UKBizDB.co.uk

SOVEREIGN COURT FREEHOLDERS LIMITED

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

This company is commonly known as Sovereign Court Freeholders Limited. The company was founded 26 years ago and was given the registration number 03375836. The firm's registered office is in LONDON. You can find them at 30 Thurloe Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOVEREIGN COURT FREEHOLDERS LIMITED
Company Number:03375836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Thurloe Street, London, England, SW7 2LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, Sovereign Court, London, SW1V 1HS

Secretary28 November 2002Active
30, Thurloe Street, London, England, SW7 2LT

Corporate Secretary23 May 2018Active
47-51, Gillingham Street, London, England, SW1V 1HS

Director11 December 2014Active
Sovereign Court, Flat 1, Sovereign Court, 47-52 Gillingham Street, London, United Kingdom,

Director11 December 2014Active
The Manor House, Field Dalling, NR25 7LG

Director23 May 1997Active
3 Sovereign Court, 51 Gillingham St, London, SW1V 1HS

Secretary23 May 1997Active
Flat 12 Sovereign Court, 51 Gillingham Street, London, SW1V 1HS

Secretary15 October 2001Active
30, Thurloe Street, London, United Kingdom, SW7 2LT

Corporate Secretary04 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1997Active
18 Swan Walk, Shepperton, TW17 8LY

Director09 December 1998Active
29 Chiddingstone Street, London, SW6 3TQ

Director23 May 1997Active
30, Thurloe Street, London, England, SW7 2LT

Director17 December 2014Active
Lovelynch House, Middleston Stoney Road, Bicester, OX26 1RT

Director23 May 1997Active
Flat 5 51, Gillingham Street, London, SW1V 1HS

Director04 December 2008Active

People with Significant Control

Mr Alain Patry
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:French
Country of residence:England
Address:30, Thurloe Street, London, England, SW7 2LT
Nature of control:
  • Significant influence or control
Mr Timothy Kenbryd Harry Beckett
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:30, Thurloe Street, London, England, SW7 2LT
Nature of control:
  • Significant influence or control
Mr Anthony Enos Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:30, Thurloe Street, London, England, SW7 2LT
Nature of control:
  • Significant influence or control
Ms Irene Maria Caldarulo
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:30, Thurloe Street, London, England, SW7 2LT
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Appoint corporate secretary company with name date.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Address

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

Download
2016-09-13Address

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

Download
2016-05-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.