Company NameSilverhall Properties Ltd
DirectorYisroel Schreiber
Company StatusActive
Company Number06134893
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(16 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Catherine Road
Manchester
M8 4HA
Director NameMr Naftoli Yodaiken
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(1 week, 3 days after company formation)
Appointment Duration16 years, 8 months (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bury New Road
Prestwich
Manchester
M25 9JY
Secretary NameMrs Rivka Yodaiken
NationalityGerman
StatusResigned
Appointed12 March 2007(1 week, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address146 Leicester Road
Salford
Lancashire
M7 4GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2a Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£62,695
Cash£531
Current Liabilities£83,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Charges

19 October 2011Delivered on: 26 October 2011
Persons entitled: Steven Joseph Mendelson and Mjf Ssas Trustees Limited

Classification: Legal charge
Secured details: £96,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Property k/a 29/31 littleton road salfoed together with assets, debts, rights and undertaking see image for full details.
Outstanding
20 September 2011Delivered on: 23 September 2011
Persons entitled: Steven Joseph Mendelson and Mjf Ssas Trustees Limited as Trustees of Karmen Funding Solutions Pension Scheme

Classification: Legal charge
Secured details: £51,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Property k/a 2 curzon road lower broughton salford together with assets, debts, rights and undertaking.
Outstanding
26 June 2008Delivered on: 15 July 2008
Persons entitled: Graf Financial Services LTD

Classification: Deed of charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 373 chorley road swinton manchester.
Outstanding
11 September 2007Delivered on: 13 September 2007
Persons entitled: Buy to Let Mortgages Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to keystone buy to let mortgages limited.
Particulars: Fixed charge - 34 hollinhall street oldham greater manchester floating charge on the assets of the borrower (if any) from time to time charged by the chargee.
Outstanding

Filing History

19 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
15 March 2016Director's details changed for Mr Naftoli Yodaiken on 22 February 2016 (2 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Director's details changed for Mr Naftoli Yodaiken on 22 February 2016 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Termination of appointment of Rivka Yodaiken as a secretary (1 page)
28 March 2013Termination of appointment of Rivka Yodaiken as a secretary (1 page)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 October 2012Registered office address changed from Victoria House 122 Great Clowes Street Salford Lancashire M7 1RN on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Victoria House 122 Great Clowes Street Salford Lancashire M7 1RN on 11 October 2012 (1 page)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Registered office changed on 01/05/2009 from 128/2 albert avenue prestwich manchester M25 0HE (1 page)
1 May 2009Registered office changed on 01/05/2009 from 128/2 albert avenue prestwich manchester M25 0HE (1 page)
23 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / naftoli yodaiken / 03/02/2008 (1 page)
19 March 2008Secretary's change of particulars / rivka yodaiken / 03/02/2008 (1 page)
19 March 2008Director's change of particulars / naftoli yodaiken / 03/02/2008 (1 page)
19 March 2008Secretary's change of particulars / rivka yodaiken / 03/02/2008 (1 page)
28 January 2008Registered office changed on 28/01/08 from: hazel slack flat 1, 22 old hall rd, salford 7 manchester lancashire M7 4JH (1 page)
28 January 2008Registered office changed on 28/01/08 from: hazel slack flat 1, 22 old hall rd, salford 7 manchester lancashire M7 4JH (1 page)
13 September 2007Particulars of mortgage/charge (4 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
26 March 2007Registered office changed on 26/03/07 from: 40A bury new road prestwich M25 0LD (1 page)
26 March 2007Registered office changed on 26/03/07 from: 40A bury new road prestwich M25 0LD (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
2 March 2007Incorporation (9 pages)
2 March 2007Incorporation (9 pages)