UKBizDB.co.uk

SOVEREIGN REVERSIONS HOLDINGS LIMITED

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

This company is commonly known as Sovereign Reversions Holdings Limited. The company was founded 13 years ago and was given the registration number 07619855. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cross House, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOVEREIGN REVERSIONS HOLDINGS LIMITED
Company Number:07619855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2011
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director05 July 2017Active
Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director05 July 2017Active
17, Dominion Street, London, EC2M 2EF

Secretary01 June 2015Active
17, Dominion Street, London, EC2M 2EF

Secretary03 May 2011Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director03 May 2011Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director01 June 2015Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Director03 May 2011Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director03 May 2011Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Director03 May 2011Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Director03 May 2011Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director01 June 2015Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 January 2014Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director03 May 2011Active
Nightingale House 65, Curzon Street, London, Uk, W1J 8PE

Director20 March 2013Active

People with Significant Control

New Sovereign Reversions Limited
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX
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 (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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-04-08Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Address

Change sail address company with old address new address.

Download
2017-09-11Address

Move registers to registered office company with new address.

Download
2017-09-07Persons with significant control

Change to a person with significant control.

Download
2017-07-07Address

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

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-07Accounts

Change account reference date company current shortened.

Download
2017-05-05Accounts

Accounts with accounts type small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.