Silverwood Property Developments Limited HOLYWOOD


Founded in 2005, Silverwood Property Developments, classified under reg no. NI054949 is an active company. Currently registered at 7 Ean Hill BT18 9LQ, Holywood the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Sarah D., Rosemary W. and Ashleigh D. and others. Of them, Darren C. has been with the company the longest, being appointed on 27 September 2006 and Sarah D. and Rosemary W. and Ashleigh D. and Frederick W. and Emma C. have been with the company for the least time - from 30 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Silverwood Property Developments Limited Address / Contact

Office Address 7 Ean Hill
Town Holywood
Post code BT18 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054949
Date of Incorporation Wed, 27th Apr 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Sarah D.

Position: Director

Appointed: 30 June 2021

Rosemary W.

Position: Director

Appointed: 30 June 2021

Ashleigh D.

Position: Director

Appointed: 30 June 2021

Frederick W.

Position: Director

Appointed: 30 June 2021

Emma C.

Position: Director

Appointed: 30 June 2021

Darren C.

Position: Director

Appointed: 27 September 2006

Robert F.

Position: Director

Appointed: 27 April 2007

Resigned: 31 August 2008

Eamon M.

Position: Secretary

Appointed: 27 September 2006

Resigned: 04 May 2018

Eamon M.

Position: Director

Appointed: 27 September 2006

Resigned: 04 May 2018

James Y.

Position: Director

Appointed: 26 September 2006

Resigned: 26 August 2008

Noel B.

Position: Director

Appointed: 27 April 2005

Resigned: 27 September 2006

Jon D.

Position: Secretary

Appointed: 27 April 2005

Resigned: 27 September 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Sarah D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jennifer C. This PSC owns 25-50% shares.

Sarah D.

Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control: 25-50% shares

Jennifer C.

Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 30th June 2021
filed on: 23rd, July 2021
Free Download (2 pages)

Company search

Advertisements