UKBizDB.co.uk

SOVEREIGN REVERSIONS LIMITED

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

This company is commonly known as Sovereign Reversions Limited. The company was founded 32 years ago and was given the registration number 02696924. 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 LIMITED
Company Number:02696924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1992
End of financial year:30 September 2023
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
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director05 July 2017Active
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director05 July 2017Active
4 Westfield Close, Bishops Stortford, CM23 2RD

Secretary-Active
3 Staffords, Churchgate Street, Old Harlow, CM17 0JR

Secretary17 June 2004Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Secretary01 June 2015Active
Chelsea Reach Molember Road, East Molesey, KT8 9NH

Secretary05 April 1994Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Secretary12 October 2010Active
10 Dover Street, London, W1S 4LQ

Corporate Secretary20 May 1999Active
Dorland House, 20 Regent Street, London, SW1Y 4PZ

Corporate Secretary08 October 1997Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director17 August 2010Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director01 June 2015Active
Follyfoot House, Littleworth, Amberley, Stroud, GL5 5AG

Director17 August 2010Active
1 Christopher Mews, Penzance Street, London, W11 4QZ

Director-Active
46 Queen Anne's Gate, London, SW1H 9AU

Director29 November 2004Active
113 Arthur Road, Wimbledon, London, SW19 7DR

Nominee Director-Active
Black Knoll House Rhinefield Road, Brockenhurst, SO42 7QE

Director17 March 1999Active
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
31, The Links, Whitley Bay, NE26 1RS

Director17 August 2010Active
Harston Manor, Harston, Cambridge, CB2 5NT

Director17 March 1999Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Director12 October 2010Active
4 Victoria Square, London, SW1W 0QY

Director15 October 2004Active
Room 11 Fourth Floor, 33, St James Square, London, SW17 4JS

Director15 December 2009Active

People with Significant Control

New Sovereign Reversions Limited
Notified on:25 May 2016
Status:Active
Country of residence:England
Address:Suite 4, First Floor, Honeycomb, Gateshead, England, NE11 9SZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Legacy.

Download
2024-01-10Other

Legacy.

Download
2024-01-10Other

Legacy.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-08Accounts

Legacy.

Download
2023-03-08Other

Legacy.

Download
2023-03-08Other

Legacy.

Download
2023-01-04Address

Change sail address company with old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.