Background WavePink WaveYellow Wave

ESSENARE SILVERSTONE LTD (14878083)

ESSENARE SILVERSTONE LTD (14878083) is an active UK company. incorporated on 18 May 2023. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESSENARE SILVERSTONE LTD has been registered for 2 years. Current directors include WHITE, Rekha Rai, WHITE, Steven Robert.

Company Number
14878083
Status
active
Type
ltd
Incorporated
18 May 2023
Age
2 years
Address
18-20 High Street, Stevenage, SG1 3EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHITE, Rekha Rai, WHITE, Steven Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENARE SILVERSTONE LTD

ESSENARE SILVERSTONE LTD is an active company incorporated on 18 May 2023 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESSENARE SILVERSTONE LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14878083

LTD Company

Age

2 Years

Incorporated 18 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

ESCAPADE 56 LTD
From: 14 June 2023To: 7 November 2023
ESCAPADE 56 LTD LTD
From: 18 May 2023To: 14 June 2023
Contact
Address

18-20 High Street Stevenage, SG1 3EJ,

Previous Addresses

, 1000 Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom
From: 18 May 2023To: 1 November 2023
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Jul 23
Director Joined
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WHITE, Rekha Rai

Active
High Street, StevenageSG1 3EJ
Born May 1971
Director
Appointed 19 Sept 2023

WHITE, Steven Robert

Active
High Street, StevenageSG1 3EJ
Born July 1975
Director
Appointed 19 Sept 2023

TINDALL, William

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982
Director
Appointed 18 May 2023
Resigned 20 Sept 2023

Persons with significant control

5

2 Active
3 Ceased

Steven Robert White

Ceased
High Street, StevenageSG1 3EJ
Born July 2023

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2023
Ceased 19 Sept 2023

Rekha Rai White

Active
High Street, StevenageSG1 3EJ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2023

Mr Steven Robert White

Active
High Street, StevenageSG1 3EJ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2023
Cambridge Research Park, WaterbeachCB25 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023
Ceased 19 Sept 2023

Mr William Tindall

Ceased
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Incorporation Company
18 May 2023
NEWINCIncorporation