Background WavePink WaveYellow Wave

SILVERWOOD PROPERTY DEVELOPMENTS LIMITED (NI054949)

SILVERWOOD PROPERTY DEVELOPMENTS LIMITED (NI054949) is an active UK company. incorporated on 27 April 2005. with registered office in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SILVERWOOD PROPERTY DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include CAPON, Emma Jane, COSTELLO, Darren William, DIVER, Ashleigh and 3 others.

Company Number
NI054949
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
7 Ean Hill, Holywood, BT18 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAPON, Emma Jane, COSTELLO, Darren William, DIVER, Ashleigh, DONNELLY, Sarah Rose, WILSON, Frederick Thomas, WILSON, Rosemary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERWOOD PROPERTY DEVELOPMENTS LIMITED

SILVERWOOD PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 27 April 2005 with the registered office located in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SILVERWOOD PROPERTY DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

NI054949

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

F T WILSON PROPERTY CONSULTANTS LIMITED
From: 27 September 2006To: 22 February 2007
WILSON FAMILY PROPERTY CONSULTANTS LIMITED
From: 19 September 2006To: 27 September 2006
KPMG SHELF COMPANY (NO.41) LIMITED
From: 27 April 2005To: 19 September 2006
Contact
Address

7 Ean Hill Holywood, BT18 9LQ,

Previous Addresses

Silverwood Business Park Silverwood Road Craigavon Co Armagh BT66 6SY
From: 27 April 2005To: 23 May 2014
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Jun 11
Director Left
May 18
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Dec 22
Owner Exit
Dec 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CAPON, Emma Jane

Active
Ean Hill, HolywoodBT18 9LQ
Born March 1980
Director
Appointed 30 Jun 2021

COSTELLO, Darren William

Active
Ean Hill, HolywoodBT18 9LQ
Born November 1976
Director
Appointed 27 Sept 2006

DIVER, Ashleigh

Active
Ean Hill, HolywoodBT18 9LQ
Born December 1987
Director
Appointed 30 Jun 2021

DONNELLY, Sarah Rose

Active
Ean Hill, HolywoodBT18 9LQ
Born September 1984
Director
Appointed 30 Jun 2021

WILSON, Frederick Thomas

Active
Ean Hill, HolywoodBT18 9LQ
Born April 1952
Director
Appointed 30 Jun 2021

WILSON, Rosemary

Active
Ean Hill, HolywoodBT18 9LQ
Born June 1955
Director
Appointed 30 Jun 2021

D'ARCY, Jon Joseph

Resigned
7 Royal Lodge Mews, BelfastBT8 7YT
Secretary
Appointed 27 Apr 2005
Resigned 27 Sept 2006

MCKEY, Eamon

Resigned
Ean Hill, HolywoodBT18 9LQ
Secretary
Appointed 27 Sept 2006
Resigned 04 May 2018

BEATTIE, Noel Cunningham

Resigned
20 Innisfayle Park, BelfastBT15 5HS
Born December 1941
Director
Appointed 27 Apr 2005
Resigned 27 Sept 2006

FERGUSON, Robert Graham

Resigned
15 Ballyharvey Road, AntrimBT41 4SN
Born October 1971
Director
Appointed 27 Apr 2007
Resigned 31 Aug 2008

MCKEY, Eamon

Resigned
Ean Hill, HolywoodBT18 9LQ
Born July 1965
Director
Appointed 27 Sept 2006
Resigned 04 May 2018

YOUNG, James John

Resigned
6a Kathleen Avenue, Co DownBT19 1LF
Born September 1973
Director
Appointed 26 Sept 2006
Resigned 26 Aug 2008

Persons with significant control

2

0 Active
2 Ceased

Mrs Jennifer Catherine Costello

Ceased
Ean Hill, HolywoodBT18 9LQ
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2022

Mrs Sarah Rose Donnelly

Ceased
Ean Hill, HolywoodBT18 9LQ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Resolution
10 May 2011
RESOLUTIONSResolutions
Memorandum Articles
26 April 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
3 June 2009
AC(NI)AC(NI)
Legacy
11 May 2009
371S(NI)371S(NI)
Legacy
28 May 2008
371S(NI)371S(NI)
Legacy
19 February 2008
AC(NI)AC(NI)
Legacy
25 July 2007
295(NI)295(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
9 May 2007
296(NI)296(NI)
Legacy
23 February 2007
UDM+A(NI)UDM+A(NI)
Legacy
22 February 2007
CNRES(NI)CNRES(NI)
Legacy
22 February 2007
CERTC(NI)CERTC(NI)
Legacy
26 October 2006
233(NI)233(NI)
Legacy
26 October 2006
295(NI)295(NI)
Legacy
26 October 2006
98-2(NI)98-2(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
6 October 2006
UDM+A(NI)UDM+A(NI)
Legacy
27 September 2006
CNRES(NI)CNRES(NI)
Legacy
27 September 2006
CERTC(NI)CERTC(NI)
Legacy
27 September 2006
UDM+A(NI)UDM+A(NI)
Legacy
19 September 2006
CNRES(NI)CNRES(NI)
Legacy
19 September 2006
CERTC(NI)CERTC(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
4 May 2006
371S(NI)371S(NI)
Incorporation Company
27 April 2005
NEWINCIncorporation