Background WavePink WaveYellow Wave

SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED (03188573)

SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED (03188573) is an active UK company. incorporated on 19 April 1996. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED has been registered for 29 years. Current directors include CURTIS, Alan James, CURTIS, Neil Carl.

Company Number
03188573
Status
active
Type
ltd
Incorporated
19 April 1996
Age
29 years
Address
Pendragon House, St. Albans, AL1 1LJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CURTIS, Alan James, CURTIS, Neil Carl
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED

SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED is an active company incorporated on 19 April 1996 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03188573

LTD Company

Age

29 Years

Incorporated 19 April 1996

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Pendragon House 65 London Road St. Albans, AL1 1LJ,

Previous Addresses

1 Market Place Brackley NN13 7AB England
From: 10 March 2020To: 18 November 2025
9 Market Place Brackley Northamptonshire NN13 7AB United Kingdom
From: 25 January 2019To: 10 March 2020
9 Market Place Brackley Northamptonshire AL13 7AB England
From: 14 January 2019To: 25 January 2019
Cunard House 15 Regent Street London SW1Y 4LR
From: 7 February 2012To: 14 January 2019
C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 19 April 1996To: 7 February 2012
Timeline

24 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Oct 09
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Mar 20
New Owner
Nov 23
Owner Exit
Nov 23
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CURTIS, Neil Carl

Active
Seymour Road, St. AlbansAL3 5HN
Secretary
Appointed 18 Dec 2018

CURTIS, Alan James

Active
65 London Road, St. AlbansAL1 1LJ
Born January 1948
Director
Appointed 13 Mar 2020

CURTIS, Neil Carl

Active
Seymour Road, St. AlbansAL3 5HN
Born December 1975
Director
Appointed 01 Jan 2019

BLEASE, Elizabeth Ann

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 31 Jan 2012
Resigned 01 Jan 2019

CHAPMAN, Julia Jacquetta Caroline

Resigned
River Lea, YorkYO23 2UH
Secretary
Appointed 17 Apr 2000
Resigned 01 Nov 2000

COPE, Graham Anthony

Resigned
Turnberry House, KelsallCW6 0GD
Secretary
Appointed 01 Jan 2003
Resigned 08 Jun 2005

DAVIES, Helen

Resigned
14 Cae Haf, Northop HallCH7 6GB
Secretary
Appointed 30 Dec 1998
Resigned 17 Apr 2000

FERNANDEZ, Michelle

Resigned
1 Milesmere, Milton KeynesMK8 8DP
Secretary
Appointed 08 Jun 2005
Resigned 09 Feb 2006

MCCARTHY, Anne Patricia

Resigned
46 Torcross Road, South RuislipHA4 0TD
Secretary
Appointed 16 Feb 1998
Resigned 30 Dec 1998

SPARKS, Raymond Richard

Resigned
19 Queens Road, West ByfleetKT14 7AD
Secretary
Appointed 04 Apr 1997
Resigned 16 Feb 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 19 Apr 1996
Resigned 04 Apr 1997

WALKER, Rhiannon Ellis

Resigned
Gatesheath Hall, ChesterCH3 9AH
Secretary
Appointed 01 Nov 2000
Resigned 31 Dec 2002

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 09 Feb 2006
Resigned 31 Jan 2012

BRADFORD, Douglas Philip

Resigned
47 Grove Avenue, LondonN10 2AL
Born October 1954
Director
Appointed 09 Feb 2006
Resigned 03 Jun 2009

CHAPMAN, Julia Jacquetta Caroline

Resigned
River Lea, YorkYO23 2UH
Born June 1959
Director
Appointed 17 Apr 2000
Resigned 01 Nov 2000

CHARLTON, John Michael

Resigned
Dunstone, OxshottKT22 0LR
Born September 1943
Director
Appointed 04 Apr 1997
Resigned 03 Aug 1998

DODDS, Stephen Christopher

Resigned
10 Manor Rise, LichfieldWS14 9SL
Born March 1960
Director
Appointed 26 Jun 2002
Resigned 08 Jun 2005

EDWARDS, Nicholas William John

Resigned
65 Curzon Street, LondonW1J 8PE
Born November 1973
Director
Appointed 31 Jan 2012
Resigned 29 Jul 2014

GEE, David John

Resigned
The Hatch, FarnhamGU10 2NV
Born November 1947
Director
Appointed 04 Apr 1997
Resigned 30 Dec 1998

