UKBizDB.co.uk

SOVEREIGN PROPERTY TRUST LIMITED

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

This company is commonly known as Sovereign Property Trust Limited. The company was founded 37 years ago and was given the registration number 02089829. The firm's registered office is in CRAWLEY. You can find them at Belmont House, Station Way, Crawley, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOVEREIGN PROPERTY TRUST LIMITED
Company Number:02089829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Belmont House, Station Way, Crawley, West Sussex, United Kingdom, RH10 1JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary01 February 2002Active
Thakeham Place, Thakeham, Pulborough, RH20 3EP

Director-Active
Thakeham Place, Thakeham, Pulborough, England, RH20 3EP

Director-Active
Thakeham Place, Thakeham, Pulborough, RH20 3EP

Secretary-Active
Magpies Lynx Hill, East Horsley, Leatherhead, KT24 5AX

Secretary20 April 2000Active
Magpies, Lynx Hill, East Horsley, Leatherhead, KT24 5AX

Secretary04 August 1992Active
75a Cowper Road, London, W7 1EL

Secretary08 November 1996Active
Magpies Lynx Hill, Lynx Hill, East Horsley, KT24 5AX

Director-Active
Magpies Lynx Hill, East Horsley, Leatherhead, KT24 5AX

Director-Active

People with Significant Control

Mrs Joanna Jane Binnington
Notified on:20 November 2020
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O Irwin Mitchell Llp, Riverside East, Sheffield, United Kingdom, S3 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Binnington
Notified on:20 November 2020
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:C/O Irwin Mitchell Llp, Riverside East, Sheffield, United Kingdom, S3 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marchbay Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Belmont House, Station Way, Crawley, England, RH10 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Address

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

Download
2023-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-06-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Change corporate secretary company with change date.

Download
2016-05-05Address

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

Download
2016-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-03-08Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.