SEVINGTON PROPERTIES LIMITED

SEVINGTON PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSEVINGTON PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00422969
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SEVINGTON PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for SEVINGTON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Land Securities Spv's Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Termination of appointment of Land Securities Management Services Limited as a director on Nov 01, 2023

    1 pagesTM01

    Termination of appointment of Ls Director Limited as a director on Nov 01, 2023

    1 pagesTM01

    Cessation of Land Securities Development Limited as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Statement of capital on Nov 06, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on May 11, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr Martin Richard Worthington as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022

    1 pagesTM01

    Confirmation statement made on May 11, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Termination of appointment of Martin Reay Wood as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr James Stephen Gillard as a director on Jun 30, 2021

    2 pagesAP01

    Confirmation statement made on May 11, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 11, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    4 pagesCS01

    Who are the officers of SEVINGTON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    WORTHINGTON, Martin Richard
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish209653060001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    JONES, Laurance Aubrey
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    British13653250002
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GILLARD, James Stephen
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish196121180003
    GRIFFITHS, Michael Robert
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    Director
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    EnglandBritish13422390003
    HENDERSON, Ian James
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    Director
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    EnglandUnited Kingdom14674060001
    HUNT, Peter John, Sir
    37 Devonshire Mews West
    W1N 1FQ London
    Director
    37 Devonshire Mews West
    W1N 1FQ London
    British13653440001
    JOHNSON, Neville William
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    Director
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    United KingdomBritish14674100001
    MATHIESON, William
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    Director
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    British37425010001
    SALWAY, Francis William
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    Director
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    United KingdomBritish72491970003
    STRANGE, Alfred Richard Frank
    25 Hollingbourne Gardens
    Ealing
    W13 8EN London
    Director
    25 Hollingbourne Gardens
    Ealing
    W13 8EN London
    British13422420001
    WOOD, Martin Reay, Mr.
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish89486930002
    LAND SECURITIES MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    133844780001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4156575
    74974580001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    133814600001

    Who are the persons with significant control of SEVINGTON PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Nov 01, 2023
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number04365195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04044419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SEVINGTON PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Legal and General Assurance Society Limited
    Transactions
    • Feb 21, 1992Registration of an acquisition (400)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Legal and General Assurance Society Limited
    Transactions
    • Feb 21, 1992Registration of an acquisition (400)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 05, 1993Registration of an acquisition (400)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Legal and General Assurance Society Limited
    Transactions
    • Mar 15, 1993Registration of an acquisition (400)
    • Aug 12, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Liverpool Victoria Trustees Limited
    Transactions
    • Feb 13, 1992Registration of a charge
    • Jul 15, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Legal & Assurance Society
    Transactions
    • Apr 07, 1966Registration of a charge
    • Mar 03, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)

    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