This company is commonly known as Sovereign House (chislehurst) Management Limited. The company was founded 21 years ago and was given the registration number 04529074. The firm's registered office is in BECKENHAM. You can find them at 409-411 Croydon Road, , Beckenham, . This company's SIC code is 98000 - Residents property management.
Name | : | SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04529074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 409-411 Croydon Road, Beckenham, England, BR3 3PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN | Director | 15 February 2021 | Active |
2 Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN | Director | 22 July 2014 | Active |
6 Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN | Director | 09 September 2015 | Active |
7, Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN | Director | 15 May 2013 | Active |
Flat 3 Soverieign House, Royal Parade, Chislehurst, BR7 6SN | Director | 27 May 2005 | Active |
6 Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN | Director | 09 September 2015 | Active |
4 Sovereign House, Royal Parade, Chislehurst, BR7 6SN | Director | 01 August 2007 | Active |
40 Park Road, Bromley, BR1 3HP | Secretary | 06 September 2002 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 12 September 2003 | Active |
7 Sovereign House, Royal Parade, Chislehurst, BR7 6SN | Secretary | 07 December 2006 | Active |
132 Heathfield Road, Keston, BR2 6BA | Corporate Secretary | 01 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 September 2002 | Active |
40 Park Road, Bromley, BR1 3HP | Director | 06 September 2002 | Active |
2 Sovereign House, Royal Parade, Chislehurst, BR7 6SN | Director | 27 May 2005 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Director | 12 September 2003 | Active |
Flat 4 Soverieign House, Royal Parade, Chislehurst, BR7 6SN | Director | 27 May 2005 | Active |
14 Coniston Close, Camberley, GU15 1BE | Director | 06 September 2002 | Active |
1 Sovereign House, Royal Parade, Chislehurst, BR7 6SN | Director | 14 November 2006 | Active |
6 Sovereign House, Royal Parade, Chislehurst, BR7 6SN | Director | 27 May 2005 | Active |
7 Sovereign House, Royal Parade, Chislehurst, BR7 6SN | Director | 27 May 2005 | Active |
Mrs Jenifer Elizabeth Kerr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 409-411, Croydon Road, Beckenham, England, BR3 3PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Officers | Appoint person director company with name date. | Download |
2015-10-19 | Officers | Appoint person director company with name date. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.