This company is commonly known as Sovereign Court (reading) Limited. The company was founded 9 years ago and was given the registration number 09095720. The firm's registered office is in READING. You can find them at 74a Northcourt Avenue, , Reading, . This company's SIC code is 98000 - Residents property management.
Name | : | SOVEREIGN COURT (READING) LIMITED |
---|---|---|
Company Number | : | 09095720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74a Northcourt Avenue, Reading, England, RG2 7HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP | Corporate Secretary | 29 April 2022 | Active |
Market Chambers, 3 - 4 Market Place, Wokingham, England, RG40 1AL | Director | 16 August 2021 | Active |
Market Chambers, 3 - 4 Market Place, Wokingham, England, RG40 1AL | Director | 05 June 2015 | Active |
Market Chambers, 3 -4 Market Place, Wokingham, England, RG40 1AL | Director | 02 March 2023 | Active |
Market Chambers, 3 - 4 Market Place, Wokingham, England, RG40 1AL | Director | 08 July 2023 | Active |
74a, Northcourt Avenue, Reading, England, RG2 7HQ | Secretary | 01 March 2019 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Corporate Secretary | 16 November 2015 | Active |
115, Crockhamwell Road, Woodley, Reading, England, RG5 3JP | Director | 05 June 2015 | Active |
74a, Northcourt Avenue, Reading, England, RG2 7HQ | Director | 05 June 2015 | Active |
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP | Director | 05 December 2018 | Active |
9-11, Bridge Street, Caversham, Reading, Uk, RG4 8AA | Director | 05 June 2015 | Active |
51 Cleveland Mansions, Maida Vale, London, England, W9 2LB | Director | 05 June 2015 | Active |
1, Hawley Grove, Blackwater, Camberley, Uk, GU17 9JY | Director | 05 June 2015 | Active |
12 Sovereign Court, 318a Kings Road, Reading, Uk, RG1 4JG | Director | 05 June 2015 | Active |
10, Sovereign Court, 318a Kings Road, Reading, United Kingdom, RG1 4JG | Director | 05 June 2015 | Active |
36, Trefoil Close, Wokingham, RG4 5YQ | Director | 05 June 2015 | Active |
19, Penrhyn Road, Kingston, United Kingdom, KT1 2BZ | Director | 20 June 2014 | Active |
19, Penrhyn Road, Kingston, United Kingdom, KT1 2BZ | Director | 20 June 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-25 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.