ASHTENNE (SEVERNSIDE) LIMITED - LONDON


Company Profile Company Filings

Overview

ASHTENNE (SEVERNSIDE) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASHTENNE (SEVERNSIDE) LIMITED was incorporated 22 years ago on 11/04/2002 and has the registered number: 04415134. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ASHTENNE (SEVERNSIDE) LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

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

3 COPTHALL AVENUE
LONDON
EC2R 7BH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JEFFREY PAYNE Secretary 2023-01-01 CURRENT
MR CHRISTOPHER ALAN WATKINS Apr 1980 British Director 2023-01-16 CURRENT
MR. GLEN STUART SPEARING May 1971 British Director 2021-06-30 CURRENT
MR DANIEL ROBERTS Sep 1980 British Director 2020-02-13 CURRENT
MR. ANDREW JONES Feb 1981 British Director 2021-06-30 CURRENT
MR JANINE ANNE MCDONALD Jan 1964 British Director 2013-09-11 UNTIL 2021-06-30 RESIGNED
MR IAN RICHARD WATSON Feb 1960 British Director 2002-12-13 UNTIL 2005-06-24 RESIGNED
MR IAN RICHARD WATSON Feb 1960 British Director 2013-09-11 UNTIL 2020-02-06 RESIGNED
SIR PHILIP COURTENAY THOMAS WARNER Apr 1951 British Director 2005-08-12 UNTIL 2011-09-11 RESIGNED
MR VINOD BACHULAL VAGHELA Aug 1956 British Director 2005-06-20 UNTIL 2011-12-21 RESIGNED
MR MARK DOUGLAS OVENS Jan 1962 British Director 2013-09-11 UNTIL 2015-11-23 RESIGNED
MR MORGAN LEWIS JONES Oct 1957 British Director 2002-12-13 UNTIL 2005-06-24 RESIGNED
MR MARK DOUGLAS OVENS Jan 1962 British Director 2002-12-13 UNTIL 2009-04-09 RESIGNED
MR MICHAEL JOHN STEVENS Aug 1963 British Director 2005-06-20 UNTIL 2009-06-25 RESIGNED
MR KARL ROBERT MEADE Oct 1958 British Director 2005-08-12 UNTIL 2006-12-22 RESIGNED
MR MORGAN LEWIS JONES Oct 1957 British Director 2013-09-11 UNTIL 2020-02-06 RESIGNED
WILLIAM GORDON MATHER Jun 1951 British Director 2002-04-12 UNTIL 2002-12-13 RESIGNED
MR RICHARD PHILLIP LOWES Feb 1954 British Director 2013-09-11 UNTIL 2020-02-06 RESIGNED
MR DAVID JAMES LANCHESTER Apr 1960 British Secretary 2005-06-20 UNTIL 2013-01-29 RESIGNED
MS TERESA FURMSTON Secretary 2016-07-15 UNTIL 2017-03-28 RESIGNED
OVALSEC LIMITED Corporate Director 2002-04-11 UNTIL 2002-04-12 RESIGNED
MS SARAH JANE LINDSAY Apr 1972 British Director 2015-12-08 UNTIL 2020-02-06 RESIGNED
OVAL NOMINEES LIMITED Corporate Nominee Director 2002-04-11 UNTIL 2002-04-12 RESIGNED
INTERTRUST (UK) LIMITED Corporate Secretary 2020-05-15 UNTIL 2023-01-01 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-04-25 UNTIL 2016-07-15 RESIGNED
OVALSEC LIMITED Corporate Secretary 2002-04-11 UNTIL 2002-04-12 RESIGNED
MR PETER WILLIAM COLLINS Dec 1948 British Director 2005-06-20 UNTIL 2008-11-28 RESIGNED
MR RICHARD PHILLIP LOWES Feb 1954 British Secretary 2002-12-13 UNTIL 2005-06-20 RESIGNED
RICHARD JOHN NELSON SMITH Sep 1953 Secretary 2002-04-12 UNTIL 2002-12-13 RESIGNED
RICHARD MOORE Nov 1945 British Director 2005-08-12 UNTIL 2006-09-07 RESIGNED
MR MARK WILLIAM KEOGH Aug 1961 Irish Director 2008-12-01 UNTIL 2011-09-11 RESIGNED
MR ROBERT WILLIAM GAME Sep 1967 English Director 2009-06-25 UNTIL 2011-09-11 RESIGNED
MR PHILIP MATHEW CRIDGE Oct 1980 British Director 2020-02-13 UNTIL 2023-01-16 RESIGNED
MR JAMES MARK HAVERY Jun 1974 British Director 2013-09-11 UNTIL 2015-11-23 RESIGNED
MR DEREK KEVIN HEATHWOOD Apr 1972 British Director 2015-12-08 UNTIL 2020-02-06 RESIGNED
MR JOHN ANTHONY NICHOLAS HEAWOOD Feb 1953 British Director 2009-04-09 UNTIL 2011-09-11 RESIGNED
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2017-03-28 UNTIL 2020-05-15 RESIGNED
MR BENJAMIN HOWLETT Sep 1982 British Director 2020-02-06 UNTIL 2021-01-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stephen Allen Schwarzman 2020-02-27 - 2020-02-27 2/2020 New York   Significant influence or control
Ashtenne Industrial (General Partner) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED LONDON ENGLAND Active MICRO ENTITY 66300 - Fund management activities
ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ASHTENNE (AIF) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
SUNFLOWER INDUSTRIAL PARKS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
MILEWAY VANTAGE MANAGEMENT LTD LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
HANSTEEN LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
ONYX GERMANY (1) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HANSTEEN HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HANSTEEN LAND LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HANSTEEN PROPERTY INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ONYX GERMANY (2) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HYDE POINT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
HANSTEEN BELGIUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ONYX GERMANY (3) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
HANSTEEN SALTLEY NOMINEE NO.1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
HANSTEEN SALTLEY NOMINEE NO.2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ASHTENNE CALEDONIA LIMITED GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - ASHTENNE (SEVERNSIDE) LIMITED 2023-03-01 31-12-2022 £1 Cash £1 equity
Dormant Company Accounts - ASHTENNE (SEVERNSIDE) LIMITED 2022-05-26 31-12-2021 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURFACE WATER (C.G. MANAGEMENT) LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
MILEWAY VANTAGE MANAGEMENT LTD LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
NAVIGATION PARK MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
HYDE POINT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
ONYX GERMANY (3) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ACORN PARK MANAGEMENT LTD LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
I QUARTER MANAGEMENT COMPANY 2 LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MILEWAY REAL ESTATE UK LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.