UKBizDB.co.uk

SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:409-411 Croydon Road, Beckenham, England, BR3 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN

Director15 February 2021Active
2 Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN

Director22 July 2014Active
6 Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN

Director09 September 2015Active
7, Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN

Director15 May 2013Active
Flat 3 Soverieign House, Royal Parade, Chislehurst, BR7 6SN

Director27 May 2005Active
6 Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN

Director09 September 2015Active
4 Sovereign House, Royal Parade, Chislehurst, BR7 6SN

Director01 August 2007Active
40 Park Road, Bromley, BR1 3HP

Secretary06 September 2002Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary12 September 2003Active
7 Sovereign House, Royal Parade, Chislehurst, BR7 6SN

Secretary07 December 2006Active
132 Heathfield Road, Keston, BR2 6BA

Corporate Secretary01 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 2002Active
40 Park Road, Bromley, BR1 3HP

Director06 September 2002Active
2 Sovereign House, Royal Parade, Chislehurst, BR7 6SN

Director27 May 2005Active
18 Water Tower Close, Uxbridge, UB8 1XS

Director12 September 2003Active
Flat 4 Soverieign House, Royal Parade, Chislehurst, BR7 6SN

Director27 May 2005Active
14 Coniston Close, Camberley, GU15 1BE

Director06 September 2002Active
1 Sovereign House, Royal Parade, Chislehurst, BR7 6SN

Director14 November 2006Active
6 Sovereign House, Royal Parade, Chislehurst, BR7 6SN

Director27 May 2005Active
7 Sovereign House, Royal Parade, Chislehurst, BR7 6SN

Director27 May 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Address

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

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type micro entity.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Officers

Appoint person director company with name date.

Download
2015-10-19Officers

Appoint person director company with name date.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.