UKBizDB.co.uk

SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED

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

This company is commonly known as Sovereign Park (basildon) Management Limited. The company was founded 20 years ago and was given the registration number 04940915. The firm's registered office is in HARROW. You can find them at Congress House, 14 Lyon Road, Harrow, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED
Company Number:04940915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Telic Advisory Limited, 5th Floor, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN

Director01 January 2017Active
Corbets Tey Road, Upminster, London, RM14 9AR

Secretary20 December 2006Active
293 Benfleet Road, Benfleet, SS7 1PR

Secretary22 October 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary22 October 2003Active
Corbets Tey Road, Upminster, London, RM14 9AR

Director20 December 2006Active
293 Benfleet Road, Benfleet, SS7 1PR

Director22 October 2003Active
320, Benfleet Road, Benfleet, SS7 1PW

Director22 October 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director22 October 2003Active
Corbets Tey Road, Upminster, London, United Kingdom, RM14 9AR

Corporate Director20 December 2006Active

People with Significant Control

Mr Peter Anthony Chalcraft
Notified on:01 January 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:C/O Telic Advisory Limited, 5th Floor, Congress House, Harrow, England, HA1 2EN
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Roger Morgan
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Congress House, 14 Lyon Road, Harrow, HA1 2EN
Nature of control:
  • Right to appoint and remove directors

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

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

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Gazette

Gazette filings brought up to date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-10Officers

Termination secretary company with name termination date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-10Gazette

Gazette notice compulsory.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.