Severnview Commercial Properties Limited BRISTOL


Founded in 2004, Severnview Commercial Properties, classified under reg no. 05049955 is an active company. Currently registered at 26 Kings Parade Avenue BS8 2RE, Bristol the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/09/25 Severnview Commercial Properties Limited is no longer carrying the name Severn View Properties.

The firm has one director. Alan S., appointed on 19 February 2004. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex secretary - Teresa S.. There were no ex directors.

Severnview Commercial Properties Limited Address / Contact

Office Address 26 Kings Parade Avenue
Town Bristol
Post code BS8 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05049955
Date of Incorporation Thu, 19th Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Alan S.

Position: Director

Appointed: 19 February 2004

Westbury Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 April 2007

Resigned: 19 June 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2004

Resigned: 19 February 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 February 2004

Resigned: 19 February 2004

Teresa S.

Position: Secretary

Appointed: 19 February 2004

Resigned: 02 April 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Alan S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Severn View Properties September 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand625 3974 9991 0577 50593 44751 51529 944
Current Assets113385 858815 935264 50732 345164 080196 244194 667
Debtors515119 52921 34124 84070 633144 729164 723
Net Assets Liabilities-120 071-126 008-99 572-118 758-91 677-105 673-107 407-111 833
Other Debtors515119 52921 34124 840   
Total Inventories 380 410791 407242 109    
Other
Version Production Software    2 0212 0212 022 
Accrued Liabilities 2 5004 0001 5001 5001 050750650
Amounts Owed By Group Undertakings Participating Interests     70 618144 703164 703
Amounts Owed To Group Undertakings Participating Interests 221 440221 440305 067104 083-34 085285 562285 562
Bank Borrowings188 796259 356      
Bank Borrowings Overdrafts 259 356670 35329 837    
Creditors411 040483 996915 507383 265124 0222 2017503 599
Disposals Investment Property Fair Value Model -290 856      
Investment Property290 856       
Investment Property Fair Value Model290 856       
Loans From Directors   29 522    
Net Current Assets Liabilities-410 927-98 138-99 572-118 758-91 677195 964195 494191 068
Nominal Value Allotted Share Capital 1111111
Number Shares Allotted  111111
Other Creditors190 240221 44017 33917 33917 339301 63717 33917 339
Other Payables Accrued Expenses1 6002 500      
Other Remaining Borrowings30 40427 870      
Par Value Share  111111
Recoverable Value-added Tax     152620
Total Assets Less Current Liabilities -98 138-99 572 -91 677195 964195 494191 068
Total Borrowings219 200287 226      
Trade Creditors Trade Payables 7002 375 1 1001 151 2 949
Work In Progress 380 410791 407242 109    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, October 2023
Free Download (8 pages)

Company search