Background WavePink WaveYellow Wave

SEVERNBROOK HOMES LIMITED (02506716)

SEVERNBROOK HOMES LIMITED (02506716) is an active UK company. incorporated on 30 May 1990. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEVERNBROOK HOMES LIMITED has been registered for 35 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02506716
Status
active
Type
ltd
Incorporated
30 May 1990
Age
35 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERNBROOK HOMES LIMITED

SEVERNBROOK HOMES LIMITED is an active company incorporated on 30 May 1990 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEVERNBROOK HOMES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02506716

LTD Company

Age

35 Years

Incorporated 30 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

TRILAND LIMITED
From: 20 August 1990To: 2 November 1990
ADVISER (146) LIMITED
From: 30 May 1990To: 20 August 1990
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

15 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
May 90
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 17 Feb 2006

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

CHANDLER, Colin Neil

Resigned
5 Squires Court, EveshamWR11 7QD
Secretary
Appointed 30 Sept 2002
Resigned 17 Feb 2006

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Secretary
Appointed 25 Feb 2002
Resigned 30 Sept 2002

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 01 Jun 1994
Resigned 08 Aug 1995

TASKER, Harold Lewis Edric

Resigned
8 Falcon Close, NorthwoodHA6 2GU
Secretary
Appointed N/A
Resigned 01 Jun 1994

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Secretary
Appointed 08 Aug 1995
Resigned 25 Feb 2002

BENNETT, John Henry

Resigned
Sandiford House, BathBA1 5TW
Born November 1947
Director
Appointed 14 Jul 2003
Resigned 31 Mar 2006

CHANDLER, Colin Neil

Resigned
5 Squires Court, EveshamWR11 7QD
Born May 1955
Director
Appointed 30 Sept 2002
Resigned 14 Jul 2003

CLAPHAM, Barry Royston

Resigned
Thatched Cottage, WarlinglidRH17 5SR
Born July 1945
Director
Appointed 09 Aug 1995
Resigned 30 Jun 1997

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 17 Jan 2006
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 17 Jan 2006
Resigned 30 Sept 2016

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 17 Jan 2006
Resigned 14 Jan 2022

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Born November 1969
Director
Appointed 04 Aug 1998
Resigned 30 Sept 2002

MILLER, Jane Melanie

Resigned
Atmyres Farm, PulboroughRH20 2HE
Born December 1958
Director
Appointed 25 Feb 2002
Resigned 30 Jun 2002

PAYNE, Richard William Norris

Resigned
54 Lombard Street, LondonEC3P 3AH
Born March 1955
Director
Appointed 01 Aug 2001
Resigned 05 Aug 2003

SALISBURY, Nicholas William

Resigned
14 Charmouth Road, St AlbansAL1 4SW
Born August 1956
Director
Appointed 08 Aug 1995
Resigned 28 Jul 2003

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

STOREY, David Martin

Resigned
Dower House, KetteringNN14 1EX
Born August 1954
Director
Appointed 03 Jul 2002
Resigned 06 Apr 2007

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Born September 1948
Director
Appointed N/A
Resigned 25 Feb 2002

TINDALL, Terence William

Resigned
19 Oak Tree Close, Virginia WaterGU25 4JF
Born June 1949
Director
Appointed 09 Aug 1995
Resigned 26 Jul 2001

WAINWRIGHT, Andrew Mark Naylor

Resigned
25 Squires Bridge Road, SheppertonTW17 0JZ
Born April 1957
Director
Appointed 03 Mar 1997
Resigned 04 Aug 1998

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 17 Jan 2006
Resigned 31 Dec 2009

WHITE, Kenneth Alan

Resigned
Tree Tops Chestnut Way, Princes RisboroughHP27 9SD
Born April 1936
Director
Appointed N/A
Resigned 08 Aug 1995

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
29 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
287Change of Registered Office
Legacy
24 March 2006
225Change of Accounting Reference Date
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288cChange of Particulars
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Legacy
9 August 2003
122122
Legacy
9 August 2003
288bResignation of Director or Secretary
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
9 December 2002
287Change of Registered Office
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2001
288cChange of Particulars
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
25 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
88(2)R88(2)R
Legacy
24 August 1995
122122
Legacy
24 August 1995
122122
Memorandum Articles
24 August 1995
MEM/ARTSMEM/ARTS
Resolution
24 August 1995
RESOLUTIONSResolutions
Resolution
24 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
16 August 1995
395Particulars of Mortgage or Charge
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
19 August 1994
287Change of Registered Office
Legacy
10 June 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Memorandum Articles
7 February 1991
MEM/ARTSMEM/ARTS
Legacy
7 February 1991
287Change of Registered Office
Legacy
7 February 1991
224224
Certificate Change Of Name Company
1 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1990
288288
Legacy
5 June 1990
287Change of Registered Office
Incorporation Company
30 May 1990
NEWINCIncorporation