SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED

SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED

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

    Company NameSEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03188573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED located?

    Registered Office Address
    Pendragon House
    65 London Road
    AL1 1LJ St. Albans
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with updates

    5 pagesCS01

    Director's details changed for Mr Alan James Curtis on Nov 06, 2025

    2 pagesCH01

    Registered office address changed from 1 Market Place Brackley NN13 7AB England to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ on Nov 18, 2025

    1 pagesAD01

    Confirmation statement made on Nov 08, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Nov 08, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 08, 2023 with updates

    5 pagesCS01

    Notification of Neil Curtis as a person with significant control on Nov 01, 2023

    2 pagesPSC01

    Cessation of Cre Asset Management Limited as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 05, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 05, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mr Alan James Curtis as a director on Mar 13, 2020

    2 pagesAP01

    Registered office address changed from 9 Market Place Brackley Northamptonshire NN13 7AB United Kingdom to 1 Market Place Market Place Brackley NN13 7AB on Mar 10, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 05, 2019 with updates

    5 pagesCS01

    Registered office address changed from 9 Market Place Brackley Northamptonshire AL13 7AB England to 9 Market Place Brackley Northamptonshire NN13 7AB on Jan 25, 2019

    1 pagesAD01

    Appointment of Mr Neil Carl Curtis as a secretary on Dec 18, 2018

    2 pagesAP03

    Change of details for Cre Asset Management Limited as a person with significant control on Dec 18, 2018

