SILVERTREES FREEHOLD MANAGEMENT LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-09-18 with updates

View Document

14/12/2214 December 2022 Cessation of Landscape Properties Limited as a person with significant control on 2021-10-18

View Document

14/12/2214 December 2022 Notification of a person with significant control statement

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY United Kingdom to The Old Parish Hall High Street Godstone Surrey RH9 8DR on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2022-02-23

View Document

18/10/2118 October 2021 Appointment of Mr Ian Hargreaves Stanworth as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr Jamie Anthony Ivory as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mrs Janet Mary Lambert as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr Malcolm Staton as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Steven John Frankham as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr David Vernon Wilson as a director on 2021-10-18

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from Irene House Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE to Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of John Clifton Gardner as a secretary on 2021-07-23

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/09/1919 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company