Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERNVALE COURT LIMITED
Company Information for

SEVERNVALE COURT LIMITED

HIGHFIELD STATION ROAD, PLYMPTON, PLYMOUTH, PL7 2AU,
Company Registration Number
01904757
Private Limited Company
Active

Company Overview

About Severnvale Court Ltd
SEVERNVALE COURT LIMITED was founded on 1985-04-12 and has its registered office in Plymouth. The organisation's status is listed as "Active". Severnvale Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEVERNVALE COURT LIMITED
 
Legal Registered Office
HIGHFIELD STATION ROAD
PLYMPTON
PLYMOUTH
PL7 2AU
Other companies in GL1
 
Filing Information
Company Number 01904757
Company ID Number 01904757
Date formed 1985-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 07:12:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERNVALE COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEVERNVALE COURT LIMITED

Current Directors
Officer Role Date Appointed
JUDITH SOUTHALL
Company Secretary 2004-10-26
GRAHAM ALLAN MARSH
Director 2001-01-11
KATHLEEN MARSH
Director 2006-10-23
DOUGLAS QUINE
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN OLIVE LOUISE WITHERS
Director 2001-01-11 2011-03-31
GRAHAM ALLAN MARSH
Company Secretary 2001-01-11 2004-10-26
ROBERT HARRY ADAMS
Company Secretary 1996-11-11 2001-01-11
ROBERT HARRY ADAMS
Director 1996-11-11 2001-01-11
WILLIAM MC CALLUM STRATHEARN
Director 1997-10-09 2001-01-11
FRANCIS EDWIN JOHN BOWKETT
Director 1992-06-09 1997-06-09
BETTY KATHLEEN STRATHEARN
Company Secretary 1992-06-09 1996-11-11
BETTY KATHLEEN STRATHEARN
Director 1992-06-09 1996-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH SOUTHALL CHURCHILL SERVICES LIMITED Company Secretary 2006-11-23 CURRENT 1995-06-30 Active
JUDITH SOUTHALL CRYPT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-06 CURRENT 1990-07-12 Active
JUDITH SOUTHALL ASPECT ELECTRICAL & GAS SERVICES LTD Company Secretary 2005-05-06 CURRENT 2005-05-06 Active
JUDITH SOUTHALL 44 WESTON ROAD (GLOUCESTER) MANAGEMENT LIMITED Company Secretary 2001-11-21 CURRENT 2000-07-19 Active
JUDITH SOUTHALL HARDCASTLES PROPERTY SERVICES LTD Company Secretary 2000-10-18 CURRENT 2000-07-31 Active
JUDITH SOUTHALL ACCESS FLOORING SOLUTIONS 21 LTD Company Secretary 2000-10-18 CURRENT 2000-07-18 Active
JUDITH SOUTHALL 1 ARM LTD Company Secretary 1999-12-08 CURRENT 1999-03-22 Active
JUDITH SOUTHALL THE RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 1996-10-18 CURRENT 1992-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-06-10CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2023-12-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-23AP01DIRECTOR APPOINTED MRS TRACY JEAN RAMSTEDT
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS QUINE
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM 17 Black Jack Street Cirencester GL7 2AA England
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 13 - 15 Worcester Street Gloucester GL1 3AJ
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-28AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MR DOUGLAS QUINE
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-19AR0109/06/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-07AR0109/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-30AR0109/06/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-19AR0109/06/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-10AR0109/06/11 ANNUAL RETURN FULL LIST
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WITHERS
2010-11-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-21AR0109/06/10 ANNUAL RETURN FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN OLIVE LOUISE WITHERS / 09/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARSH / 09/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLAN MARSH / 09/06/2010
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-11363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 22 BRUNSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1HP
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-07-15363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-10288aNEW DIRECTOR APPOINTED
2006-08-04363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-11-03288bSECRETARY RESIGNED
2004-11-03288aNEW SECRETARY APPOINTED
2004-07-13363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 2 ST.MICHAEL'S COURT BRUNSWICK ROAD GLOUCESTER GL1 1JB
2004-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-14363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-24288bDIRECTOR RESIGNED
2000-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-20363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-26363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-28288aNEW DIRECTOR APPOINTED
1997-11-28288bDIRECTOR RESIGNED
1997-07-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-31363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1997-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-09363sRETURN MADE UP TO 09/06/96; CHANGE OF MEMBERS
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-20363sRETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-18363sRETURN MADE UP TO 09/06/94; CHANGE OF MEMBERS
1994-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-02363sRETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS
1992-10-19363bRETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SEVERNVALE COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVERNVALE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEVERNVALE COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVERNVALE COURT LIMITED

Intangible Assets
Patents
We have not found any records of SEVERNVALE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERNVALE COURT LIMITED
Trademarks
We have not found any records of SEVERNVALE COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERNVALE COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SEVERNVALE COURT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SEVERNVALE COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERNVALE COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVERNVALE COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.