Company NameSilcock Properties Ltd
DirectorsTammy Silcock and William Henry Silcock
Company StatusActive
Company Number11286385
CategoryPrivate Limited Company
Incorporation Date3 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Tammy Silcock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(same day as company formation)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence Address11 Wilton Lane Culcheth
Warrington
Cheshire
WA3 4BD
Director NameMr William Henry Silcock
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(same day as company formation)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address11 Wilton Lane Culcheth
Warrington
Cheshire
WA3 4BD

Location

Registered Address11 Wilton Lane Culcheth
Warrington
Cheshire
WA3 4BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

30 September 2021Delivered on: 5 October 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 117 forster street, warrington, WA2 7AX registered at hm land registry under title number CH361645.
Outstanding
30 September 2021Delivered on: 5 October 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 88 forster street, warrington, WA2 7AX registered at hm land registry under title number CH155487.
Outstanding
17 April 2019Delivered on: 18 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Leasehold property known as 117 forster street, warrington, WA2 7AX, united kingdom.
Outstanding
21 November 2018Delivered on: 22 November 2018
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: The property known as 88 forster street, warrington WA2 7BX and registered at the land registry under title number CH155487.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
3 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
30 January 2022Change of details for Mr William Henry Silcock as a person with significant control on 30 January 2022 (2 pages)
30 January 2022Director's details changed for Mr William Henry Silcock on 30 January 2022 (2 pages)
30 January 2022Change of details for Mrs Tammy Silcock as a person with significant control on 30 January 2022 (2 pages)
30 January 2022Registered office address changed from C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA United Kingdom to 11 Wilton Lane Culcheth Warrington Cheshire WA3 4BD on 30 January 2022 (1 page)
30 January 2022Director's details changed for Mrs Tammy Silcock on 30 January 2022 (2 pages)
5 October 2021Registration of charge 112863850004, created on 30 September 2021 (4 pages)
5 October 2021Registration of charge 112863850003, created on 30 September 2021 (4 pages)
4 October 2021Change of details for Mrs Tammy Silcock as a person with significant control on 30 September 2021 (2 pages)
4 October 2021Change of details for Mr William Henry Silcock as a person with significant control on 30 September 2021 (2 pages)
4 October 2021Director's details changed for Mr William Henry Silcock on 30 September 2021 (2 pages)
4 October 2021Director's details changed for Mrs Tammy Silcock on 30 September 2021 (2 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
5 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
5 June 2020Change of details for Mr William Henry Silcock as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Registered office address changed from 13 Police Street Manchester M2 7LQ United Kingdom to C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA on 5 June 2020 (1 page)
5 June 2020Director's details changed for Mrs Tammy Silcock on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mr William Henry Silcock on 5 June 2020 (2 pages)
5 June 2020Change of details for Mrs Tammy Silcock as a person with significant control on 5 June 2020 (2 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
7 May 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
18 April 2019Registration of charge 112863850002, created on 17 April 2019 (3 pages)
22 November 2018Registration of charge 112863850001, created on 21 November 2018 (25 pages)
3 April 2018Incorporation
Statement of capital on 2018-04-03
  • GBP 100
(57 pages)