Background WavePink WaveYellow Wave

SEVERNS INVESTMENTS LIMITED (07132983)

SEVERNS INVESTMENTS LIMITED (07132983) is an active UK company. incorporated on 22 January 2010. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEVERNS INVESTMENTS LIMITED has been registered for 16 years. Current directors include CAVELL, Mark Richard.

Company Number
07132983
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
6 Clinton Avenue, Nottingham, NG5 1AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAVELL, Mark Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERNS INVESTMENTS LIMITED

SEVERNS INVESTMENTS LIMITED is an active company incorporated on 22 January 2010 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEVERNS INVESTMENTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07132983

LTD Company

Age

16 Years

Incorporated 22 January 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

GREEN DOOR RESIDENTIAL LIMITED
From: 6 July 2012To: 4 August 2016
M P GILTBROOK LIMITED
From: 9 February 2010To: 6 July 2012
M P GUILTBROOK LIMITED
From: 22 January 2010To: 9 February 2010
Contact
Address

6 Clinton Avenue Nottingham, NG5 1AW,

Previous Addresses

10-11 st. James Court Friar Gate Derby DE1 1BT England
From: 26 November 2015To: 11 January 2018
Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS
From: 22 January 2010To: 26 November 2015
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Oct 16
Loan Secured
Dec 20
Loan Secured
Apr 22
Director Left
Jun 23
Loan Cleared
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Owner Exit
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CAVELL, Mark Richard

Active
Clinton Avenue, NottinghamNG5 1AW
Born July 1964
Director
Appointed 22 Jan 2010

CAVELL, Adam

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born February 1993
Director
Appointed 26 Oct 2016
Resigned 08 Jun 2023

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 22 Jan 2010
Resigned 22 Jan 2010

Persons with significant control

3

1 Active
2 Ceased

Mrs Carolyn Jane Cavell

Active
Clinton Avenue, NottinghamNG5 1AW
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2022

Mr Mark Richard Cavell

Ceased
Clinton Avenue, NottinghamNG5 1AW
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2022

Mrs Carolyn Cavell

Ceased
Clinton Avenue, NottinghamNG5 1AW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Resolution
4 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Certificate Change Of Name Company
9 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Incorporation Company
22 January 2010
NEWINCIncorporation