Silverstone Estates Limited TOWCESTER


Founded in 1971, Silverstone Estates, classified under reg no. 01013427 is an active company. Currently registered at Silverstone Circuit NN12 8TN, Towcester the company has been in the business for 53 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Peter D., Harry H. and Nicholas R. and others. Of them, Peter D., Harry H., Nicholas R., Stuart P. have been with the company the longest, being appointed on 22 September 2022. Currently 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.

Silverstone Estates Limited Address / Contact

Office Address Silverstone Circuit
Office Address2 Silverstone
Town Towcester
Post code NN12 8TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01013427
Date of Incorporation Fri, 4th Jun 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Peter D.

Position: Director

Appointed: 22 September 2022

Harry H.

Position: Director

Appointed: 22 September 2022

Nicholas R.

Position: Director

Appointed: 22 September 2022

Stuart P.

Position: Director

Appointed: 22 September 2022

Nicholas A.

Position: Director

Appointed: 18 May 2015

Resigned: 23 September 2021

Timothy P.

Position: Director

Appointed: 10 November 2014

Resigned: 04 March 2015

John G.

Position: Director

Appointed: 10 November 2014

Resigned: 22 September 2022

Ian T.

Position: Director

Appointed: 10 November 2014

Resigned: 18 May 2015

Richard P.

Position: Director

Appointed: 01 August 2014

Resigned: 10 November 2014

David T.

Position: Secretary

Appointed: 22 May 2009

Resigned: 10 November 2014

Edward B.

Position: Director

Appointed: 24 April 2008

Resigned: 10 November 2014

David T.

Position: Director

Appointed: 31 January 2008

Resigned: 10 November 2014

Gerald C.

Position: Secretary

Appointed: 01 October 2005

Resigned: 22 May 2009

Yvonne H.

Position: Director

Appointed: 30 August 2005

Resigned: 24 April 2008

Nigel N.

Position: Director

Appointed: 01 February 2005

Resigned: 14 September 2005

Raymond B.

Position: Director

Appointed: 30 June 2004

Resigned: 15 May 2005

James D.

Position: Director

Appointed: 01 November 2003

Resigned: 20 June 2006

John N.

Position: Director

Appointed: 14 January 2003

Resigned: 11 January 2005

James G.

Position: Director

Appointed: 14 January 2003

Resigned: 20 June 2006

Alexander H.

Position: Director

Appointed: 18 February 2002

Resigned: 20 June 2006

Martin B.

Position: Director

Appointed: 16 October 2001

Resigned: 14 January 2003

Martin C.

Position: Secretary

Appointed: 20 December 2000

Resigned: 01 October 2005

Andrew M.

Position: Director

Appointed: 27 April 2000

Resigned: 20 June 2006

John L.

Position: Director

Appointed: 12 April 1996

Resigned: 29 October 1998

David C.

Position: Secretary

Appointed: 20 July 1995

Resigned: 20 December 2000

David C.

Position: Director

Appointed: 20 July 1995

Resigned: 20 December 2000

Martin C.

Position: Secretary

Appointed: 23 December 1994

Resigned: 20 July 1995

Brian P.

Position: Director

Appointed: 01 November 1994

Resigned: 20 December 2000

Roderick E.

Position: Director

Appointed: 22 April 1994

Resigned: 31 August 2000

Peter G.

Position: Director

Appointed: 16 December 1993

Resigned: 31 August 2000

Martin C.

Position: Director

Appointed: 16 December 1993

Resigned: 16 October 2001

Denys R.

Position: Director

Appointed: 16 December 1993

Resigned: 20 December 2000

Thomas S.

Position: Director

Appointed: 19 October 1993

Resigned: 18 February 2002

Donald G.

Position: Director

Appointed: 14 June 1993

Resigned: 23 December 1994

Franklyn S.

Position: Director

Appointed: 22 February 1993

Resigned: 24 April 1994

Donald G.

Position: Secretary

Appointed: 19 January 1993

Resigned: 23 December 1994

Thomas B.

Position: Director

Appointed: 12 November 1992

Resigned: 18 August 1993

Michael H.

Position: Director

Appointed: 10 November 1992

Resigned: 24 April 1994

Robert I.

Position: Director

Appointed: 10 November 1992

Resigned: 24 April 1994

John H.

Position: Director

Appointed: 10 November 1992

Resigned: 24 April 1994

Mark P.

Position: Director

Appointed: 08 October 1991

Resigned: 31 March 1992

Thomas W.

Position: Director

Appointed: 24 April 1991

Resigned: 13 October 1992

Leslie G.

Position: Director

Appointed: 24 April 1991

Resigned: 13 October 1992

Leonard P.

Position: Secretary

Appointed: 24 April 1991

Resigned: 19 January 1993

Peter J.

Position: Director

Appointed: 24 April 1991

Resigned: 13 October 1992

Gerald L.

Position: Director

Appointed: 24 April 1991

Resigned: 31 December 1991

Derek C.

Position: Director

Appointed: 24 April 1991

Resigned: 20 April 1993

Hamish B.

Position: Director

Appointed: 24 April 1991

Resigned: 23 December 1994

George S.

Position: Director

Appointed: 24 April 1991

Resigned: 24 April 1994

John S.

Position: Director

Appointed: 24 April 1991

Resigned: 13 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312021-12-312022-12-31
Net Worth-12 725 718150  
Balance Sheet
Current Assets90 513150150150
Debtors88 269150150150
Net Assets Liabilities  150150
Cash Bank In Hand2 244   
Net Assets Liabilities Including Pension Asset Liability-12 725 718150  
Reserves/Capital
Called Up Share Capital15 000 000150  
Profit Loss Account Reserve-27 725 718   
Shareholder Funds-12 725 718150  
Other
Net Current Assets Liabilities-12 725 718150150150
Total Assets Less Current Liabilities-12 725 718150150150
Creditors Due Within One Year12 816 231   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 9th, June 2022
Free Download (6 pages)

Company search

Advertisements