Company NameSilvercrest Estates Limited
DirectorsNancy Hall and Edward James Thompson
Company StatusActive
Company Number09208871
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Nancy Hall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address55-57 Grove Road
Harrogate
HG1 5EP
Director NameMr Edward James Thompson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleRacing Driver
Country of ResidenceSpain
Correspondence Address55-57 Grove Road
Harrogate
HG1 5EP
Secretary NameNancy Hall
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address55-57 Grove Road
Harrogate
HG1 5EP

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

8 November 2017Delivered on: 17 November 2017
Persons entitled: Appleton Estates Limited

Classification: A registered charge
Particulars: The land on the west side of strensall road, earswick, york registered at the land registry with title number NYK254954 and others. For more details of land charged please refer to the instrument.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
18 July 2023Statement of capital on 18 July 2023
  • GBP 3,300.00
(3 pages)
18 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2023Solvency Statement dated 05/07/23 (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
17 March 2022Director's details changed for Mr Edward James Thompson on 16 March 2022 (2 pages)
17 March 2022Change of details for Mrs Barbara Thompson as a person with significant control on 16 March 2022 (2 pages)
17 March 2022Secretary's details changed for Nancy Hall on 16 March 2022 (1 page)
17 March 2022Director's details changed for Mrs Nancy Hall on 16 March 2022 (2 pages)
20 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 January 2019Satisfaction of charge 092088710001 in full (4 pages)
1 October 2018Cessation of Nancy Hall as a person with significant control on 23 September 2018 (1 page)
1 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
1 October 2018Change of details for Mrs Barbara Thompson as a person with significant control on 23 September 2018 (2 pages)
1 October 2018Cessation of Edward James Thompson as a person with significant control on 23 September 2018 (1 page)
1 October 2018Director's details changed for Mrs Nancy Hall on 23 September 2018 (2 pages)
27 September 2018Change of details for Mr Edward James Thompson as a person with significant control on 25 September 2018 (2 pages)
27 September 2018Director's details changed for Mr Edward James Thompson on 25 September 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
17 April 2018Statement of capital following an allotment of shares on 15 November 2017
  • GBP 281,300
(3 pages)
12 April 2018Registered office address changed from C/O C/O Bartfields 4th Floor Stockdale House Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
17 November 2017Registration of charge 092088710001, created on 8 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
17 November 2017Registration of charge 092088710001, created on 8 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
11 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
14 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
13 October 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
13 October 2016Director's details changed for Edward James Thompson on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Edward James Thompson on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Nancy Hall on 12 October 2016 (2 pages)
13 October 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
13 October 2016Director's details changed for Nancy Hall on 12 October 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
(5 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
(5 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
(5 pages)
23 January 2015Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom to C/O C/O Bartfields 4Th Floor Stockdale House Victoria Road Leeds West Yorkshire LS6 1PF on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom to C/O C/O Bartfields 4Th Floor Stockdale House Victoria Road Leeds West Yorkshire LS6 1PF on 23 January 2015 (2 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 300
(23 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 300
(23 pages)