Background WavePink WaveYellow Wave

SILVER HOMES IDG (95 SEABROOK) LTD (12499694)

SILVER HOMES IDG (95 SEABROOK) LTD (12499694) is an active UK company. incorporated on 5 March 2020. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. SILVER HOMES IDG (95 SEABROOK) LTD has been registered for 6 years. Current directors include DOUGALL, Ian, LAZARO-SILVER, Richard Anthony.

Company Number
12499694
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOUGALL, Ian, 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 IDG (95 SEABROOK) LTD

SILVER HOMES IDG (95 SEABROOK) LTD is an active company incorporated on 5 March 2020 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. SILVER HOMES IDG (95 SEABROOK) LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12499694

LTD Company

Age

6 Years

Incorporated 5 March 2020

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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

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

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW United Kingdom
From: 5 March 2020To: 28 February 2025
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
May 21
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DOUGALL, Ian

Active
Park Croner, BathBA2 7UP
Born October 1971
Director
Appointed 05 Mar 2020

LAZARO-SILVER, Richard Anthony

Active
Christopher Wren Yard, CroydonCR0 1QG
Born February 1961
Director
Appointed 05 Mar 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Ian Dougall

Ceased
Park Croner, BathBA2 7UP
Born October 1971

Nature of Control

Significant influence or control
Notified 05 Mar 2020
Ceased 05 Mar 2020

Mr Richard Anthony Lazaro-Silver

Ceased
Westow Street, LondonSE19 3RW
Born February 1961

Nature of Control

Significant influence or control
Notified 05 Mar 2020
Ceased 05 Mar 2020
117 High Street, CroydonCR0 1QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Park Corner, BathBA2 7UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Incorporation Company
5 March 2020
NEWINCIncorporation