Background WavePink WaveYellow Wave

SEVERN VIEW LIMITED (05397711)

SEVERN VIEW LIMITED (05397711) is an active UK company. incorporated on 18 March 2005. with registered office in Southend On Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEVERN VIEW LIMITED has been registered for 21 years. Current directors include RUBIN, Alex Wesley, RUBIN, Jonathan Scott, RUBIN, Nicholas Sean.

Company Number
05397711
Status
active
Type
ltd
Incorporated
18 March 2005
Age
21 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUBIN, Alex Wesley, RUBIN, Jonathan Scott, RUBIN, Nicholas Sean
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN VIEW LIMITED

SEVERN VIEW LIMITED is an active company incorporated on 18 March 2005 with the registered office located in Southend On Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEVERN VIEW LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05397711

LTD Company

Age

21 Years

Incorporated 18 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

1 Nelson Mews Southend On Sea, SS1 1AL,

Previous Addresses

Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ
From: 28 November 2013To: 13 January 2026
56a Haverstock Hill Haverstock London NW3 2BH
From: 18 March 2005To: 28 November 2013
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Dec 17
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RUBIN, Alex Wesley

Active
Southend On SeaSS1 1AL
Born April 1988
Director
Appointed 04 Mar 2021

RUBIN, Jonathan Scott

Active
Southend On SeaSS1 1AL
Born October 1984
Director
Appointed 04 Mar 2021

RUBIN, Nicholas Sean

Active
Southend On SeaSS1 1AL
Born November 1987
Director
Appointed 06 Jul 2023

RUBIN, Mark Daniel

Resigned
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Secretary
Appointed 18 Mar 2005
Resigned 04 Mar 2021

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 18 Mar 2005
Resigned 18 Mar 2005

RUBIN, Anthony Robert

Resigned
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Born February 1953
Director
Appointed 18 Mar 2005
Resigned 04 Mar 2021

RUBIN, Mark Daniel

Resigned
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Born January 1951
Director
Appointed 18 Mar 2005
Resigned 04 Mar 2021

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 18 Mar 2005
Resigned 18 Mar 2005
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
363aAnnual Return
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
88(2)R88(2)R
Legacy
13 May 2005
287Change of Registered Office
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Incorporation Company
18 March 2005
NEWINCIncorporation