UKBizDB.co.uk

SOVEREIGN MORTGAGE SERVICES LIMITED

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

This company is commonly known as Sovereign Mortgage Services Limited. The company was founded 7 years ago and was given the registration number 10472205. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOVEREIGN MORTGAGE SERVICES LIMITED
Company Number:10472205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Primrose Drive, Parkfarm, Ashford, United Kingdom, TN23 3NP

Director22 November 2016Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director10 November 2016Active

People with Significant Control

Mr Adam Paul Tanner
Notified on:22 November 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:37 Primrose Drive, Parkfarm, Ashford, United Kingdom, TN23 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lynne Tomkinson
Notified on:10 November 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lynne Tomkinson
Notified on:10 November 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:The Granary Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Accounts

Change account reference date company previous extended.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.