SILVERSTONE ESTATES LIMITED - TOWCESTER


Company Profile Company Filings

Overview

SILVERSTONE ESTATES LIMITED is a Private Limited Company from TOWCESTER and has the status: Active.
SILVERSTONE ESTATES LIMITED was incorporated 52 years ago on 04/06/1971 and has the registered number: 01013427. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

SILVERSTONE ESTATES LIMITED - TOWCESTER

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SILVERSTONE CIRCUIT
TOWCESTER
NORTHAMPTONSHIRE
NN12 8TN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/04/2023 08/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HARRY MARTIN HANDKAMMER Feb 1952 British Director 2022-09-22 CURRENT
MR STUART ALEXANDER MACKENZIE PRINGLE Dec 1971 British Director 2022-09-22 CURRENT
MR NICHOLAS JOHN READ Aug 1970 British Director 2022-09-22 CURRENT
PETER DIGBY Jan 1958 British Director 2022-09-22 CURRENT
THE HON GERALD DAVID LASCELLES Aug 1924 British Director RESIGNED
MR THOMAS EDWARD BRODIE SOPWITH Nov 1932 British Director 1993-10-19 UNTIL 2002-02-18 RESIGNED
MR GEORGE SMITH Aug 1940 British Director RESIGNED
MICHAEL DAVID HEELEY Apr 1938 British Director 1992-11-10 UNTIL 1994-04-24 RESIGNED
DENYS CLAUDE REYNOLDS ROHAN Jan 1947 British Director 1993-12-16 UNTIL 2000-12-20 RESIGNED
MR TIMOTHY JASON PLATO Oct 1967 British Director 2014-11-10 UNTIL 2015-03-04 RESIGNED
MR MARK PETER PILKINGTON Feb 1954 British Director 1991-10-08 UNTIL 1992-03-31 RESIGNED
JOHN GEORGE STANLEY SEARS Feb 1930 British Director RESIGNED
MR BRIAN GEOFFREY PALLETT Aug 1955 British Director 1994-11-01 UNTIL 2000-12-20 RESIGNED
ROBERT MCGREGOR INNES IRELAND Jun 1930 British Director 1992-11-10 UNTIL 1994-04-24 RESIGNED
PETER MUNRO JOPP May 1928 British Director RESIGNED
MR RICHARD JOHN PHILLIPS Aug 1952 British Director 2014-08-01 UNTIL 2014-11-10 RESIGNED
MR DAVID ALEXANDER THOMSON Aug 1965 Director 2008-01-31 UNTIL 2014-11-10 RESIGNED
ANDREW WILLIAM MCALPINE Nov 1960 British Director 2000-04-27 UNTIL 2006-06-20 RESIGNED
MR JOHN DERING NETTLETON Feb 1944 English Director 2003-01-14 UNTIL 2005-01-11 RESIGNED
MR NIGEL CHRISTOPHER NEWTON Feb 1957 British Director 2005-02-01 UNTIL 2005-09-14 RESIGNED
MR JOHN BRYAN LEWIS Feb 1942 British Director 1996-04-12 UNTIL 1998-10-29 RESIGNED
LEONARD DELSART PULLEN Secretary RESIGNED
MR GERALD MARK COULDRAKE Jan 1960 British Secretary 2005-10-01 UNTIL 2009-05-22 RESIGNED
MR DAVID ALEXANDER THOMSON Aug 1965 Secretary 2009-05-22 UNTIL 2014-11-10 RESIGNED
MR DAVID MAXWELL CUNNINGHAM Sep 1963 British Secretary 1995-07-20 UNTIL 2000-12-20 RESIGNED
DONALD JOHN GRANT Apr 1966 Secretary 1993-01-19 UNTIL 1994-12-23 RESIGNED
MARTIN ARTHUR COLVILL British Secretary 2000-12-20 UNTIL 2005-10-01 RESIGNED
HAMISH WILSON BROWN May 1955 British Director RESIGNED
THOMAS DOBBIE THOMSON WALKINSHAW Aug 1946 British Director RESIGNED
MR JOHN ALBERT MARTIN GRANT Oct 1945 British Director 2014-11-10 UNTIL 2022-09-22 RESIGNED
LESLIE STUART GRAHAM Jan 1942 British Director RESIGNED
PETER RODERICK HEAN GAYDON May 1941 British Director 1993-12-16 UNTIL 2000-08-31 RESIGNED
MR JAMES HOWDEN GANLEY Dec 1941 New Zealander Director 2003-01-14 UNTIL 2006-06-20 RESIGNED
RODERICK ARTHUR ETCELL Jun 1953 British Director 1994-04-22 UNTIL 2000-08-31 RESIGNED
JAMES GRAHAM DONALD Apr 1944 British Director 2003-11-01 UNTIL 2006-06-20 RESIGNED
MR DAVID MAXWELL CUNNINGHAM Sep 1963 British Director 1995-07-20 UNTIL 2000-12-20 RESIGNED
JOHN HANDLEY Aug 1938 British Director 1992-11-10 UNTIL 1994-04-24 RESIGNED
MARTIN ARTHUR COLVILL British Director 1993-12-16 UNTIL 2001-10-16 RESIGNED
MARTIN JOHN BRUNDLE Jun 1959 British Director 2001-10-16 UNTIL 2003-01-14 RESIGNED
