Severn View Management Limited BRISTOL


Founded in 2004, Severn View Management, classified under reg no. 05301757 is an active company. Currently registered at Unit 5 Severn View Industrial Estate Central Avenue BS10 7SD, Bristol the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Stuart W., Robert M. and Alan B.. Of them, Alan B. has been with the company the longest, being appointed on 17 July 2006 and Stuart W. has been with the company for the least time - from 13 October 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Severn View Management Limited Address / Contact

Office Address Unit 5 Severn View Industrial Estate Central Avenue
Office Address2 Hallen
Town Bristol
Post code BS10 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05301757
Date of Incorporation Wed, 1st Dec 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Stuart W.

Position: Director

Appointed: 13 October 2015

Robert M.

Position: Director

Appointed: 02 October 2015

Alan B.

Position: Director

Appointed: 17 July 2006

Richard T.

Position: Director

Appointed: 12 September 2012

Resigned: 02 October 2015

Richard T.

Position: Secretary

Appointed: 17 July 2006

Resigned: 23 September 2015

John B.

Position: Director

Appointed: 17 July 2006

Resigned: 12 September 2012

Royston W.

Position: Director

Appointed: 17 July 2006

Resigned: 13 October 2015

John T.

Position: Secretary

Appointed: 14 December 2004

Resigned: 17 July 2006

Peter R.

Position: Director

Appointed: 14 December 2004

Resigned: 17 July 2006

Desmond L.

Position: Director

Appointed: 14 December 2004

Resigned: 17 July 2006

John T.

Position: Director

Appointed: 14 December 2004

Resigned: 17 July 2006

St James Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 14 December 2004

St James Directors Limited

Position: Corporate Director

Appointed: 01 December 2004

Resigned: 14 December 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Alan B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Stuart W. This PSC has significiant influence or control over the company,. Moving on, there is Robert M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 7 8485 8382 5483 5554 98725 31814 8888 1552 409
Current Assets6 8508 4146 3012 9593 7225 29325 64716 77510 060 
Debtors 5664634111673063291 8871 9051 378
Net Assets Liabilities 6 9705 1011 6392 7724 01421 20015 3338 4811 995
Other Debtors 566244244   1 5261 5271 378
Cash Bank In Hand6 8507 848        
Net Assets Liabilities Including Pension Asset Liability6 0106 970        
Reserves/Capital
Profit Loss Account Reserve6 0106 970        
Other
Accrued Liabilities Deferred Income        1 5791 620
Average Number Employees During Period 333333333
Creditors 1 4441 2001 3209501 2794 4471 4421 5791 792
Income From Related Parties 1 8751 048       
Other Creditors 1 4441 200       
Other Payables Accrued Expenses      1 0281 4421 579 
Payments To Related Parties 264        
Prepayments      329361379 
Prepayments Accrued Income        378 
Taxation Social Security Payable     291    
Trade Creditors Trade Payables         172
Creditors Due Within One Year8401 444        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, April 2023
Free Download (7 pages)

Company search

Advertisements