London, NW10 7XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BHARDWAJ, Udayan Vijay, LAZARO-SILVER, Richard Anthony, VARMA, Yatish
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER HOMES (GROVE HILL) LTD

SILVER HOMES (GROVE HILL) LTD is an active company incorporated on 23 June 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SILVER HOMES (GROVE HILL) LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10834930

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Rays House North Circular Road London, NW10 7XP,

Previous Addresses

Rays House North Circular Road London NW6 9DE United Kingdom
From: 23 June 2017To: 8 February 2019
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BHARDWAJ, Udayan Vijay

Active
North Circular Road, LondonNW10 7XP
Born September 1971
Director
Appointed 23 Jun 2017

LAZARO-SILVER, Richard Anthony

Active
Westow Street, LondonSW19 3RW
Born February 1961
Director
Appointed 23 Jun 2017

VARMA, Yatish

Active
North Circular Road, LondonNW10 7XP
Born June 1964
Director
Appointed 23 Jun 2017

Persons with significant control

5

2 Active
3 Ceased

Ms Prama Bhardwaj

Ceased
North Circular Road, LondonNW6 9DE
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 23 Jun 2017

Richa Varma

Ceased
North Circular Road, LondonNW6 9DE
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 23 Jun 2017
North Circular Road, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 23 Jun 2017

Mr Richard Anthony Lazaro-Silver

Active
Westow Street, LondonSW19 3RW
Born February 1961

Nature of Control

Significant influence or control
Notified 23 Jun 2017
Herons Close, New Domewood

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Legacy
22 August 2019
RPCH01RPCH01
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Incorporation Company
23 June 2017
NEWINCIncorporation