FRANKLIN GOODMAN SYTNER Jun 1944 British Director 1993-02-22 UNTIL 1994-04-24 RESIGNED
MR EDWARD ARTHUR BROOKES Mar 1968 British Director 2008-04-24 UNTIL 2014-11-10 RESIGNED
RAYMOND ANTHONY BELLM May 1950 British Director 2004-06-30 UNTIL 2005-05-15 RESIGNED
THOMAS PEREGRINE BARNARD Nov 1930 British Director 1992-11-12 UNTIL 1993-08-18 RESIGNED
MR NICHOLAS JOHN ADAMS Aug 1946 British Director 2015-05-18 UNTIL 2021-09-23 RESIGNED
DEREK PETER CLEAVLEY Apr 1945 British Director RESIGNED
MISS YVONNE MARY HARRIS Dec 1966 British Director 2005-08-30 UNTIL 2008-04-24 RESIGNED
DONALD JOHN GRANT Apr 1966 Director 1993-06-14 UNTIL 1994-12-23 RESIGNED
ALEXANDER DERMOT LESLIE SYDNEY HOOTON Jun 1946 British Director 2002-02-18 UNTIL 2006-06-20 RESIGNED
MR IAN HENRY TITCHMARSH Feb 1944 British Director 2014-11-10 UNTIL 2015-05-18 RESIGNED
MARTIN ARTHUR COLVILL British Secretary 1994-12-23 UNTIL 1995-07-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOUCESTER RUGBY LIMITED GLOUCESTER Active FULL 93120 - Activities of sport clubs
SILVERSTONE CLUB LIMITED TOWCESTER Active UNAUDITED ABRIDGED 99999 - Dormant Company
SILVERSTONE GRAND PRIX LIMITED TOWCESTER Active UNAUDITED ABRIDGED 99999 - Dormant Company
OXFORD MAZDA LIMITED LEICESTERSHIRE Active DORMANT 45111 - Sale of new cars and light motor vehicles
ASTON MARTIN LAGONDA GROUP LIMITED WARWICK Active FULL 74990 - Non-trading company
ALPINE RACING LIMITED CHIPPING NORTON Active FULL 93110 - Operation of sports facilities
PROPHETS (GERRARDS CROSS) LIMITED LEICESTERSHIRE Active DORMANT 45111 - Sale of new cars and light motor vehicles
WESTERN COUNTIES AUTOMOBILE COMPANY LIMITED SWINDON ENGLAND Active GROUP 45111 - Sale of new cars and light motor vehicles
SILVERSTONE LEISUREWEAR LIMITED TOWCESTER Active UNAUDITED ABRIDGED 99999 - Dormant Company
OLD CHALFORD ESTATE LIMITED BICESTER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RIVERSON GROUP HOLDINGS LIMITED HERTFORD Dissolved... GROUP 70100 - Activities of head offices
ARROWS AUTOSPORT LIMITED WITNEY Dissolved... GROUP 7415 - Holding Companies including Head Offices
ENGLAND RUGBY LIMITED TWICKENHAM Active SMALL 93199 - Other sports activities
PREMIER RUGBY PARTNERSHIP LIMITED TWICKENHAM Dissolved... DORMANT 93120 - Activities of sport clubs
OLD CHALFORD FARMS LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WALKINSHAW PERFORMANCE LIMITED HERTFORD Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
BROADSTONE ESTATE LIMITED HERTFORD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TOM WALKINSHAW RACING LIMITED HERTFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RIVERSON LIMITED HERTFORD Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
SILVERSTONE ESTATES LIMITED 2023-06-15 31-12-2022 £150 equity
Abbreviated Company Accounts - SILVERSTONE ESTATES LIMITED 2016-09-24 31-12-2015 £150 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SILVERSTONE CIRCUITS LIMITED NORTHAMPTONSHIRE UNITED KINGDOM Active FULL 93110 - Operation of sports facilities
SILVERSTONE CLUB LIMITED TOWCESTER Active UNAUDITED ABRIDGED 99999 - Dormant Company
SILVERSTONE GRAND PRIX LIMITED TOWCESTER Active UNAUDITED ABRIDGED 99999 - Dormant Company
SPEEDSPORT PROMOTIONS LIMITED TOWCESTER Active MICRO ENTITY 93110 - Operation of sports facilities
SILVERSTONE RACING SCHOOL LIMITED TOWCESTER Active UNAUDITED ABRIDGED 99999 - Dormant Company
SILVERSTONE LEISUREWEAR LIMITED TOWCESTER Active UNAUDITED ABRIDGED 99999 - Dormant Company
HISTORIC RACING CAR CLUB LIMITED TOWCESTER Active DORMANT 99999 - Dormant Company
HISTORIC SPORTS AND RACING CAR CLUB LIMITED TOWCESTER Active DORMANT 99999 - Dormant Company
REX J. WOODGATE AUTOMOTIVE CONSULTANTS LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles