Background WavePink WaveYellow Wave

SEVERNS DEVELOPMENTS (MIDDLETON HOUSE) LIMITED (11146652)

SEVERNS DEVELOPMENTS (MIDDLETON HOUSE) LIMITED (11146652) is an active UK company. incorporated on 12 January 2018. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEVERNS DEVELOPMENTS (MIDDLETON HOUSE) LIMITED has been registered for 8 years. Current directors include CAVELL, Mark Richard.

Company Number
11146652
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
6 Clinton Avenue, Nottingham, NG5 1AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAVELL, Mark Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERNS DEVELOPMENTS (MIDDLETON HOUSE) LIMITED

SEVERNS DEVELOPMENTS (MIDDLETON HOUSE) LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEVERNS DEVELOPMENTS (MIDDLETON HOUSE) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11146652

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 February 2023 - 31 July 2024(19 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

6 Clinton Avenue Nottingham, NG5 1AW,

Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAVELL, Mark Richard

Active
Clinton Avenue, NottinghamNG5 1AW
Born July 1964
Director
Appointed 21 Jun 2023

CAVELL, Adam

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born February 1993
Director
Appointed 12 Jan 2018
Resigned 21 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Clinton Avenue, NottinghamNG5 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021

Mr Adam Cavell

Ceased
Clinton Avenue, NottinghamNG5 1AW
Born February 1993

Nature of Control

Significant influence or control
Notified 12 Jan 2018
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Auditors Resignation Company
17 September 2019
AUDAUD
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 January 2018
NEWINCIncorporation