This company is commonly known as Compass Point (sovereign) Management Limited. The company was founded 22 years ago and was given the registration number 04224905. The firm's registered office is in LEATHERHEAD. You can find them at Elmtree Manor Close, East Horsley, Leatherhead, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | COMPASS POINT (SOVEREIGN) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04224905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elmtree Manor Close, East Horsley, Leatherhead, Surrey, KT24 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm Tree, Manor Close, East Horsley, Leatherhead, United Kingdom, KT24 6SB | Secretary | 30 May 2001 | Active |
Elm Tree, Manor Close, East Horsley, Leatherhead, United Kingdom, KT24 6SB | Director | 30 May 2001 | Active |
Beechcroft, Marklye Lane, Rushlake Green, Heathfield, England, TN21 9PN | Director | 30 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 May 2001 | Active |
17 Downswood, Reigate, RH2 0JQ | Director | 30 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 30 May 2001 | Active |
Mr Paul Reginald Huntley | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechcroft, Marklye Lane, Heathfield, England, TN21 9PN |
Nature of control | : |
|
Mr Nigel William Halsey-Watson | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bainton Accountancy Services, C/O Post Office, East Horslry, United Kingdom, KT246RT |
Nature of control | : |
|
Mr Michael John Brett | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Downswood, Reigate, England, RH2 0JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-21 | Address | Change registered office address company with date old address new address. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-12 | Officers | Change person director company with change date. | Download |
2015-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.