UKBizDB.co.uk

SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED

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

This company is commonly known as Sovereign Harbour Waterfront Holdings Limited. The company was founded 23 years ago and was given the registration number 04135060. The firm's registered office is in BIRMINGHAM. You can find them at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED
Company Number:04135060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 January 2001
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Silk Street, London, England, EC2Y 8HQ

Director12 December 2018Active
1, Silk Street, London, England, EC2Y 8HQ

Director12 December 2018Active
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP

Secretary03 January 2001Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary31 July 2001Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Secretary01 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 January 2001Active
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP

Director03 January 2001Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director03 January 2001Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Director03 January 2001Active
12 Spithead Close, Seaview, PO34 5AZ

Director16 May 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 January 2001Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director16 May 2001Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Director31 July 2001Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director03 January 2001Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director31 July 2001Active
Old Meadow, Stockton Road, Abberley, WR6 6AT

Director03 January 2001Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director01 December 2001Active

People with Significant Control

Sovereign Harbour Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Rcl Partners Llp, 1 Albemarle Street, London, United Kingdom, W1S 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2021-11-05Gazette

Gazette dissolved liquidation.

Download
2021-08-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-30Address

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

Download
2019-07-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-29Resolution

Resolution.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-12-14Address

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

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Change person secretary company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

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

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Resolution

Resolution.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.