SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED
Overview
| Company Name | SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03188573 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Alan James Curtis on Nov 06, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 08, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 08, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with updates | 5 pages | CS01 | ||
Notification of Neil Curtis as a person with significant control on Nov 01, 2023 | 2 pages | PSC01 | ||
Cessation of Cre Asset Management Limited as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Appointment of Mr Alan James Curtis as a director on Mar 13, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Neil Carl Curtis as a secretary on Dec 18, 2018 | 2 pages | AP03 | ||
Change of details for Cre Asset Management Limited as a person with significant control on Dec 18, 2018 | 2 pages | PSC05 | ||
Who are the officers of SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Neil Carl | Secretary | Seymour Road AL3 5HN St. Albans 25 England | 254514840001 | |||||||||||
| CURTIS, Alan James | Director | 65 London Road AL1 1LJ St. Albans Pendragon House Hertfordshire England | England | British | 178560260001 | |||||||||
| CURTIS, Neil Carl | Director | Seymour Road AL3 5HN St. Albans 25 England | England | British | 133133980002 | |||||||||
| BLEASE, Elizabeth Ann | Secretary | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 168774090001 | |||||||||||
| CHAPMAN, Julia Jacquetta Caroline | Secretary | River Lea Moor End, Acaster Malbis YO23 2UH York North Yorkshire | English | 68697650002 | ||||||||||
| COPE, Graham Anthony | Secretary | Turnberry House 12 Swallow Drive CW6 0GD Kelsall Cheshire | British | 85842880003 | ||||||||||
| DAVIES, Helen | Secretary | 14 Cae Haf CH7 6GB Northop Hall Flintshire | British | 83638070001 | ||||||||||
| FERNANDEZ, Michelle | Secretary | 1 Milesmere Two Mile Ash MK8 8DP Milton Keynes Buckinghamshire | British | 98129630001 | ||||||||||
| MCCARTHY, Anne Patricia | Secretary | 46 Torcross Road HA4 0TD South Ruislip Middlesex | British | 8702280009 | ||||||||||
| SPARKS, Raymond Richard | Secretary | 19 Queens Road Byfleet KT14 7AD West Byfleet Surrey | British | 35662370002 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 | ||||||||||
| BRADFORD, Douglas Philip | Director | 47 Grove Avenue Muswell Hill N10 2AL London | England | British | 5242960002 | |||||||||
| CHAPMAN, Julia Jacquetta Caroline | Director | River Lea Moor End, Acaster Malbis YO23 2UH York North Yorkshire | England | English | 68697650002 | |||||||||
| CHARLTON, John Michael | Director | Dunstone 5 Broomfield Ride KT22 0LR Oxshott Surrey | England | British | 73081460001 | |||||||||
| DODDS, Stephen Christopher | Director | 10 Manor Rise WS14 9SL Lichfield Staffordshire | British | 44249590002 | ||||||||||
| EDWARDS, Nicholas William John | Director | c/o Moorfield Group Limited 65 Curzon Street W1J 8PE London Nightingale House England | England | British | 166575000001 | |||||||||
| GEE, David John | Director | The Hatch Churt GU10 2NV Farnham Surrey | United Kingdom | British | 43451240002 | |||||||||
| GIARD, Laurence Yolande | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | France | French | 166569010001 | |||||||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||||||
| GRIFFITHS, Andrew Donald | Director | Cruck House 38 Main Street LE6 0AD Newton Linford Leicestershire | United Kingdom | British | 56528380003 | |||||||||
| GROSE, David Leonard | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | 120479020002 | |||||||||
| HILL, Malcolm William | Director | Greystones Gorsedd CH8 8QY Holywell Flintshire | British | 22045170001 | ||||||||||
| HOLLAND, Jonathan Robert William | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | 122543480002 | |||||||||
| ISHERWOOD, Simon Martin | Director | 15 Willow Green WA16 6AX Knutsford Cheshire | British | 56333750001 | ||||||||||
| JONES, Richard William | Director | 18 Fairford Avenue LU2 7ER Luton | United Kingdom | British | 74514660002 | |||||||||
| MCGIVERN, Jayne Eleanor | Director | Greenlands Farm Barber Booth Edale S33 7ZL Hope Valley Derbyshire | England | British | 42265220002 | |||||||||
| NOAKES, Colin | Director | 61 Hengistbury Road BH6 4DJ Southbourne Bournemouth | British | 70199390001 | ||||||||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | 91257750004 | |||||||||
| PILSWORTH, Andrew John | Director | 15 Regent Street SW1Y 4LR London Cunard House | United Kingdom | British | 155293090003 | |||||||||
| RADDER, Helmut Kurt Hans | Director | Flat F 11 Queens Gate Terrace SW7 5PR London | German | 73769570001 | ||||||||||
| REDWOOD, Nicholas Paul Kenneth | Director | Avenue Road AL1 3QQ St Albans 6 Hertfordshire | United Kingdom | British | 107118750001 | |||||||||
| SIDWELL, Graham Robert | Director | Nightingale House, 65 Curzon Street W1J 8PE London C/O Moorfield Group Limited England | United Kingdom | British | 72844280004 | |||||||||
| SPALL, Alan George | Director | Fairacre The Drive Wonersh Park Wonersh GU5 0QW Guildford Surrey | British | 14624980004 |
Who are the persons with significant control of SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Neil Carl Curtis | Nov 01, 2023 | Seymour Road AL3 5HN St. Albans 25 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cre Asset Management Limited | Dec 18, 2018 | Market Place NN13 7AB Brackley 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Uk Logistics (Nominee 1) Limited | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Uk Logistics (Nominee 2) Limited | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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