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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 05 July 2017 | Active |
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 05 July 2017 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Secretary | 01 June 2015 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Secretary | 03 May 2011 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 03 May 2011 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 01 June 2015 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 03 May 2011 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 03 May 2011 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 03 May 2011 | Active |
Nightingale House, 65 Curzon Street, London, Uk, W1J 8PE | Director | 04 February 2014 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 03 May 2011 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 01 June 2015 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 January 2014 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 03 May 2011 | Active |
Nichtingale House, 65 Curzon Street, London, England, W1J 8PE | Director | 12 July 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-08 | Accounts | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2023-03-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-21 | Accounts | Legacy. | Download |
2023-03-21 | Other | Legacy. | Download |
2023-03-21 | Other | Legacy. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.