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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3, Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH | Corporate Secretary | 29 January 2020 | Active |
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH | Director | 28 September 2019 | Active |
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH | Director | 15 October 2019 | Active |
15 Lustrells Close, Saltdean, BN2 8AS | Secretary | 11 December 2001 | Active |
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG | Corporate Secretary | 25 September 2002 | Active |
The Office Lodge, 10 Howard Terrace, Brighton, United Kingdom, BN1 3TR | Corporate Secretary | 15 May 2012 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 11 December 2001 | Active |
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH | Director | 17 July 2019 | Active |
Brackley, Furners Lane, Henfield, BN5 9HS | Director | 28 May 2009 | Active |
The Office Lodge, 10 Howard Terrace, Brighton, BN1 3TR | Director | 17 July 2019 | Active |
The Office Lodge, 10 Howard Terrace, Brighton, BN1 3TR | Director | 01 October 2018 | Active |
The Office Lodge, 10 Howard Terrace, Brighton, BN1 3TR | Director | 17 July 2019 | Active |
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG | Corporate Director | 11 December 2001 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 11 December 2001 | Active |
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG | Corporate Director | 11 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-08-25 | Officers | Termination director company with name termination date. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.