Silcocks Estates Limited


Founded in 1946, Silcocks Estates, classified under reg no. 00410822 is an active company. Currently registered at 6 Russell Place NG1 5HJ, Nottingham City Centre the company has been in the business for seventy eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Charles B., Philip H. and Deborah H.. In addition one secretary - Deborah H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Silcocks Estates Limited Address / Contact

Office Address 6 Russell Place
Office Address2 Nottingham
Town Nottingham City Centre
Post code NG1 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00410822
Date of Incorporation Fri, 17th May 1946
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 78 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 Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Deborah H.

Position: Secretary

Appointed: 31 March 2016

Charles B.

Position: Director

Appointed: 19 January 2015

Philip H.

Position: Director

Appointed: 01 January 2007

Deborah H.

Position: Director

Appointed: 01 April 2005

Geoffrey B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 March 2016

Ian S.

Position: Director

Appointed: 22 October 1991

Resigned: 31 December 2006

Geoffrey B.

Position: Director

Appointed: 22 October 1991

Resigned: 31 March 2016

Kathleen M.

Position: Secretary

Appointed: 22 October 1991

Resigned: 01 January 1999

Nina H.

Position: Director

Appointed: 22 October 1991

Resigned: 01 February 2001

Richard T.

Position: Director

Appointed: 22 October 1991

Resigned: 30 June 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Philip H. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Deborah H. This PSC owns 75,01-100% shares. Then there is Charles B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Philip H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Deborah H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charles B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth672 237674 547       
Balance Sheet
Debtors306 556309 157298 114275 638269 089280 828269 362258 665247 681
Property Plant Equipment 64 18064 18064 18064 18060 88060 88060 88041 680
Tangible Fixed Assets315 000315 000       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve785 981788 291       
Shareholder Funds672 237674 547       
Other
Accumulated Depreciation Impairment Property Plant Equipment      8 5848 58427 784
Average Number Employees During Period  3333333
Creditors 13 79013 35512 37613 67638 42539 68539 95940 442
Fixed Assets379 180379 180389 180389 180389 180385 880385 880385 880441 680
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        75 000
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment        19 200
Investment Property 315 000325 000325 000325 000325 000325 000325 000400 000
Investment Property Fair Value Model 315 000325 000325 000 325 000325 000325 000400 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases      60 18833 4386 688
Net Current Assets Liabilities293 057295 367284 759263 262255 413242 403229 677218 706207 239
Property Plant Equipment Gross Cost      69 46469 464 
Total Assets Less Current Liabilities672 237674 547673 939652 442644 593628 283615 557604 586648 919
Creditors Due Within One Year13 49913 790       
Fixed Asset Investments Cost Or Valuation 69 464       
Fixed Asset Investments Provisions5 284        
Investments Fixed Assets64 18064 180       
Number Shares Allotted 20 000       
Number Shares Issued Fully Paid  20 00020 00020 000 20 000  
Par Value Share 1111 1  
Revaluation Reserve-133 744-133 744       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Cost Or Valuation315 000        
Dividends Paid      25 000  
Profit Loss      12 274  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements