Company Information for SEVERN TRENT PROPERTY SOLUTIONS LIMITED
SEVERN TRENT CENTRE, 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ,
|
Company Registration Number
08181033
Private Limited Company
Active |
Company Name | |
---|---|
SEVERN TRENT PROPERTY SOLUTIONS LIMITED | |
Legal Registered Office | |
SEVERN TRENT CENTRE 2 ST JOHN'S STREET COVENTRY CV1 2LZ Other companies in CV1 | |
Company Number | 08181033 | |
---|---|---|
Company ID Number | 08181033 | |
Date formed | 2012-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 04:15:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALINE ANNE CAMPBELL |
||
GRAHAM JOHN HUBBOLD |
||
JOHN ANTHONY JACKSON |
||
ADAM PETER STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES DOVEY |
Director | ||
ROBERT CRAIG MCPHEELY |
Director | ||
MARK PHILIP JARVIS |
Director | ||
MATTHEW ARMITAGE |
Company Secretary | ||
GERARD PETER TYLER |
Director | ||
RICHARD GARY PIPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED | Director | 2018-06-15 | CURRENT | 1990-11-26 | Active | |
SEVERN TRENT SERVICES (WATER AND SEWERAGE) LIMITED | Director | 2018-03-31 | CURRENT | 2014-02-06 | Active | |
SEVERN TRENT SERVICES OPERATIONS UK LIMITED | Director | 2017-02-01 | CURRENT | 2000-08-09 | Active | |
DEE VALLEY GROUP LIMITED | Director | 2017-11-17 | CURRENT | 2001-11-05 | Active | |
DEE VALLEY SERVICES LIMITED | Director | 2017-04-06 | CURRENT | 1995-02-15 | Active - Proposal to Strike off | |
DEE VALLEY WATER (HOLDINGS) LIMITED | Director | 2017-02-20 | CURRENT | 2002-04-22 | Active - Proposal to Strike off | |
AQUA DEVA LIMITED | Director | 2017-02-17 | CURRENT | 1986-07-16 | Active - Proposal to Strike off | |
NORTHERN GAS SUPPLIES LIMITED | Director | 2017-02-17 | CURRENT | 1992-03-20 | Active - Proposal to Strike off | |
WREXHAM WATER LIMITED | Director | 2017-02-17 | CURRENT | 1994-09-22 | Active | |
NORTH WALES GAS LIMITED | Director | 2017-02-17 | CURRENT | 1995-06-12 | Active - Proposal to Strike off | |
CHESTER WATER LIMITED | Director | 2017-02-17 | CURRENT | 1994-01-13 | Active | |
DEE VALLEY LIMITED | Director | 2017-02-17 | CURRENT | 1994-02-25 | Active | |
ENERGY SUPPLIES UK LIMITED | Director | 2017-02-17 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
SEVERN TRENT OVERSEAS HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 1989-12-27 | Active | |
GUNTHORPE FIELDS LIMITED | Director | 2014-10-01 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES INTERNATIONAL LIMITED | Director | 2014-10-01 | CURRENT | 1989-05-22 | Active | |
SEVERN TRENT SYSTEMS LIMITED | Director | 2014-10-01 | CURRENT | 1989-06-13 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES PURIFICATION LIMITED | Director | 2014-10-01 | CURRENT | 1989-08-01 | Active - Proposal to Strike off | |
SEVERN TRENT METERING SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 1990-12-19 | Active | |
SEVERN TRENT POWER GENERATION LIMITED | Director | 2014-10-01 | CURRENT | 1991-10-03 | Active - Proposal to Strike off | |
SEVERN TRENT UTILITIES FINANCE PLC. | Director | 2014-10-01 | CURRENT | 1994-03-25 | Active | |
SEVERN TRENT RESERVOIRS LIMITED | Director | 2014-10-01 | CURRENT | 1995-10-18 | Active | |
SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED | Director | 2014-10-01 | CURRENT | 1995-11-13 | Active | |
SEVERN TRENT (W&S) LIMITED | Director | 2014-10-01 | CURRENT | 2000-05-16 | Active | |
SEVERN TRENT UTILITY SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 2000-12-14 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2002-03-15 | Active | |
SEVERN TRENT CORPORATE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
SEVERN TRENT FINANCE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2007-01-08 | Active | |
SEVERN TRENT LEASING LIMITED | Director | 2014-10-01 | CURRENT | 2009-02-04 | Active | |
SEVERN TRENT INVESTMENT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2011-03-10 | Active | |
SEVERN TRENT CARSINGTON LIMITED | Director | 2014-10-01 | CURRENT | 2011-03-18 | Active | |
SEVERN TRENT DRAYCOTE LIMITED | Director | 2014-10-01 | CURRENT | 2011-06-24 | Active | |
SEVERN TRENT LCP LIMITED | Director | 2014-10-01 | CURRENT | 2012-02-09 | Active | |
SEVERN TRENT GENERAL PARTNERSHIP LIMITED | Director | 2014-10-01 | CURRENT | 2012-02-09 | Active | |
EAST WORCESTER WATER LIMITED | Director | 2014-10-01 | CURRENT | 1992-11-03 | Active | |
CHARLES HASWELL AND PARTNERS LIMITED | Director | 2014-10-01 | CURRENT | 1989-08-24 | Active - Proposal to Strike off | |
SEVERN TRENT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2005-12-16 | Active | |
SEVERN TRENT FINANCE LIMITED | Director | 2014-10-01 | CURRENT | 2007-06-27 | Active | |
SEVERN TRENT FINANCING AND INVESTMENTS LIMITED | Director | 2014-10-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
DEE VALLEY GROUP LIMITED | Director | 2017-11-17 | CURRENT | 2001-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY JACKSON | |
AP01 | DIRECTOR APPOINTED MR ADAM PETER STEPHENS | |
AP01 | DIRECTOR APPOINTED MRS TRACEY ANNE MIAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM PETER STEPHENS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP03 | Appointment of Mrs Gemma Eagle as company secretary on 2019-06-19 | |
TM02 | Termination of appointment of Aline Anne Campbell on 2019-06-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN HUBBOLD | |
RP04TM01 | Second filing for the termination of Robert Craig Mcpheely | |
RP04AP01 | Second filing of director appointment of Adam Peter Stephens | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Adam Peter Stephens on 2017-10-11 | |
PSC02 | Notification of Severn Trent Services International (Overseas Holdings) Limited as a person with significant control on 2017-10-18 | |
PSC07 | CESSATION OF SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ADAM PETER STEPHENS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN HUBBOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DOVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCPHEELY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP JARVIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON | |
AP03 | SECRETARY APPOINTED ALINE ANNE CAMPBELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES DOVEY | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER | |
AR01 | 11/04/13 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
936-Gain/Loss-disp NC As |
Nottingham City Council | |
|
936-Gain/Loss-disp NC As |
Nottingham City Council | |
|
936-Gain/Loss-disp NC As |
Nottingham City Council | |
|
936-Gain/Loss-disp NC As |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |