Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Severn Developments Limited
Severn Developments Limited is an active company incorporated on 20 January 2014 with the registered office located in Bristol, Bristol. Severn Developments Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
7 years ago
Voluntary strike-off
pending since 27 days ago
Company No
08852895
Private limited company
Age
11 years
Incorporated
20 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 January 2025
(11 months ago)
Next confirmation dated
20 January 2026
Due by
3 February 2026
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Feb
⟶
30 Jun 2025
(1 year 5 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 3 months remaining)
Learn more about Severn Developments Limited
Contact
Update Details
Address
37 St. Georges Road
Bristol
BS1 5UU
England
Address changed on
22 Jan 2025
(11 months ago)
Previous address was
17 Duckmoor Road Bristol BS3 2DD England
Companies in BS1 5UU
Telephone
01743352415
Email
Unreported
Website
Merciandev.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Terry Lee Whittingham
Director • British • Lives in UK • Born in May 1971
Juniper Homes Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Horsted Developments Limited
Terry Lee Whittingham is a mutual person.
Active
TJ South West Limited
Terry Lee Whittingham is a mutual person.
Active
Chipping Sodbury Holdings Limited
Terry Lee Whittingham is a mutual person.
Active
90-96 East Street Management Company Limited
Terry Lee Whittingham is a mutual person.
Active
Kersfield Developments (RHS) Limited
Terry Lee Whittingham is a mutual person.
Liquidation
Juniper Homes (Lansdown) Limited
Terry Lee Whittingham is a mutual person.
Dissolved
Bedminster Properties One Ltd
Terry Lee Whittingham is a mutual person.
Dissolved
37 St. Georges Road Management Company Limited
Terry Lee Whittingham is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jan
⟶
30 Jun 2025
Traded for
17 months
Cash in Bank
£18
Decreased by £9.05K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£18
Decreased by £96.28K (-100%)
Total Liabilities
-£621
Decreased by £47.72K (-99%)
Net Assets
-£603
Decreased by £48.55K (-101%)
Debt Ratio (%)
3450%
Increased by 3399.79% (+6772%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
27 Days Ago on 2 Dec 2025
Application To Strike Off
1 Month Ago on 24 Nov 2025
Full Accounts Submitted
1 Month Ago on 13 Nov 2025
Confirmation Submitted
11 Months Ago on 22 Jan 2025
Registered Address Changed
11 Months Ago on 22 Jan 2025
Accounting Period Extended
11 Months Ago on 13 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 15 Oct 2024
Terry Lee Whittingham (PSC) Resigned
1 Year 4 Months Ago on 9 Aug 2024
Juniper Homes Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 9 Aug 2024
Jonathan Rhodri Morgan Resigned
1 Year 4 Months Ago on 9 Aug 2024
Get Alerts
Get Credit Report
Discover Severn Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 2 Dec 2025
Application to strike the company off the register
Submitted on 24 Nov 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 13 Nov 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 22 Jan 2025
Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 22 January 2025
Submitted on 22 Jan 2025
Current accounting period extended from 31 January 2025 to 30 June 2025
Submitted on 13 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 15 Oct 2024
Notification of Juniper Homes Holdings Limited as a person with significant control on 9 August 2024
Submitted on 11 Oct 2024
Cessation of Terry Lee Whittingham as a person with significant control on 9 August 2024
Submitted on 11 Oct 2024
Termination of appointment of Jonathan Rhodri Morgan as a director on 9 August 2024
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs