Background WavePink WaveYellow Wave

SILVER HOMES (NORTHWOOD) LIMITED (11651955)

SILVER HOMES (NORTHWOOD) LIMITED (11651955) is an active UK company. incorporated on 31 October 2018. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. SILVER HOMES (NORTHWOOD) LIMITED has been registered for 7 years. Current directors include HARVEY, Neil Allan, LAZARO-SILVER, Richard Anthony.

Company Number
11651955
Status
active
Type
ltd
Incorporated
31 October 2018
Age
7 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARVEY, Neil Allan, 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 (NORTHWOOD) LIMITED

SILVER HOMES (NORTHWOOD) LIMITED is an active company incorporated on 31 October 2018 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. SILVER HOMES (NORTHWOOD) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11651955

LTD Company

Age

7 Years

Incorporated 31 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Previous Addresses

67 Westow Street London SE19 3RW England
From: 31 October 2018To: 1 March 2025
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARVEY, Neil Allan

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1964
Director
Appointed 31 Oct 2018

LAZARO-SILVER, Richard Anthony

Active
Herons Close, New DomewoodRH10 3HF
Born February 1961
Director
Appointed 31 Oct 2018

Persons with significant control

2

Mr Neil Allan Harvey

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018

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 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Incorporation Company
31 October 2018
NEWINCIncorporation