UKBizDB.co.uk

SOVEREIGN TRAVEL & LEISURE GROUP LIMITED

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

This company is commonly known as Sovereign Travel & Leisure Group Limited. The company was founded 35 years ago and was given the registration number 02295554. The firm's registered office is in LONDON. You can find them at 74 High Street, Wimbledon Village, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOVEREIGN TRAVEL & LEISURE GROUP LIMITED
Company Number:02295554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:74 High Street, Wimbledon Village, London, SW19 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moulsey Cottage, 36 Winterdown Road, Esher, United Kingdom, KT10 8LP

Secretary-Active
Moulsey Cottage, 36 Winterdown Road, Esher, United Kingdom, KT10 8LP

Director-Active
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director22 August 2023Active
Moulsey House, 11 Wolsey Road, East Molesey, KT8 9TL

Director-Active

People with Significant Control

Thomas Watson Chapman
Notified on:10 June 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Julie Gowenlock
Notified on:10 June 2022
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Joanna Chapman
Notified on:25 June 2021
Status:Active
Date of birth:November 1931
Nationality:British
Country of residence:United Kingdom
Address:Moulsey Cottage, 36 Winterdown Road, Esher, United Kingdom, KT10 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Watson Chapman
Notified on:06 April 2016
Status:Active
Date of birth:November 1929
Nationality:British
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
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
2024-01-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person secretary company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Address

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

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.