This company is commonly known as Severn Crossing Developments Ltd. The company was founded 18 years ago and was given the registration number 05747417. The firm's registered office is in READING. You can find them at One Valpy, 20 Valpy Street, Reading, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SEVERN CROSSING DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 05747417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2006 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Valpy, 20 Valpy Street, Reading, RG1 1AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Corporate Secretary | 15 December 2011 | Active |
Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 15 April 2014 | Active |
Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 July 2021 | Active |
1 Holly Walk, Aspley Heath, Woburn Sands, MK17 8TQ | Secretary | 17 March 2006 | Active |
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF | Secretary | 01 April 2009 | Active |
Station Road, Chepstow, NP16 5YL | Secretary | 07 January 2010 | Active |
The Buttery, Russwell Lane, Little Brickhill, Milton Keynes, MK17 9NN | Secretary | 12 March 2008 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 18 October 2019 | Active |
Flat K, 57 Green Street, London, W1K 6RH | Director | 17 March 2006 | Active |
One Valpy, 20 Valpy Street, Reading, RG1 1AR | Director | 31 December 2019 | Active |
1 Holly Walk, Aspley Heath, Woburn Sands, MK17 8TQ | Director | 17 March 2006 | Active |
Mabey House, Floral Mile, Hare Hatch, Reading, England, RG10 9SQ | Director | 14 September 2011 | Active |
Station Road, Chepstow, NP16 5YL | Director | 07 January 2010 | Active |
3 Palace Gardens Terrace, London, W8 4SA | Director | 17 March 2006 | Active |
Mabey House, Floral Mile, Hare Hatch, Reading, England, RG10 9SQ | Director | 14 September 2011 | Active |
25 Greenbank Loan, Edinburgh, EH10 5SJ | Director | 01 April 2009 | Active |
Station Road, Chepstow, NP16 5YL | Director | 07 January 2010 | Active |
Flat 7, Silverdale Court, 142-148 Goswell Road, London, EC1V 7DU | Director | 22 April 2009 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 15 April 2014 | Active |
46 Woodfield Park, Colinton, Edinburgh, Scotland, EH13 0RB | Director | 01 April 2009 | Active |
Mabey Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Valpy, 20 Valpy Street, Reading, England, RG1 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-22 | Address | Move registers to sail company with new address. | Download |
2022-04-22 | Address | Change sail address company with new address. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type full. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.