Background WavePink WaveYellow Wave

SILVERLAND RESIDENTIAL LTD (14881752)

SILVERLAND RESIDENTIAL LTD (14881752) is an active UK company. incorporated on 19 May 2023. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SILVERLAND RESIDENTIAL LTD has been registered for 2 years. Current directors include HOURI, Eli, PATEL, Amit, PATEL, Anita Janak and 1 others.

Company Number
14881752
Status
active
Type
ltd
Incorporated
19 May 2023
Age
2 years
Address
1st Floor 33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOURI, Eli, PATEL, Amit, PATEL, Anita Janak, TAMARY, Orion Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLAND RESIDENTIAL LTD

SILVERLAND RESIDENTIAL LTD is an active company incorporated on 19 May 2023 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SILVERLAND RESIDENTIAL LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14881752

LTD Company

Age

2 Years

Incorporated 19 May 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 16 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

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 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: 19 May 2023To: 12 September 2023
Timeline

23 key events • 2023 - 2025

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

Officers

4

HOURI, Eli

Active
33 Brighton Road, South CroydonCR2 6EB
Born April 1986
Director
Appointed 19 May 2023

PATEL, Amit

Active
33 Brighton Road, South CroydonCR2 6EB
Born February 1980
Director
Appointed 02 Aug 2023

PATEL, Anita Janak

Active
33 Brighton Road, South CroydonCR2 6EB
Born October 1983
Director
Appointed 02 Aug 2023

TAMARY, Orion Benjamin

Active
33 Brighton Road, South CroydonCR2 6EB
Born March 1960
Director
Appointed 19 May 2023

Persons with significant control

4

2 Active
2 Ceased
Brighton Road, South CroydonCR2 6EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2023
Bramley Hill, South CroydonCR2 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 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 19 May 2023
Ceased 02 Aug 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 19 May 2023
Ceased 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 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 Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 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
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 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
15 July 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
28 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Resolution
17 May 2024
RESOLUTIONSResolutions
Memorandum Articles
17 May 2024
MAMA
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
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
22 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2023
NEWINCIncorporation