GIARD, Laurence Yolande

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1970
Director
Appointed 31 Jan 2012
Resigned 30 Jun 2015

GILLETT, Philip John

Resigned
Cedar House, OxtedRH8 0EJ
Born January 1951
Director
Appointed 04 Apr 1997
Resigned 30 Dec 1998

GRIFFITHS, Andrew Donald

Resigned
Cruck House, Newton LinfordLE6 0AD
Born September 1958
Director
Appointed 08 Jun 2005
Resigned 08 Aug 2005

GROSE, David Leonard

Resigned
15 Regent Street, LondonSW1Y 4LR
Born November 1976
Director
Appointed 12 Apr 2011
Resigned 31 Jan 2012

HILL, Malcolm William

Resigned
Greystones Gorsedd, HolywellCH8 8QY
Born July 1939
Director
Appointed 30 Dec 1998
Resigned 26 Jun 2002

HOLLAND, Jonathan Robert William

Resigned
15 Regent Street, LondonSW1Y 4LR
Born May 1971
Director
Appointed 21 Sept 2010
Resigned 31 Jan 2012

ISHERWOOD, Simon Martin

Resigned
15 Willow Green, KnutsfordWA16 6AX
Born August 1960
Director
Appointed 01 Nov 2000
Resigned 12 Aug 2004

JONES, Richard William

Resigned
18 Fairford Avenue, LutonLU2 7ER
Born February 1957
Director
Appointed 08 Jun 2005
Resigned 09 Feb 2006

MCGIVERN, Jayne Eleanor

Resigned
Greenlands Farm Barber Booth, Hope ValleyS33 7ZL
Born December 1960
Director
Appointed 30 Dec 1998
Resigned 19 May 2000

NOAKES, Colin

Resigned
61 Hengistbury Road, SouthbourneBH6 4DJ
Born June 1945
Director
Appointed 12 Aug 2004
Resigned 08 Jun 2005

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4DX
Born August 1962
Director
Appointed 31 Jan 2012
Resigned 01 Jan 2019

PILSWORTH, Andrew John

Resigned
15 Regent Street, LondonSW1Y 4LR
Born November 1974
Director
Appointed 30 Jun 2015
Resigned 01 Jan 2019

RADDER, Helmut Kurt Hans

Resigned
Flat F 11 Queens Gate Terrace, LondonSW7 5PR
Born April 1941
Director
Appointed 03 Aug 1998
Resigned 30 Dec 1998

REDWOOD, Nicholas Paul Kenneth

Resigned
Avenue Road, St AlbansAL1 3QQ
Born December 1957
Director
Appointed 09 Dec 2005
Resigned 09 Feb 2006

SIDWELL, Graham Robert

Resigned
Nightingale House, 65 Curzon Street, LondonW1J 8PE
Born October 1953
Director
Appointed 31 Jan 2012
Resigned 29 Jul 2014

SPALL, Alan George

Resigned
Fairacre, GuildfordGU5 0QW
Born May 1944
Director
Appointed 04 Apr 1997
Resigned 30 Dec 1998

Persons with significant control

4

1 Active
3 Ceased

Mr Neil Carl Curtis

Active
Seymour Road, St. AlbansAL3 5HN
Born December 1975

Nature of Control

Significant influence or control
Notified 01 Nov 2023
Market Place, BrackleyNN13 7AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 01 Nov 2023
15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
5 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
363aAnnual Return
Legacy
31 March 2006
88(2)R88(2)R
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
287Change of Registered Office
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
88(2)R88(2)R
Legacy
9 June 2005
88(2)R88(2)R
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
15 April 2005
88(2)R88(2)R
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
22 October 2003
88(2)R88(2)R
Legacy
15 September 2003
288cChange of Particulars
Legacy
15 August 2003
88(2)R88(2)R
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
287Change of Registered Office
Legacy
27 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Resolution
7 August 1998
RESOLUTIONSResolutions
Resolution
7 August 1998
RESOLUTIONSResolutions
Resolution
7 August 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
88(2)R88(2)R
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
26 October 1997
225Change of Accounting Reference Date
Legacy
22 July 1997
363aAnnual Return
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
88(2)R88(2)R
Memorandum Articles
13 May 1997
MEM/ARTSMEM/ARTS
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
287Change of Registered Office
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
17 September 1996
287Change of Registered Office
Incorporation Company
19 April 1996
NEWINCIncorporation