Background WavePink WaveYellow Wave

SILVERLAND INVESTMENTS LTD (14670756)

SILVERLAND INVESTMENTS LTD (14670756) is an active UK company. incorporated on 17 February 2023. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SILVERLAND INVESTMENTS LTD has been registered for 3 years. Current directors include HOURI, Eli, PATEL, Amit, PATEL, Anita Janak and 1 others.

Company Number
14670756
Status
active
Type
ltd
Incorporated
17 February 2023
Age
3 years
Address
1st Floor 33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOURI, Eli, PATEL, Amit, PATEL, Anita Janak, TAMARY, Orion Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLAND INVESTMENTS LTD

SILVERLAND INVESTMENTS LTD is an active company incorporated on 17 February 2023 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SILVERLAND INVESTMENTS LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14670756

LTD Company

Age

3 Years

Incorporated 17 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

1st Floor 33 Brighton Road South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA United Kingdom
From: 12 September 2023To: 20 February 2025
Suite 110 Carrington House 6 Hertford Street London W1J 7RE United Kingdom
From: 17 February 2023To: 12 September 2023
Timeline

24 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Funding Round
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Mar 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Dec 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

HOURI, Eli

Active
33 Brighton Road, South CroydonCR2 6EB
Born April 1986
Director
Appointed 17 Feb 2023

PATEL, Amit

Active
33 Brighton Road, South CroydonCR2 6EB
Born February 1980
Director
Appointed 22 May 2023

PATEL, Anita Janak

Active
33 Brighton Road, South CroydonCR2 6EB
Born October 1983
Director
Appointed 22 May 2023

TAMARY, Orion Benjamin

Active
33 Brighton Road, South CroydonCR2 6EB
Born March 1960
Director
Appointed 17 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Clapham Common South Side, LondonSW4 9DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2023
Ceased 14 Mar 2024
Bramley Hill, South CroydonCR2 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2023

Mr Orion Benjamin Tamary

Ceased
Carrington House, LondonW1J 7RE
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2023
Ceased 22 May 2023

Mr Eli Houri

Ceased
Carrington House, LondonW1J 7RE
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2023
Ceased 22 May 2023
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 June 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Memorandum Articles
30 May 2023
MAMA
Resolution
30 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
28 April 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Incorporation Company
17 February 2023
NEWINCIncorporation