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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 05 July 2017 | Active |
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 05 July 2017 | Active |
4 Westfield Close, Bishops Stortford, CM23 2RD | Secretary | - | Active |
3 Staffords, Churchgate Street, Old Harlow, CM17 0JR | Secretary | 17 June 2004 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Secretary | 01 June 2015 | Active |
Chelsea Reach Molember Road, East Molesey, KT8 9NH | Secretary | 05 April 1994 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Secretary | 12 October 2010 | Active |
10 Dover Street, London, W1S 4LQ | Corporate Secretary | 20 May 1999 | Active |
Dorland House, 20 Regent Street, London, SW1Y 4PZ | Corporate Secretary | 08 October 1997 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 17 August 2010 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 01 June 2015 | Active |
Follyfoot House, Littleworth, Amberley, Stroud, GL5 5AG | Director | 17 August 2010 | Active |
1 Christopher Mews, Penzance Street, London, W11 4QZ | Director | - | Active |
46 Queen Anne's Gate, London, SW1H 9AU | Director | 29 November 2004 | Active |
113 Arthur Road, Wimbledon, London, SW19 7DR | Nominee Director | - | Active |
Black Knoll House Rhinefield Road, Brockenhurst, SO42 7QE | Director | 17 March 1999 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 01 June 2015 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 January 2014 | Active |
31, The Links, Whitley Bay, NE26 1RS | Director | 17 August 2010 | Active |
Harston Manor, Harston, Cambridge, CB2 5NT | Director | 17 March 1999 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 12 October 2010 | Active |
4 Victoria Square, London, SW1W 0QY | Director | 15 October 2004 | Active |
Room 11 Fourth Floor, 33, St James Square, London, SW17 4JS | Director | 15 December 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Legacy. | Download |
2024-01-10 | Other | Legacy. | Download |
2024-01-10 | Other | Legacy. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-08 | Accounts | Legacy. | Download |
2023-03-08 | Other | Legacy. | Download |
2023-03-08 | Other | Legacy. | Download |
2023-01-04 | Address | Change sail address company with old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.