UKBizDB.co.uk

SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED

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

This company is commonly known as Severnside Distribution Park (bristol) Management Limited. The company was founded 28 years ago and was given the registration number 03188573. The firm's registered office is in BRACKLEY. You can find them at 1 Market Place, Market Place, Brackley, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED
Company Number:03188573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Market Place, Market Place, Brackley, England, NN13 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Seymour Road, St. Albans, England, AL3 5HN

Secretary18 December 2018Active
1, Market Place, Brackley, England, NN13 7AB

Director13 March 2020Active
25, Seymour Road, St. Albans, England, AL3 5HN

Director01 January 2019Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary31 January 2012Active
River Lea, Moor End, Acaster Malbis, York, YO23 2UH

Secretary17 April 2000Active
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD

Secretary01 January 2003Active
14 Cae Haf, Northop Hall, CH7 6GB

Secretary30 December 1998Active
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Secretary08 June 2005Active
46 Torcross Road, South Ruislip, HA4 0TD

Secretary16 February 1998Active
19 Queens Road, Byfleet, West Byfleet, KT14 7AD

Secretary04 April 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary19 April 1996Active
Gatesheath Hall, Gatesheath Tattenhall, Chester, CH3 9AH

Secretary01 November 2000Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Corporate Secretary09 February 2006Active
47 Grove Avenue, Muswell Hill, London, N10 2AL

Director09 February 2006Active
River Lea, Moor End, Acaster Malbis, York, YO23 2UH

Director17 April 2000Active
Dunstone, 5 Broomfield Ride, Oxshott, KT22 0LR

Director04 April 1997Active
10 Manor Rise, Lichfield, WS14 9SL

Director26 June 2002Active
Nightingale House, 65 Curzon Street, London, England, W1J 8PE

Director31 January 2012Active
The Hatch, Churt, Farnham, GU10 2NV

Director04 April 1997Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director31 January 2012Active
Cedar House, Rockfield Road, Oxted, RH8 0EJ

Director04 April 1997Active
Cruck House, 38 Main Street, Newton Linford, LE6 0AD

Director08 June 2005Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director12 April 2011Active
Greystones Gorsedd, Holywell, CH8 8QY

Director30 December 1998Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director21 September 2010Active
15 Willow Green, Knutsford, WA16 6AX

Director01 November 2000Active
18 Fairford Avenue, Luton, LU2 7ER

Director08 June 2005Active
Greenlands Farm Barber Booth, Edale, Hope Valley, S33 7ZL

Director30 December 1998Active
61 Hengistbury Road, Southbourne, BH6 4DJ

Director12 August 2004Active
258, Bath Road, Slough, SL1 4DX

Director31 January 2012Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director30 June 2015Active
Flat F 11 Queens Gate Terrace, London, SW7 5PR

Director03 August 1998Active
6, Avenue Road, St Albans, AL1 3QQ

Director09 December 2005Active
C/O Moorfield Group Limited, Nightingale House, 65 Curzon Street, London, England, W1J 8PE

Director31 January 2012Active
Fairacre, The Drive Wonersh Park Wonersh, Guildford, GU5 0QW

Director04 April 1997Active

People with Significant Control

Mr Neil Carl Curtis
Notified on:01 November 2023
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:25, Seymour Road, St. Albans, England, AL3 5HN
Nature of control:
  • Significant influence or control
Cre Asset Management Limited
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:9, Market Place, Brackley, England, NN13 7AB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Uk Logistics (Nominee 1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Uk Logistics (Nominee 2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.