SEVINGTON PROPERTIES LIMITED
Overview
| Company Name | SEVINGTON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00422969 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEVINGTON PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SEVINGTON PROPERTIES LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEVINGTON PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for SEVINGTON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Notification of Land Securities Spv's Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Land Securities Management Services Limited as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ls Director Limited as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Land Securities Development Limited as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Statement of capital on Nov 06, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Appointment of Mr Martin Richard Worthington as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Martin Reay Wood as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Stephen Gillard as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SEVINGTON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 209653060001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| JONES, Laurance Aubrey | Secretary | 242 Cromwell Tower Barbican EC2Y 8DD London | British | 13653250002 | ||||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| GILLARD, James Stephen | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 196121180003 | |||||||||
| GRIFFITHS, Michael Robert | Director | Maidirin Rua Camden Road DA5 3NP Bexley Kent | England | British | 13422390003 | |||||||||
| HENDERSON, Ian James | Director | Crouch House TN8 5LQ Edenbridge Kent | England | United Kingdom | 14674060001 | |||||||||
| HUNT, Peter John, Sir | Director | 37 Devonshire Mews West W1N 1FQ London | British | 13653440001 | ||||||||||
| JOHNSON, Neville William | Director | 2 Howitts Close KT10 8LX Esher Surrey | United Kingdom | British | 14674100001 | |||||||||
| MATHIESON, William | Director | 14 Quickswood Primrose Hill NW3 3SE London | British | 37425010001 | ||||||||||
| SALWAY, Francis William | Director | Nash House 25 Mount Sion TN1 1TZ Tunbridge Wells Kent | United Kingdom | British | 72491970003 | |||||||||
| STRANGE, Alfred Richard Frank | Director | 25 Hollingbourne Gardens Ealing W13 8EN London | British | 13422420001 | ||||||||||
| WOOD, Martin Reay, Mr. | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 89486930002 | |||||||||
| LAND SECURITIES MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 | 133844780001 | |||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom | 133814600001 |
Who are the persons with significant control of SEVINGTON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Spv's Limited | Nov 01, 2023 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Land Securities Development Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEVINGTON PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Acquisition of property | Created On Jan 31, 1992 Acquired On Jan 31, 1992 Delivered On Feb 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Head leasehold interst in 22 to 46 (even numbers) beveridge way newton aycliffe. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Acquisition of property | Created On Jan 31, 1992 Acquired On Jan 31, 1992 Delivered On Feb 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Head leasehold interest in 2 to 20 (even numbers) beveridge way and 37 to 51 (odd numbers) dalton way newton aycliffe. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On May 02, 1986 Acquired On Mar 31, 1993 Delivered On Apr 05, 1993 | Satisfied | Amount secured £400,000,000 | |
Short particulars F/H property k/a 1 seething lane london title no 350475. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Acquisition of property | Created On Feb 09, 1984 Acquired On Mar 01, 1993 Delivered On Mar 15, 1993 | Satisfied | Amount secured £15,000,000 | |
Short particulars F/H land and premises k/a 36 st mary at hill and 2,3 and 4 idol lane london title no 162377 (now title no ngl 699543. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Acquisition of property | Created On Nov 30, 1972 Acquired On Jan 29, 1992 Delivered On Feb 13, 1992 | Satisfied | Amount secured All moneys due | |
Short particulars F/H property k/a 14,14A,16,16A and 18 middle street and 12,14 and 16 queen street consett durham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of subsitition | Created On Mar 25, 1959 Acquired On Mar 25, 1966 Delivered On Apr 07, 1966 | Satisfied | Amount secured Debenture stock amounting to (1) ukp 10,600,000 (2) £5,000,000 (3 ) £4,400,000 | |
Short particulars 2-8 (even) coldharbau lane hayes middlesex (see doc 109 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0