This company is commonly known as Sovereign Heights Residents Company Limited. The company was founded 20 years ago and was given the registration number 04830552. The firm's registered office is in ESSE. You can find them at Vestra Property Management, Po Box 6423, Esse, . This company's SIC code is 98000 - Residents property management.
Name | : | SOVEREIGN HEIGHTS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04830552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vestra Property Management, Po Box 6423, Esse, England, SS14 0QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vestra Property Management 3, Swan Road, Seaton, England, EX12 2US | Corporate Secretary | 01 August 2019 | Active |
Vestra Pm, Basildon, Essex, England, SS14 0QJ | Director | 30 September 2011 | Active |
9, Lascelles Road, Slough, United Kingdom, SL3 7PN | Director | 28 September 2010 | Active |
24 Lambeth Court, Frogmore, London, SW18 1HN | Secretary | 11 July 2003 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR | Corporate Secretary | 13 February 2007 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 28 July 2010 | Active |
55, Farringdon Road, London, England, EC1M 3JB | Corporate Secretary | 08 April 2011 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 02 March 2018 | Active |
91 Royal Court, Sovereign Heights, Slough, United Kingdom, SL3 8PZ | Director | 30 September 2010 | Active |
6, Medway Parade, Perivale, Greenford, United Kingdom, UB6 8HR | Director | 04 October 2010 | Active |
C/O Laytons, Tempus Court, Onslow Street, Guildford, GU1 4SS | Director | 11 July 2003 | Active |
Flat 7, Springhill Court, The Bluecoats, Church Road, Wavertree, Liverpool, England, L15 9EJ | Director | 04 December 2013 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Director | 13 February 2007 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Director | 28 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-31 | Officers | Change corporate secretary company with change date. | Download |
2024-01-22 | Officers | Change corporate secretary company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Change corporate secretary company with change date. | Download |
2022-05-04 | Officers | Change corporate secretary company with change date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-23 | Address | Change registered office address company with date old address new address. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Officers | Appoint corporate secretary company with name. | Download |
2018-05-23 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.