Background WavePink WaveYellow Wave

24/SEVERN MANAGEMENT (LANGSTONE) LIMITED (05516977)

24/SEVERN MANAGEMENT (LANGSTONE) LIMITED (05516977) is an active UK company. incorporated on 25 July 2005. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 24/SEVERN MANAGEMENT (LANGSTONE) LIMITED has been registered for 20 years. Current directors include UZEL, Daniel Paul, UZEL, Ralph Charles.

Company Number
05516977
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 years
Address
Office Suites 4 & 5 Market Square Chambers, Rochford, SS4 1AL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
UZEL, Daniel Paul, UZEL, Ralph Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24/SEVERN MANAGEMENT (LANGSTONE) LIMITED

24/SEVERN MANAGEMENT (LANGSTONE) LIMITED is an active company incorporated on 25 July 2005 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 24/SEVERN MANAGEMENT (LANGSTONE) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05516977

LTD Company

Age

20 Years

Incorporated 25 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Office Suites 4 & 5 Market Square Chambers 4 West Street Rochford, SS4 1AL,

Previous Addresses

Market Square Chambers 4 West Street Rochford Essex SS4 1AL England
From: 17 March 2021To: 17 March 2021
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 17 March 2021
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 12 May 2017
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 11 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 7 October 2009To: 17 December 2014
3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF
From: 25 July 2005To: 7 October 2009
Timeline

8 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Nov 15
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PRITTLEWELL CONSULTING LIMITED

Active
Market Square Chambers, RochfordSS4 1AL
Corporate secretary
Appointed 17 Mar 2021

UZEL, Daniel Paul

Active
11-15 William Road, LondonNW1 3ER
Born November 1978
Director
Appointed 14 Feb 2018

UZEL, Ralph Charles

Active
11-15 William Road, LondonNW1 3ER
Born February 1946
Director
Appointed 14 Feb 2018

MCDOUGALL, Elizabeth

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Secretary
Appointed 25 Jul 2005
Resigned 01 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2005
Resigned 25 Jul 2005

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 17 Mar 2021

HASLAM, Christopher John

Resigned
Barnwood Court, GloucesterGL4 3AD
Born May 1949
Director
Appointed 25 Jul 2005
Resigned 29 May 2015

HERBERT, David Robert James

Resigned
3 Dan Y Mynydd, CardiffCF14 9UE
Born February 1967
Director
Appointed 25 Jul 2005
Resigned 01 Jan 2014

TOTHILL, Simon Jeremy

Resigned
Boddington Lane, CheltenhamGL51 0TJ
Born April 1965
Director
Appointed 04 Jun 2015
Resigned 14 Feb 2018

Persons with significant control

1

0 Active
1 Ceased

Robert Hitchins Limited

Ceased
Boddington Lane, CheltenhamGL51 0TJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 June 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
22 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
8 November 2006
287Change of Registered Office
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
288bResignation of Director or Secretary
Incorporation Company
25 July 2005
NEWINCIncorporation