UKBizDB.co.uk

NEW SOVEREIGN REVERSIONS LIMITED

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

This company is commonly known as New Sovereign Reversions Limited. The company was founded 13 years ago and was given the registration number 07620195. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cross House, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEW SOVEREIGN REVERSIONS LIMITED
Company Number:07620195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director05 July 2017Active
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director05 July 2017Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Secretary01 June 2015Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Secretary03 May 2011Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director03 May 2011Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director01 June 2015Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Director03 May 2011Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director03 May 2011Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Director03 May 2011Active
Nightingale House, 65 Curzon Street, London, Uk, W1J 8PE

Director04 February 2014Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Director03 May 2011Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director01 June 2015Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 January 2014Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director03 May 2011Active
Nichtingale House, 65 Curzon Street, London, England, W1J 8PE

Director12 July 2011Active

People with Significant Control

Retirement Bridge Group Holdings Ltd
Notified on:05 July 2017
Status:Active
Country of residence:England
Address:Suite 4, First Floor, Honeycomb, Gateshead, England, NE11 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-08Accounts

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-21Accounts

Legacy.

Download
2023-03-21Other

Legacy.

Download
2023-03-21Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Address

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

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-02Address

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

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.