Severns Investments Limited NOTTINGHAM


Founded in 2010, Severns Investments, classified under reg no. 07132983 is an active company. Currently registered at 6 Clinton Avenue NG5 1AW, Nottingham the company has been in the business for 14 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Thu, 4th Aug 2016 Severns Investments Limited is no longer carrying the name Green Door Residential.

The firm has one director. Mark C., appointed on 22 January 2010. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Adam C., Barbara K. and others listed below. There were no ex secretaries.

Severns Investments Limited Address / Contact

Office Address 6 Clinton Avenue
Town Nottingham
Post code NG5 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07132983
Date of Incorporation Fri, 22nd Jan 2010
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Mark C.

Position: Director

Appointed: 22 January 2010

Adam C.

Position: Director

Appointed: 26 October 2016

Resigned: 08 June 2023

Barbara K.

Position: Director

Appointed: 22 January 2010

Resigned: 22 January 2010

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Carolyn C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Mark C. This PSC owns 25-50% shares.

Carolyn C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Green Door Residential August 4, 2016
M P Giltbrook July 6, 2012
M P Guiltbrook February 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand     153 691370 35247 235
Current Assets240 062409 374690 601788 284608 849794 4192 942 5522 849 958
Debtors     199 5532 111 9862 245 952
Net Assets Liabilities     373 7702 349 1172 405 527
Other Debtors     100 0002 096 6052 211 208
Property Plant Equipment      1 525 9501 519 462
Total Inventories     441 175460 214556 771
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal42 80033 56813 50029 50032 500123 425  
Accumulated Depreciation Impairment Property Plant Equipment       6 488
Additions Other Than Through Business Combinations Property Plant Equipment      114 109 
Bank Borrowings Overdrafts      1 196 7231 196 723
Corporation Tax Payable     65 994126 924185 474
Creditors57 763333 21171 901114 433118 306502 749739 834499 536
Depreciation Rate Used For Property Plant Equipment       25
Disposals Property Plant Equipment      400 000 
Fixed Assets     82 1001 610 3831 603 710
Increase From Depreciation Charge For Year Property Plant Equipment       6 488
Investments     82 10084 43384 248
Investments Fixed Assets     82 10084 43384 248
Investments In Group Undertakings     82 10084 43384 248
Loan Capital      25 082 
Net Current Assets Liabilities182 29976 163618 700673 851490 543291 6702 202 7182 350 422
Other Creditors     385 845560 625313 309
Other Taxation Social Security Payable     49 792  
Property Plant Equipment Gross Cost      1 525 9501 525 950
Taxation Including Deferred Taxation Balance Sheet Subtotal      267 261351 882
Total Assets Less Current Liabilities182 29976 163618 700673 851490 543373 7703 813 1013 954 132
Total Increase Decrease From Revaluations Property Plant Equipment      1 811 841 
Trade Creditors Trade Payables     88927 203753
Trade Debtors Trade Receivables     99 55315 38134 744

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates Fri, 5th Jan 2024
filed on: 11th, January 2024
Free Download (3 pages)

Company search

Advertisements