Silverline Property Developments Limited, Waltham Cross

Silverline Property Developments Limited is a private limited company. Registered at Springfield House, 99/101 Crossbrook Street, Waltham Cross EN8 8JR, the aforementioned 17 years old company was incorporated on 2006-10-02 and is officially categorised as "buying and selling of own real estate" (Standard Industrial Classification: 68100).
4 directors can be found in the enterprise: Jason A. (appointed on 02 October 2006), Paul A. (appointed on 02 October 2006), Margaret A. (appointed on 02 October 2006). As for the secretaries (1 in total), we can name: Margaret A. (appointed on 02 October 2006).
About
Name: Silverline Property Developments Limited
Number: 05951770
Incorporation date: 2006-10-02
End of financial year: 30 March
 
Address: Springfield House
99/101 Crossbrook Street
Waltham Cross
EN8 8JR
SIC code: 68100 - Buying and selling of own real estate
Company staff
People with significant control
Margaret A.
11 February 2019
Nature of control: 25-50% shares
Howard A.
11 February 2019
Nature of control: 25-50% shares
Financial data
Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-30 2018-03-30 2019-03-30 2020-03-30 2021-03-30 2022-03-30 2023-03-30
Current Assets 722,333 631,094 5,111 154,428 29,963 609,819 1,079,161 163,279 120,865 166,901 221,972 269,569 277,113
Total Assets Less Current Liabilities 236,218 108,786 1,675 144,915 18,837 568,588 1,070,522 16,751 47,259 -78,420 -186,374 -275,590 -294,469
Fixed Assets 12,219 10,570 7,928 5,044 3,783 18,567 - - - - - - -
Shareholder Funds -213,782 -316,214 -313,325 -405,085 -446,163 -531,412 - - - - - - -
Tangible Fixed Assets 12,219 10,570 7,928 5,044 3,783 18,567 - - - - - - -

The deadline for Silverline Property Developments Limited confirmation statement filing is 2024-03-22. The most recent one was filed on 2023-03-08. The date for the next annual accounts filing is 30 December 2023. Most current accounts filing was filed for the time period up to 30 March 2022.

2 persons of significant control are reported in the official register, namely: Margaret A. who owns 1/2 or less of shares. Howard A. who owns 1/2 or less of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ. Change occurred on 2024-02-23. Company's previous address: Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR England.
filed on: 23rd, February 2024 | address
Free Download (1 page)