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.
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 | : |
|
Registered Address | : | 30 Thurloe Street, London, England, SW7 2LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, Sovereign Court, London, SW1V 1HS | Secretary | 28 November 2002 | Active |
30, Thurloe Street, London, England, SW7 2LT | Corporate Secretary | 23 May 2018 | Active |
47-51, Gillingham Street, London, England, SW1V 1HS | Director | 11 December 2014 | Active |
Sovereign Court, Flat 1, Sovereign Court, 47-52 Gillingham Street, London, United Kingdom, | Director | 11 December 2014 | Active |
The Manor House, Field Dalling, NR25 7LG | Director | 23 May 1997 | Active |
3 Sovereign Court, 51 Gillingham St, London, SW1V 1HS | Secretary | 23 May 1997 | Active |
Flat 12 Sovereign Court, 51 Gillingham Street, London, SW1V 1HS | Secretary | 15 October 2001 | Active |
30, Thurloe Street, London, United Kingdom, SW7 2LT | Corporate Secretary | 04 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 May 1997 | Active |
18 Swan Walk, Shepperton, TW17 8LY | Director | 09 December 1998 | Active |
29 Chiddingstone Street, London, SW6 3TQ | Director | 23 May 1997 | Active |
30, Thurloe Street, London, England, SW7 2LT | Director | 17 December 2014 | Active |
Lovelynch House, Middleston Stoney Road, Bicester, OX26 1RT | Director | 23 May 1997 | Active |
Flat 5 51, Gillingham Street, London, SW1V 1HS | Director | 04 December 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-23 | Officers | Termination secretary company with name termination date. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Address | Change registered office address company with date old address new address. | Download |
2016-09-13 | Address | Change registered office address company with date old address new address. | Download |
2016-05-25 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.