SOVEREIGN COURT MANAGEMENT CO. LTD. - HUNTINGDON
Company Profile | Company Filings |
Overview
SOVEREIGN COURT MANAGEMENT CO. LTD. is a Private Limited Company from HUNTINGDON ENGLAND and has the status: Active.
SOVEREIGN COURT MANAGEMENT CO. LTD. was incorporated 33 years ago on 27/09/1990 and has the registered number: 02543843. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SOVEREIGN COURT MANAGEMENT CO. LTD. was incorporated 33 years ago on 27/09/1990 and has the registered number: 02543843. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SOVEREIGN COURT MANAGEMENT CO. LTD. - HUNTINGDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
HUNTINGDONSHIRE F A LTD 4 SOVEREIGN COURT, LANCASTER WAY
HUNTINGDON
PE29 6XU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP GODFREY, CLARKE MILES | Jan 1953 | British | Director | 2024-02-27 | CURRENT |
MR ANDREW JOHN BARKS | Jan 1965 | British | Director | 2016-05-10 | CURRENT |
MR MARK IVES | Secretary | 2020-08-01 | CURRENT | ||
MR DEAN HALLIWELL WATSON | Dec 1980 | British | Director | 2018-04-16 UNTIL 2020-04-19 | RESIGNED |
MR ROBERT HUGH CHARLES SHEPARD | May 1946 | British | Director | 1996-03-29 UNTIL 2016-11-28 | RESIGNED |
WILLIAM JOSEPH PARKER | Aug 1946 | British | Director | 1998-06-08 UNTIL 2015-02-06 | RESIGNED |
DAVID PARKER | Dec 1940 | British | Director | RESIGNED | |
MR MARK IVES | Aug 1962 | British | Director | 2020-08-01 UNTIL 2021-06-25 | RESIGNED |
STEPHEN DEAN | May 1950 | British | Director | 1996-03-29 UNTIL 1998-06-08 | RESIGNED |
MR JOHN EDWIN BENSON | Apr 1935 | British | Director | 2016-05-10 UNTIL 2020-07-09 | RESIGNED |
MR ROBIN ANTHONY ARTHUR | Aug 1947 | English | Director | RESIGNED | |
MR DEAN HALLIWELL WATSON | Secretary | 2018-04-17 UNTIL 2020-04-19 | RESIGNED | ||
MR ROBERT HUGH CHARLES SHEPARD | May 1946 | British | Secretary | 1996-03-29 UNTIL 2016-11-28 | RESIGNED |
MR MARK COLIN FROST | Secretary | 2016-11-28 UNTIL 2018-04-16 | RESIGNED | ||
ELIZABETH MARY ARTHUR | Aug 1949 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Dean Halliwell Watson | 2019-10-06 - 2020-04-19 | 12/1980 | Huntingdon |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Mark Colin Frost | 2017-10-13 - 2019-10-06 | 4/1953 | Huntingdon | Significant influence or control |
Mr Robert Hugh Charles Shepard | 2016-09-27 - 2017-10-13 | 5/1946 | Huntingdon | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sovereign Court Management Company Limited Accounts | 2023-05-27 | 30-09-2022 | £8,346 Cash £6,412 equity |
Sovereign Court Management Company Limited Accounts | 2021-12-28 | 30-09-2021 | £8,848 Cash £7,547 equity |
Sovereign Court Management Company Limited Accounts | 2020-11-03 | 30-09-2020 | £12,879 Cash £9,906 equity |
Sovereign Court Management Company Limited Accounts | 2019-11-08 | 30-09-2019 | £8,360 Cash £6,750 equity |
Sovereign Court Management Company Limited Accounts | 2019-03-27 | 30-09-2018 | £6,683 Cash £5,483 equity |
Sovereign Court Management Company Limited Accounts | 2017-12-05 | 30-09-2017 | £5,184 Cash £3,361 equity |
Sovereign Court Management Co. Ltd - Period Ending 2016-09-30 | 2016-10-11 | 30-09-2016 | £5,472 Cash £130 equity |
Sovereign Court Management Co. Ltd - Period Ending 2015-09-30 | 2016-05-17 | 30-09-2015 | £4,838 Cash |