UKBizDB.co.uk

COMPASS POINT (SOVEREIGN) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Elmtree Manor Close, East Horsley, Leatherhead, Surrey, KT24 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Tree, Manor Close, East Horsley, Leatherhead, United Kingdom, KT24 6SB

Secretary30 May 2001Active
Elm Tree, Manor Close, East Horsley, Leatherhead, United Kingdom, KT24 6SB

Director30 May 2001Active
Beechcroft, Marklye Lane, Rushlake Green, Heathfield, England, TN21 9PN

Director30 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 May 2001Active
17 Downswood, Reigate, RH2 0JQ

Director30 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-21Address

Change registered office address company with date old address new address.

Download
2022-05-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-30Persons with significant control

Notification of a person with significant control.

Download
2018-06-30Persons with significant control

Notification of a person with significant control.

Download
2018-06-30Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-12Officers

Change person director company with change date.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.