Background WavePink WaveYellow Wave

SILVERCARE PROPERTIES LTD (13055439)

SILVERCARE PROPERTIES LTD (13055439) is an active UK company. incorporated on 1 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SILVERCARE PROPERTIES LTD has been registered for 5 years. Current directors include YOZEF, Zlate.

Company Number
13055439
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
25 Craven Park Road, London, N15 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YOZEF, Zlate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERCARE PROPERTIES LTD

SILVERCARE PROPERTIES LTD is an active company incorporated on 1 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SILVERCARE PROPERTIES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13055439

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

25 Craven Park Road London, N15 6AA,

Previous Addresses

21 Darenth Road London N16 6EP England
From: 1 December 2020To: 29 April 2021
Timeline

33 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Nov 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
May 23
Loan Secured
Jul 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
May 25
Loan Secured
Jan 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

YOZEF, Zlate

Active
Craven Park Road, LondonN15 6AA
Born December 1988
Director
Appointed 09 Jul 2021

COHEN, Yosef Chaim, Mr.

Resigned
Darenth Road, LondonN16 6EP
Born April 1969
Director
Appointed 01 May 2021
Resigned 09 Jul 2021

COHEN, Yosef Chaim, Mr.

Resigned
Darenth Road, LondonN16 6EP
Born April 1969
Director
Appointed 01 Dec 2020
Resigned 29 Apr 2021

YOZEF, Alter

Resigned
Craven Park Road, LondonN15 6AA
Born January 1989
Director
Appointed 29 Apr 2021
Resigned 09 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Mrs Zlate Yozef

Active
Craven Park Road, LondonN15 6AA
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021

Mr Alter Yozef

Ceased
Craven Park Road, LondonN15 6AA
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Ceased 01 Jul 2021

Mr Alter Yozef

Ceased
Darenth Road, LondonN16 6EP
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Ceased 29 Apr 2021

Mr Yosef Chaim Cohen

Ceased
Craven Park Road, LondonN15 6AA
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Resolution
3 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Incorporation Company
1 December 2020
NEWINCIncorporation