Background WavePink WaveYellow Wave

SILVERTREES FREEHOLD MANAGEMENT LIMITED (12214935)

SILVERTREES FREEHOLD MANAGEMENT LIMITED (12214935) is an active UK company. incorporated on 19 September 2019. with registered office in Godstone. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVERTREES FREEHOLD MANAGEMENT LIMITED has been registered for 6 years. Current directors include IVORY, Jamie Anthony, LAMBERT, Janet Mary, STANWORTH, Ian Hargreaves and 2 others.

Company Number
12214935
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
The Old Parish Hall, Godstone, RH9 8DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IVORY, Jamie Anthony, LAMBERT, Janet Mary, STANWORTH, Ian Hargreaves, STATON, Malcolm, WILSON, David Vernon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERTREES FREEHOLD MANAGEMENT LIMITED

SILVERTREES FREEHOLD MANAGEMENT LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Godstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVERTREES FREEHOLD MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12214935

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

The Old Parish Hall High Street Godstone, RH9 8DR,

Previous Addresses

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY United Kingdom
From: 23 July 2021To: 24 February 2022
Irene House Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE
From: 19 September 2019To: 23 July 2021
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Dec 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

IVORY, Jamie Anthony

Active
High Street, GodstoneRH9 8DR
Born December 1988
Director
Appointed 18 Oct 2021

LAMBERT, Janet Mary

Active
High Street, GodstoneRH9 8DR
Born March 1954
Director
Appointed 18 Oct 2021

STANWORTH, Ian Hargreaves

Active
High Street, GodstoneRH9 8DR
Born August 1946
Director
Appointed 18 Oct 2021

STATON, Malcolm

Active
High Street, GodstoneRH9 8DR
Born January 1949
Director
Appointed 18 Oct 2021

WILSON, David Vernon

Active
High Street, GodstoneRH9 8DR
Born August 1942
Director
Appointed 18 Oct 2021

GARDNER, John Clifton

Resigned
Five Arches Business Centre, SidcupDA14 5AE
Secretary
Appointed 19 Sept 2019
Resigned 23 Jul 2021

CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD

Resigned
Redhill Aerodrome, Kings Mill Lane, RedhillRH1 5JY
Corporate secretary
Appointed 23 Jul 2021
Resigned 23 Feb 2022

FRANKHAM, Steven John

Resigned
Woodlands Close, BromleyBR1 2BD
Born January 1951
Director
Appointed 19 Sept 2019
Resigned 18 Oct 2021

Persons with significant control

1

0 Active
1 Ceased
Five Arches Business Centre, SidcupDA14 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
14 December 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Incorporation Company
19 September 2019
NEWINCIncorporation