Background WavePink WaveYellow Wave

SILVERVALE PARK RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED (11411411)

SILVERVALE PARK RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED (11411411) is an active UK company. incorporated on 12 June 2018. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVERVALE PARK RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
11411411
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2018
Age
7 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERVALE PARK RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED

SILVERVALE PARK RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2018 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVERVALE PARK RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11411411

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Wates House Station Approach Leatherhead Surrey England KT22 7SW England
From: 12 June 2018To: 16 December 2021
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 18
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Jan 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 16 Dec 2021

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

BAARS, Luke Sebastien

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1991
Director
Appointed 06 Oct 2025
Resigned 06 Oct 2025

BOWEN, David Alexander

Resigned
Station Approach, SurreyKT22 7SW
Born November 1967
Director
Appointed 12 Jun 2018
Resigned 18 May 2021

BROCKLEBANK, David Michael

Resigned
Station Approach, SurreyKT22 7SW
Born February 1970
Director
Appointed 12 Jun 2018
Resigned 18 May 2021

BUNCH, Helen Patricia

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1965
Director
Appointed 18 May 2021
Resigned 21 Sept 2022

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 21 Sept 2022
Resigned 19 Apr 2024

FLINT, Natalie Jane

Resigned
Station Approach, SurreyKT22 7SW
Born January 1969
Director
Appointed 12 Jun 2018
Resigned 21 Sept 2022

LEWIS, Gavin Andrew

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born May 1974
Director
Appointed 18 May 2021
Resigned 06 Dec 2021

Persons with significant control

1

0 Active
1 Ceased
Station Approach, SurreyKT22 7SW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Resolution
1 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Incorporation Company
12 June 2018
NEWINCIncorporation