SOVEREIGNGATE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Appointment of Letters Secretarial Services Limited as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Gary Martin as a secretary on 2024-03-28

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Notification of a person with significant control statement

View Document

19/12/2319 December 2023 Cessation of Gary Lee Martin as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Secretary's details changed for Mr Gary Martin on 2023-12-06

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Registered office address changed from 35 Broadway Peterborough PE1 1SQ to 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2023-04-18

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

08/09/168 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR VERA BROWN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

17/11/1417 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / VERA MARGARET BROWN / 20/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BROWN / 20/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN HYDES / 20/02/2014

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBS PE1 2TP

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR ROBERT MICHAEL WILKINSON

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR KARL MILES ROLAND SNITCH

View Document

12/09/1312 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR GARY MARTIN

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY CRJ BLOCK MANAGEMENT LTD

View Document

19/12/1219 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HEATON

View Document

10/01/1210 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY COOK, REYNOLDS & JEFFREY LIMITED

View Document

14/12/1114 December 2011 CORPORATE SECRETARY APPOINTED CRJ BLOCK MANAGEMENT LTD

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 44 COWGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1NA

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA WARD

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR MARK JONATHAN HYDES

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CRESSWELL

View Document

31/01/1131 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR RAYMOND LEONARD JOHN CRESSWELL

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & W ESTATE AGENTS LTD / 18/12/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HEATON / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERA MARGARET BROWN / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BROWN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA WARD / 01/10/2009

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COOK AND WARD / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: ROW END 44 COWGATE PETERBOROUGH PE1 1NA

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 09/11/03; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE ACTON LONDON W3 9ED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/09/0210 September 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DY

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company