UKBizDB.co.uk

SEVERN CROSSING DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:One Valpy, 20 Valpy Street, Reading, RG1 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Corporate Secretary15 December 2011Active
Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director15 April 2014Active
Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 July 2021Active
1 Holly Walk, Aspley Heath, Woburn Sands, MK17 8TQ

Secretary17 March 2006Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary01 April 2009Active
Station Road, Chepstow, NP16 5YL

Secretary07 January 2010Active
The Buttery, Russwell Lane, Little Brickhill, Milton Keynes, MK17 9NN

Secretary12 March 2008Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director18 October 2019Active
Flat K, 57 Green Street, London, W1K 6RH

Director17 March 2006Active
One Valpy, 20 Valpy Street, Reading, RG1 1AR

Director31 December 2019Active
1 Holly Walk, Aspley Heath, Woburn Sands, MK17 8TQ

Director17 March 2006Active
Mabey House, Floral Mile, Hare Hatch, Reading, England, RG10 9SQ

Director14 September 2011Active
Station Road, Chepstow, NP16 5YL

Director07 January 2010Active
3 Palace Gardens Terrace, London, W8 4SA

Director17 March 2006Active
Mabey House, Floral Mile, Hare Hatch, Reading, England, RG10 9SQ

Director14 September 2011Active
25 Greenbank Loan, Edinburgh, EH10 5SJ

Director01 April 2009Active
Station Road, Chepstow, NP16 5YL

Director07 January 2010Active
Flat 7, Silverdale Court, 142-148 Goswell Road, London, EC1V 7DU

Director22 April 2009Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director15 April 2014Active
46 Woodfield Park, Colinton, Edinburgh, Scotland, EH13 0RB

Director01 April 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-22Gazette

Gazette dissolved liquidation.

Download
2022-09-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-22Address

Move registers to sail company with new address.

Download
2022-04-22Address

Change sail address company with new address.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-11Resolution

Resolution.

Download
2021-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type full.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.