UKBizDB.co.uk

SOVEREIGN HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

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

This company is commonly known as Sovereign House (milford Haven) Management Limited. The company was founded 22 years ago and was given the registration number 04337957. The firm's registered office is in SWANSEA. You can find them at Clc Estate Management 2-3 Abernethy Square, Maritime Quarter, Swansea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOVEREIGN HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED
Company Number:04337957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Clc Estate Management 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Corporate Secretary29 January 2020Active
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Director28 September 2019Active
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Director15 October 2019Active
15 Lustrells Close, Saltdean, BN2 8AS

Secretary11 December 2001Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Secretary25 September 2002Active
The Office Lodge, 10 Howard Terrace, Brighton, United Kingdom, BN1 3TR

Corporate Secretary15 May 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary11 December 2001Active
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Director17 July 2019Active
Brackley, Furners Lane, Henfield, BN5 9HS

Director28 May 2009Active
The Office Lodge, 10 Howard Terrace, Brighton, BN1 3TR

Director17 July 2019Active
The Office Lodge, 10 Howard Terrace, Brighton, BN1 3TR

Director01 October 2018Active
The Office Lodge, 10 Howard Terrace, Brighton, BN1 3TR

Director17 July 2019Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Director11 December 2001Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director11 December 2001Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Director11 December 2001Active

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 (7 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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint corporate secretary company with name date.

Download
2020-01-29Address

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

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-25Officers

Termination director company with name termination date.

Download
2019-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2019-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.