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

SEVERN VIEW LIMITED

RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ,
Company Registration Number
05397711
Private Limited Company
Active

Company Overview

About Severn View Ltd
SEVERN VIEW LIMITED was founded on 2005-03-18 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Severn View Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SEVERN VIEW LIMITED
 
Legal Registered Office
RUTLAND HOUSE
90-92 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX
SS2 6HZ
Other companies in SS2
 
Filing Information
Company Number 05397711
Company ID Number 05397711
Date formed 2005-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 04:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN VIEW LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMETHYST ACCOUNTING SERVICES LIMITED   CYGNET BOOK-KEEPING SERVICES LTD   GOLDWYNS LIMITED   PAS DE DEUX (RESOURCES) LIMITED   R.A.C. ACCOUNTANCY SERVICES 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.
Companies with same name SEVERN VIEW LIMITED
The following companies were found which have the same name as SEVERN VIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVERN VIEW SOCIAL CLUB AND INSTITUTE LIMITED Active Company formed on the 1981-01-01
SEVERN VIEW CATTERY LIMITED SEVERN VIEW FARM INGLESTONE COMMON BADMINTON SOUTH GLOUCESTERSHIRE GL9 1BS Dissolved Company formed on the 1998-03-31
SEVERN VIEW MANAGEMENT LIMITED Unit 5 Severn View Industrial Estate Central Avenue Hallen Bristol BS10 7SD Active Company formed on the 2004-12-01
SEVERN VIEW SELF BUILD ASSOCIATION LIMITED Active Company formed on the 1981-01-01
SEVERN VIEW WINDOWS AND GLAZING LIMITED UNIT A THE OLD CHURCH GREAT WESTERN ROAD SHARPNESS DOCKS GLOUCESTER GL13 9UE Active - Proposal to Strike off Company formed on the 2009-11-10
SEVERN VIEW HOTEL LTD 145 DUDLEY ROAD WINSON GREEN WINSON GREEN BIRMINGHAM B18 7QY Dissolved Company formed on the 2014-04-23
SEVERN VIEW FOOD PROJECT C.I.C. WICKHAM HOUSE ST. MARYS CHALFORD STROUD GLOUCESTERSHIRE GL6 8PP Active Company formed on the 2015-10-22
SEVERN VIEW HOTEL LTD 145 DUDLEY ROAD BIRMINGHAM ENGLAND B18 7QY Dissolved Company formed on the 2016-05-12
SEVERN VIEW DEVELOPMENTS LIMITED 52 LEYES LANE KENILWORTH CV8 2QT Active - Proposal to Strike off Company formed on the 2017-05-10
SEVERN VIEW SOLUTIONS LTD 31 ST JOHN'S WORCESTER WORCESTERSHIRE WR2 5AG Active Company formed on the 2019-05-07
SEVERN VIEW CAR SALES LIMITED 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2019-06-18
Severn View Homeowners Association Inc Maryland Unknown
Severn View Communications LLC Maryland Unknown
SEVERN VIEW IMAGING LTD 72 HIGH STREET PORTISHEAD BRISTOL BS20 6EH Active Company formed on the 2019-07-30
SEVERN VIEW STUDIO LTD SILVERTREES BLACKLOW CLOSE NORTH WOODCHESTER STROUD GLOS GL5 5PT Active - Proposal to Strike off Company formed on the 2019-11-25
SEVERN VIEW DEVELOPMENTS LTD 10 SEVERN ROAD SHARPNESS BERKELEY GLOUCESTERSHIRE GL13 9UF Active Company formed on the 2020-05-18
SEVERN VIEW NO. 1 LIMITED RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Active Company formed on the 2021-03-30
SEVERN VIEW HOBBIES LTD 5, THE SIDINGS STATION ROAD BERKELEY GLOUCESTERSHIRE GL13 9UP Active Company formed on the 2021-09-03
SEVERN VIEW HOTEL LIMITED 147 Dudley Road Birmingham B18 7QY Active - Proposal to Strike off Company formed on the 2021-11-15
SEVERN VIEW STUDIO LTD SEVERN VIEW RIVERSIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB Active Company formed on the 2022-10-27

