Company Name24/Severn Management (Langstone) Limited
DirectorsDaniel Paul Uzel and Ralph Charles Uzel
Company StatusActive
Company Number05516977
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Paul Uzel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMr Ralph Charles Uzel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Secretary NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed17 March 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressOffice Suites 4 & 5 Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
Director NameMr David Robert James Herbert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dan Y Mynydd
Thornhill Road
Cardiff
CF14 9UE
Wales
Director NameMr Christopher John Haslam
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood Court
29a Barnwood Avenue
Gloucester
Gloucestershire
GL4 3AD
Wales
Secretary NameMrs Elizabeth McDougall
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Simon Jeremy Tothill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2018)
RoleProperty And Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Boddington Lane
Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed01 January 2015(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(10 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 2021)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressOffice Suites 4 & 5 Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Robert Hitchins LTD
40.00%
Ordinary
1 at £1Lanchbury Property Co. LTD
20.00%
Ordinary
1 at £1Merchant Investors Assurance Co. LTD
20.00%
Ordinary
1 at £1Trustees Of Watkins Engineering Directors Pension Scheme
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (7 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 August 2021Director's details changed for Mr Ralph Charles Uzel on 25 July 2021 (2 pages)
12 August 2021Director's details changed for Mr Ralph Charles Uzel on 12 August 2021 (2 pages)
12 August 2021Director's details changed for Mr Daniel Paul Uzel on 23 March 2021 (2 pages)
12 August 2021Confirmation statement made on 25 July 2021 with updates (7 pages)
12 August 2021Director's details changed for Mr Ralph Charles Uzel on 12 August 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 March 2021Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 17 March 2021 (1 page)
17 March 2021Registered office address changed from Market Square Chambers 4 West Street Rochford Essex SS4 1AL England to Office Suites 4 & 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 17 March 2021 (1 page)
17 March 2021Appointment of Prittlewell Consulting Limited as a secretary on 17 March 2021 (2 pages)
17 March 2021Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 17 March 2021 (1 page)
6 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
14 June 2018Notification of a person with significant control statement (2 pages)
1 March 2018Appointment of Mr Daniel Uzel as a director on 14 February 2018 (2 pages)
1 March 2018Appointment of Mr Ralph Charles Uzel as a director on 14 February 2018 (2 pages)
1 March 2018Termination of appointment of Simon Jeremy Tothill as a director on 14 February 2018 (1 page)
23 February 2018Cessation of Robert Hitchins Limited as a person with significant control on 14 February 2018 (3 pages)
22 January 2018Amended total exemption full accounts made up to 31 March 2016 (10 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
18 November 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
18 November 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
18 November 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Appointment of Mr Simon Jeremy Tothill as a director on 4 June 2015 (2 pages)
3 November 2015Appointment of Mr Simon Jeremy Tothill as a director on 4 June 2015 (2 pages)
3 November 2015Appointment of Mr Simon Jeremy Tothill as a director on 4 June 2015 (2 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
(5 pages)
18 August 2015Termination of appointment of Christopher John Haslam as a director on 29 May 2015 (1 page)
18 August 2015Termination of appointment of Christopher John Haslam as a director on 29 May 2015 (1 page)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
(5 pages)
11 February 2015Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages)
11 February 2015Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages)
11 February 2015Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 (1 page)
11 February 2015Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 (1 page)
11 February 2015Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 (1 page)
11 February 2015Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 (1 page)
11 February 2015Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages)
13 January 2015Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 (1 page)
17 December 2014Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 (1 page)
3 October 2014Termination of appointment of David Robert James Herbert as a director on 1 January 2014 (1 page)
3 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5
(5 pages)
3 October 2014Termination of appointment of David Robert James Herbert as a director on 1 January 2014 (1 page)
3 October 2014Termination of appointment of David Robert James Herbert as a director on 1 January 2014 (1 page)
3 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(6 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(6 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
9 March 2011Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 (1 page)
1 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 October 2009Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 (1 page)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 July 2007Return made up to 25/07/07; full list of members (3 pages)
30 July 2007Return made up to 25/07/07; full list of members (3 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
25 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
25 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
8 November 2006Registered office changed on 08/11/06 from: c/o cotswold property management services LIMITED suite 6B bonds mill est bristol rd stonehouse gloucestershire GL10 3RF (1 page)
8 November 2006Registered office changed on 08/11/06 from: c/o cotswold property management services LIMITED suite 6B bonds mill est bristol rd stonehouse gloucestershire GL10 3RF (1 page)
28 September 2006Return made up to 25/07/06; full list of members (7 pages)
28 September 2006Return made up to 25/07/06; full list of members (7 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
25 July 2005Incorporation (19 pages)
25 July 2005Incorporation (19 pages)