Escapade Silverstone Limited

DataGardener
live
Micro

Escapade Silverstone Limited

10566181Private Limited With Share Capital

Building 1000, Cambridge Research Park, Waterbeach, CB259PD
Incorporated

16/01/2017

Company Age

9 years

Directors

2

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Escapade Silverstone Limited (10566181) is a private limited with share capital incorporated on 16/01/2017 (9 years old) and registered in waterbeach, CB259PD. The company operates under SIC code 68100 - buying and selling of own real estate.

Welcome to escapade silverstone. our unique short-stay residences, nestled between the iconic copse and becketts corners. we are proud to offer an immersive, premium experience like no other, perfectly tailored for lovers of speed and innovation. we are setting a new standard in motorsport hospitali...

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 16/01/2017
CB259PD
2 employees

Financial Overview

Total Assets

£57.06M

Liabilities

£51.03M

Net Assets

£6.02M

Est. Turnover

£10.03M

AI Estimated
Unreported
Cash

£11.7K

Key Metrics

2

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Legacy
Category:Capital
Date:02-07-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-07-2025
Legacy
Category:Insolvency
Date:02-07-2025
Resolution
Category:Resolution
Date:02-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Resolution
Category:Resolution
Date:02-05-2025
Memorandum Articles
Category:Incorporation
Date:02-05-2025
Capital Name Of Class Of Shares
Category:Capital
Date:02-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2025
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:09-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Cancellation Shares
Category:Capital
Date:02-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2024
Capital Allotment Shares
Category:Capital
Date:30-03-2024
Resolution
Category:Resolution
Date:19-10-2023
Memorandum Articles
Category:Incorporation
Date:19-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2023
Memorandum Articles
Category:Incorporation
Date:28-09-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-09-2023
Resolution
Category:Resolution
Date:18-09-2023
Legacy
Category:Insolvency
Date:18-09-2023
Legacy
Category:Capital
Date:18-09-2023
Capital Allotment Shares
Category:Capital
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2023
Memorandum Articles
Category:Incorporation
Date:04-05-2022
Resolution
Category:Resolution
Date:04-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Capital Allotment Shares
Category:Capital
Date:28-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:07-01-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-07-2020
Resolution
Category:Resolution
Date:20-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2020
Capital Name Of Class Of Shares
Category:Capital
Date:06-02-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:05-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Resolution
Category:Resolution
Date:24-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Capital Allotment Shares
Category:Capital
Date:12-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Capital Allotment Shares
Category:Capital
Date:07-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2018
Incorporation Company
Category:Incorporation
Date:16-01-2017

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date29/04/2025
Latest Accounts31/07/2024

Trading Addresses

Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB259PDRegistered
The Barn 13-17 Margett Street, Cottenham, Cambridge, Cambridgeshire, CB248QY

Contact

info@escapadeliving.comhello@escapadeliving.com
escapadeliving.com
Building 1000, Cambridge Research Park, Waterbeach, CB259PD