UKBizDB.co.uk

SOVEREIGN BEECHES (FARNHAM COMMON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sovereign Beeches (farnham Common) Management Company Limited. The company was founded 25 years ago and was given the registration number 03639822. The firm's registered office is in AYLESBURY. You can find them at The Dutch Barn, Manor Farm Courtyard Manor Road, Rowsham, Aylesbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOVEREIGN BEECHES (FARNHAM COMMON) MANAGEMENT COMPANY LIMITED
Company Number:03639822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Dutch Barn, Manor Farm Courtyard Manor Road, Rowsham, Aylesbury, England, HP22 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Corporate Secretary01 July 2018Active
Sovereign Beeches, Green Lane, Farnham Common, Slough, England, SL2 3SP

Director28 May 2013Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director16 January 2019Active
9, Sovereign Beeches, Green Lane Farnham Common, Slough, England, SL2 3SP

Secretary28 May 2013Active
77 Victoria Street, Windsor, SL4 1EH

Secretary28 April 2005Active
Sovereign Beeches, Green Lane, Farnham Common, Slough, United Kingdom, SL2 3SP

Secretary20 June 2011Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary29 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 September 1998Active
5 Bourne Grove, Ashtead, KT21 2NX

Director29 September 1998Active
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP

Director05 May 2022Active
6 Sovereign Beeches, Green Lane Farnham Common, Slough, SL2 3SP

Director09 September 2004Active
8 Sovereign Beeches, Green Lane, Farnham Common, SL2 3SP

Director19 June 2006Active
10 Sovereign Beeches, Green Lane, Farnham Common, SL2 3SP

Director09 September 2004Active
5 Columbia Avenue, Eastcote, Ruislip, HA4 9SU

Director29 September 1998Active
10 Sovereign Beeches, Green Lane, Farnham Common, Slough, SL2 3SP

Director28 February 2000Active
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP

Director14 November 2018Active
4 Sovereign Beeches, Farnham Common, Slough, SL2 3SP

Director01 September 2004Active
2, Sovereign Beeches, Green Lane Farnham Common, Slough, United Kingdom, SL2 3SP

Director02 September 2010Active
3 Sovereign Beeches, Green Lane, Farnham Common, Slough, SL2 3SP

Director28 February 2000Active
Sovereign Beeches (Farnham Common) Management Co, Green Lane, Farnham Common, Slough, England, SL2 3SP

Director28 May 2013Active
2 Sovereign Beeches, Green Lane, Farnham Common, Slough, SL2 3SP

Director13 June 2000Active
6 Sovereign Beeches, Green Lane, Farnham Common, SL2 3SP

Director15 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 September 1998Active

People with Significant Control

Mrs Moira Pollard
Notified on:01 June 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Sovereign Beeches, Green Lane, Slough, SL2 3SP
Nature of control:
  • Right to appoint and remove directors
Mrs Sandra Anne Evans
Notified on:01 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Sovereign Beeches, Green Lane, Slough, SL2 3SP
Nature of control:
  • Right to appoint and remove directors
Mr Clive Hann
Notified on:01 June 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Leighton Buzzard, England, LU7 9GU
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-09-28Officers

Change corporate secretary company with change date.

Download
2022-09-27Address

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

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint corporate secretary company with name date.

Download
2018-10-12Address

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

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.