Background WavePink WaveYellow Wave

ESCAPADE SILVERSTONE MANAGEMENT LIMITED (11234398)

ESCAPADE SILVERSTONE MANAGEMENT LIMITED (11234398) is an active UK company. incorporated on 5 March 2018. with registered office in Waterbeach. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ESCAPADE SILVERSTONE MANAGEMENT LIMITED has been registered for 8 years. Current directors include DARKER, Jerome, TINDALL, William.

Company Number
11234398
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DARKER, Jerome, TINDALL, William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE SILVERSTONE MANAGEMENT LIMITED

ESCAPADE SILVERSTONE MANAGEMENT LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Waterbeach. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ESCAPADE SILVERSTONE MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11234398

LTD Company

Age

8 Years

Incorporated 5 March 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

FRONTIERS CAPITAL (SILVERSTONE) MANAGEMENT LIMITED
From: 5 March 2018To: 20 May 2020
Contact
Address

Building 1000 Cambridge Research Park Waterbeach, CB25 9PD,

Previous Addresses

The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 17 October 2018To: 5 April 2023
The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 17 October 2018To: 17 October 2018
Green & Purple Ebenezer House Rooks Street Cottenham Cambridgeshire CB24 8QZ United Kingdom
From: 5 March 2018To: 17 October 2018
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Dec 19
Director Left
Apr 20
Director Left
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
New Owner
Feb 22
New Owner
Feb 22
Funding Round
Feb 22
Loan Secured
Sept 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Capital Reduction
Mar 24
Loan Cleared
Nov 24
4
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DARKER, Jerome

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born May 1987
Director
Appointed 13 Jan 2020

TINDALL, William

Active
13-17 Margett Street, CambridgeCB24 8QY
Born October 1982
Director
Appointed 05 Mar 2018

CHAPMAN, Christopher

Resigned
13-17 Margett Street, CambridgeCB24 8QY
Born February 1964
Director
Appointed 05 Mar 2018
Resigned 02 Mar 2020

WITHERS, Raymond Anthony Yuki

Resigned
13-17 Margett Street, CambridgeCB24 8QY
Born October 1978
Director
Appointed 05 Mar 2018
Resigned 02 Mar 2020

Persons with significant control

8

3 Active
5 Ceased
Beach Drive, CambridgeCB25 9PD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Sept 2023

Mr Kirill Ignakhin

Ceased
Cambridge Research Park, WaterbeachCB25 9PD
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2021
Ceased 27 Sept 2023

Mr William Tindall

Ceased
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2021
Ceased 27 Sept 2023

Mrs Julie Suzanne Darker

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020

Mr Nicholas John Darker

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020

Mr William Tindall

Ceased
13-17 Margett Street, CambridgeCB24 8QY
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 13 Jan 2020

Mr Christopher Chapman

Ceased
13-17 Margett Street, CambridgeCB24 8QY
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 13 Jan 2020

Mr Raymond Anthony Yuki Withers

Ceased
13-17 Margett Street, CambridgeCB24 8QY
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Capital Cancellation Shares
28 March 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Resolution
20 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
5 February 2020
RP04SH01RP04SH01
Resolution
24 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Incorporation Company
5 March 2018
NEWINCIncorporation