SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED - BRACKLEY
Company Profile | Company Filings |
Overview
SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED is a Private Limited Company from BRACKLEY ENGLAND and has the status: Active.
SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED was incorporated 28 years ago on 19/04/1996 and has the registered number: 03188573. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED was incorporated 28 years ago on 19/04/1996 and has the registered number: 03188573. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED - BRACKLEY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 MARKET PLACE
BRACKLEY
NN13 7AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL CARL CURTIS | Secretary | 2018-12-18 | CURRENT | ||
NEIL CARL CURTIS | Dec 1975 | British | Director | 2019-01-01 | CURRENT |
ALAN JAMES CURTIS | Jan 1948 | British | Director | 2020-03-13 | CURRENT |
MR NICHOLAS PAUL KENNETH REDWOOD | Dec 1957 | British | Director | 2005-12-09 UNTIL 2006-02-09 | RESIGNED |
MR TIMOTHY WILLIAM JOHN TURNBULL | Apr 1970 | British | Director | 2006-02-09 UNTIL 2011-03-31 | RESIGNED |
ALAN GEORGE SPALL | May 1944 | British | Director | 1997-04-04 UNTIL 1998-12-30 | RESIGNED |
MR ANDREW JOHN PILSWORTH | Nov 1974 | British | Director | 2015-06-30 UNTIL 2019-01-01 | RESIGNED |
GARETH JOHN OSBORN | Aug 1962 | British | Director | 2012-01-31 UNTIL 2019-01-01 | RESIGNED |
COLIN NOAKES | Jun 1945 | British | Director | 2004-08-12 UNTIL 2005-06-08 | RESIGNED |
MS JAYNE ELEANOR MCGIVERN | Dec 1960 | British | Director | 1998-12-30 UNTIL 2000-05-19 | RESIGNED |
HELMUT KURT HANS RADDER | Apr 1941 | German | Director | 1998-08-03 UNTIL 1998-12-30 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1996-04-19 UNTIL 1997-04-04 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1996-04-19 UNTIL 1997-04-04 | RESIGNED | |
JULIA JACQUETTA CAROLINE CHAPMAN | Jun 1959 | English | Secretary | 2000-04-17 UNTIL 2000-11-01 | RESIGNED |
MS ELIZABETH ANN BLEASE | Secretary | 2012-01-31 UNTIL 2019-01-01 | RESIGNED | ||
MR GRAHAM ANTHONY COPE | Feb 1964 | British | Secretary | 2003-01-01 UNTIL 2005-06-08 | RESIGNED |
RHIANNON ELLIS WALKER | Dec 1954 | British | Secretary | 2000-11-01 UNTIL 2002-12-31 | RESIGNED |
MICHELLE FERNANDEZ | Dec 1971 | Secretary | 2005-06-08 UNTIL 2006-02-09 | RESIGNED | |
MRS ANNE PATRICIA MCCARTHY | British | Secretary | 1998-02-16 UNTIL 1998-12-30 | RESIGNED | |
RAYMOND RICHARD SPARKS | Jan 1962 | British | Secretary | 1997-04-04 UNTIL 1998-02-16 | RESIGNED |
HELEN DAVIES | Mar 1966 | British | Secretary | 1998-12-30 UNTIL 2000-04-17 | RESIGNED |
MR ANDREW DONALD GRIFFITHS | Sep 1958 | British | Director | 2005-06-08 UNTIL 2005-08-08 | RESIGNED |
DR CHRISTOPHER VALLANCE | Nov 1944 | British | Director | 1997-04-04 UNTIL 1998-12-30 | RESIGNED |
MR DOUGLAS PHILIP BRADFORD | Oct 1954 | British | Director | 2006-02-09 UNTIL 2009-06-03 | RESIGNED |
JULIA JACQUETTA CAROLINE CHAPMAN | Jun 1959 | English | Director | 2000-04-17 UNTIL 2000-11-01 | RESIGNED |
MR JOHN MICHAEL CHARLTON | Sep 1943 | British | Director | 1997-04-04 UNTIL 1998-08-03 | RESIGNED |
STEPHEN CHRISTOPHER DODDS | Mar 1960 | British | Director | 2002-06-26 UNTIL 2005-06-08 | RESIGNED |
MR NICHOLAS WILLIAM JOHN EDWARDS | Nov 1973 | British | Director | 2012-01-31 UNTIL 2014-07-29 | RESIGNED |
DAVID JOHN GEE | Nov 1947 | British | Director | 1997-04-04 UNTIL 1998-12-30 | RESIGNED |
PHILIP JOHN GILLETT | Jan 1951 | British | Director | 1997-04-04 UNTIL 1998-12-30 | RESIGNED |
MR GRAHAM ROBERT SIDWELL | Oct 1953 | British | Director | 2012-01-31 UNTIL 2014-07-29 | RESIGNED |
MR DAVID LEONARD GROSE | Nov 1976 | British | Director | 2011-04-12 UNTIL 2012-01-31 | RESIGNED |
MALCOLM WILLIAM HILL | Jul 1939 | British | Director | 1998-12-30 UNTIL 2002-06-26 | RESIGNED |
MR JONATHAN ROBERT WILLIAM HOLLAND | May 1971 | British | Director | 2010-09-21 UNTIL 2012-01-31 | RESIGNED |
MS LAURENCE YOLANDE GIARD | Jul 1970 | French | Director | 2012-01-31 UNTIL 2015-06-30 | RESIGNED |
MR RICHARD WILLIAM JONES | Feb 1957 | British | Director | 2005-06-08 UNTIL 2006-02-09 | RESIGNED |
MR ALEX JAMES TURNER | Aug 1972 | British | Director | 2009-06-03 UNTIL 2009-09-08 | RESIGNED |
SIMON MARTIN ISHERWOOD | Aug 1960 | British | Director | 2000-11-01 UNTIL 2004-08-12 | RESIGNED |
HERMES SECRETARIAT LIMITED | Corporate Secretary | 2006-02-09 UNTIL 2012-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neil Carl Curtis | 2023-11-01 | 12/1975 | St. Albans | Significant influence or control |
Cre Asset Management Limited | 2018-12-18 - 2023-11-01 | Brackley |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Uk Logistics (Nominee 1) Limited | 2016-04-06 - 2018-12-18 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
The Uk Logistics (Nominee 2) Limited | 2016-04-06 - 2018-12-18 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Severnside Distribution Park (Bristol) Management Limited | 2023-09-30 | 31-12-2022 | £36,499 Cash |
Severnside Distribution Park (Bristol) Management Limited | 2022-09-22 | 31-12-2021 | £38,515 Cash |
Severnside Distribution Park (Bristol) Management Limited | 2021-09-28 | 31-12-2020 | £16 equity |
Severnside Distribution Park (Bristol) Management Limited | 2020-04-03 | 31-12-2019 | £1,766 Cash |
Severnside Distribution Park (Bristol) - Accounts to registrar (filleted) - small 18.2 | 2019-08-29 | 31-12-2018 | £16 equity |