    2 pagesPSC05

    Who are the officers of SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Neil Carl
    Seymour Road
    AL3 5HN St. Albans
    25
    England
    Secretary
    Seymour Road
    AL3 5HN St. Albans
    25
    England
    254514840001
    CURTIS, Alan James
    65 London Road
    AL1 1LJ St. Albans
    Pendragon House
    Hertfordshire
    England
    Director
    65 London Road
    AL1 1LJ St. Albans
    Pendragon House
    Hertfordshire
    England
    EnglandBritish178560260001
    CURTIS, Neil Carl
    Seymour Road
    AL3 5HN St. Albans
    25
    England
    Director
    Seymour Road
    AL3 5HN St. Albans
    25
    England
    EnglandBritish133133980002
    BLEASE, Elizabeth Ann
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    168774090001
    CHAPMAN, Julia Jacquetta Caroline
    River Lea
    Moor End, Acaster Malbis
    YO23 2UH York
    North Yorkshire
    Secretary
    River Lea
    Moor End, Acaster Malbis
    YO23 2UH York
    North Yorkshire
    English68697650002
    COPE, Graham Anthony
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    Secretary
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    British85842880003
    DAVIES, Helen
    14 Cae Haf
    CH7 6GB Northop Hall
    Flintshire
    Secretary
    14 Cae Haf
    CH7 6GB Northop Hall
    Flintshire
    British83638070001
    FERNANDEZ, Michelle
    1 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    Secretary
    1 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    British98129630001
    MCCARTHY, Anne Patricia
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    Secretary
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    British8702280009
    SPARKS, Raymond Richard
    19 Queens Road
    Byfleet
    KT14 7AD West Byfleet
    Surrey
    Secretary
    19 Queens Road
    Byfleet
    KT14 7AD West Byfleet
    Surrey
    British35662370002
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    BRADFORD, Douglas Philip
    47 Grove Avenue
    Muswell Hill
    N10 2AL London
    Director
    47 Grove Avenue
    Muswell Hill
    N10 2AL London
    EnglandBritish5242960002
    CHAPMAN, Julia Jacquetta Caroline
    River Lea
    Moor End, Acaster Malbis
    YO23 2UH York
    North Yorkshire
    Director
    River Lea
    Moor End, Acaster Malbis
    YO23 2UH York
    North Yorkshire
    EnglandEnglish68697650002
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    DODDS, Stephen Christopher
    10 Manor Rise
    WS14 9SL Lichfield
    Staffordshire
    Director
    10 Manor Rise
    WS14 9SL Lichfield
    Staffordshire
    British44249590002
    EDWARDS, Nicholas William John
    c/o Moorfield Group Limited
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    Director
    c/o Moorfield Group Limited
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    EnglandBritish166575000001
    GEE, David John
    The Hatch
    Churt
    GU10 2NV Farnham
    Surrey
    Director
    The Hatch
    Churt
    GU10 2NV Farnham
    Surrey
    United KingdomBritish43451240002
    GIARD, Laurence Yolande
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    FranceFrench166569010001
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    GRIFFITHS, Andrew Donald
    Cruck House
    38 Main Street
    LE6 0AD Newton Linford
    Leicestershire
    Director
    Cruck House
    38 Main Street
    LE6 0AD Newton Linford
    Leicestershire
    United KingdomBritish56528380003
    GROSE, David Leonard
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritish120479020002
    HILL, Malcolm William
    Greystones Gorsedd
    CH8 8QY Holywell
    Flintshire
    Director
    Greystones Gorsedd
    CH8 8QY Holywell
    Flintshire
    British22045170001
    HOLLAND, Jonathan Robert William
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritish122543480002
    ISHERWOOD, Simon Martin
    15 Willow Green
    WA16 6AX Knutsford
    Cheshire
    Director
    15 Willow Green
    WA16 6AX Knutsford
    Cheshire
    British56333750001
    JONES, Richard William
    18 Fairford Avenue
    LU2 7ER Luton
    Director
    18 Fairford Avenue
    LU2 7ER Luton
    United KingdomBritish74514660002
    MCGIVERN, Jayne Eleanor
    Greenlands Farm Barber Booth
    Edale
    S33 7ZL Hope Valley
    Derbyshire
    Director
    Greenlands Farm Barber Booth
    Edale
    S33 7ZL Hope Valley
    Derbyshire
    EnglandBritish42265220002
    NOAKES, Colin
    61 Hengistbury Road
    BH6 4DJ Southbourne
    Bournemouth
    Director
    61 Hengistbury Road
    BH6 4DJ Southbourne
    Bournemouth
    British70199390001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritish91257750004
    PILSWORTH, Andrew John
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United KingdomBritish155293090003
    RADDER, Helmut Kurt Hans
    Flat F 11 Queens Gate Terrace
    SW7 5PR London
    Director
    Flat F 11 Queens Gate Terrace
    SW7 5PR London
    German73769570001
    REDWOOD, Nicholas Paul Kenneth
    Avenue Road
    AL1 3QQ St Albans
    6
    Hertfordshire
    Director
    Avenue Road
    AL1 3QQ St Albans
    6
    Hertfordshire
    United KingdomBritish107118750001
    SIDWELL, Graham Robert
    Nightingale House, 65 Curzon Street
    W1J 8PE London
    C/O Moorfield Group Limited
    England
    Director
    Nightingale House, 65 Curzon Street
    W1J 8PE London
    C/O Moorfield Group Limited
    England
    United KingdomBritish72844280004
    SPALL, Alan George
    Fairacre
    The Drive Wonersh Park Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Fairacre
    The Drive Wonersh Park Wonersh
    GU5 0QW Guildford
    Surrey
    British14624980004

    Who are the persons with significant control of SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Carl Curtis
    Seymour Road
    AL3 5HN St. Albans
    25
    England
    Nov 01, 2023
    Seymour Road
    AL3 5HN St. Albans
    25
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Market Place
    NN13 7AB Brackley
    9
    England
    Dec 18, 2018
    Market Place
    NN13 7AB Brackley
    9
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11588185
    Natures of Control
    • 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.
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Apr 06, 2016
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 1989
    Place RegisteredCompanies House
    Registration Number05617111
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Apr 06, 2016
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 1989
    Place RegisteredCompanies House
    Registration Number05617123
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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