Company Officers of SEVERN VIEW LIMITED

Current Directors
Officer Role Date Appointed
MARK DANIEL RUBIN
Company Secretary 2005-03-18
ANTHONY ROBERT RUBIN
Director 2005-03-18
MARK DANIEL RUBIN
Director 2005-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Company Secretary 2005-03-18 2005-03-18
RM NOMINEES LIMITED
Director 2005-03-18 2005-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Company Secretary 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Company Secretary 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SIMPSON REEDS LTD. Company Secretary 1999-12-02 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Company Secretary 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Company Secretary 1998-10-08 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Company Secretary 1998-10-08 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Company Secretary 1997-11-01 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Company Secretary 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Company Secretary 1991-06-26 CURRENT 1946-08-06 Active
ANTHONY ROBERT RUBIN KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
ANTHONY ROBERT RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
ANTHONY ROBERT RUBIN SHOGUN INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1993-09-01 Active
ANTHONY ROBERT RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY ROBERT RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
ANTHONY ROBERT RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
ANTHONY ROBERT RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
ANTHONY ROBERT RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
ANTHONY ROBERT RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
ANTHONY ROBERT RUBIN THAMESVIEW INVESTMENTS LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
ANTHONY ROBERT RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
ANTHONY ROBERT RUBIN OPAL BAY LIMITED Director 1995-03-08 CURRENT 1995-01-11 Active
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1994-01-10 CURRENT 1993-12-20 Active
ANTHONY ROBERT RUBIN SCOTHURST PROPERTIES LIMITED Director 1992-05-26 CURRENT 1989-05-26 Liquidation
ANTHONY ROBERT RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
ANTHONY ROBERT RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1978-05-05 CURRENT 1946-08-06 Active
MARK DANIEL RUBIN BGAM HOTELS (LX) LTD Director 2018-04-28 CURRENT 2018-04-28 Active
MARK DANIEL RUBIN BGAM HOTELS (TM) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MARK DANIEL RUBIN BGAM HOTELS (SH) LTD Director 2017-05-31 CURRENT 2017-05-31 Active
MARK DANIEL RUBIN BGAM HOTELS (KW) LTD Director 2016-10-27 CURRENT 2016-10-27 Active
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Director 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Director 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1993-12-22 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN SIMPSON REEDS LTD. Director 1991-04-19 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1976-05-31 CURRENT 1946-08-06 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
2024-03-15CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED MR NICHOLAS SEAN RUBIN
2023-03-10CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-15Unaudited abridged accounts made up to 2021-03-31
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-04AP01DIRECTOR APPOINTED MR ALEX WESLEY RUBIN
2021-03-04TM02Termination of appointment of Mark Daniel Rubin on 2021-03-04
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL RUBIN
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053977110002
2020-07-13CH01Director's details changed for Mr Mark Daniel Rubin on 2020-07-08
2020-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK DANIEL RUBIN on 2020-07-08
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 12
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053977110002
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 12
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-07AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-31AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 56a Haverstock Hill Haverstock London NW3 2BH
2013-03-21AR0118/03/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0118/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0118/03/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0118/03/10 ANNUAL RETURN FULL LIST
2009-10-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-20363aReturn made up to 18/03/09; full list of members
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUBIN / 02/03/2009
2009-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK RUBIN / 02/03/2009
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-04-19363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-11-18225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-05-1888(2)RAD 06/04/05--------- £ SI 12@1=12 £ IC 2/14
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH
2005-04-26288bDIRECTOR RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-26288bSECRETARY RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2005-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SEVERN VIEW 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 SEVERN VIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-06-22 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 SEVERN VIEW LIMITED

Intangible Assets
Patents
We have not found any records of SEVERN VIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN VIEW LIMITED
Trademarks
We have not found any records of SEVERN VIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN VIEW 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 (68100 - Buying and selling of own real estate) as SEVERN VIEW LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN VIEW 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 SEVERN VIEW 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 SEVERN VIEW 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.