SOVEREIGN PARK MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Termination of appointment of Peter John Buck as a director on 2023-11-23

View Document

06/07/236 July 2023 Appointment of Ams Marlow Limited as a secretary on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Leete Secretarial Services Limited as a secretary on 2023-06-30

View Document

06/07/236 July 2023 Registered office address changed from 119-120 High Street Eton Windsor SL4 6AN England to Swan House Savill Way Marlow SL7 1UB on 2023-07-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Victoria Staples as a director on 2023-02-28

View Document

12/01/2312 January 2023 Appointment of Mr Cameron Tindall as a director on 2023-01-12

View Document

10/01/2310 January 2023 Termination of appointment of Michael John Roberts as a director on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mrs Kamaljit Severin as a director on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Pauline Marie Julie Roberts as a director on 2023-01-10

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Appointment of Mr Paul Duberley as a director on 2022-02-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Appointment of Ms Diane Carol Hegan Bowd as a director on 2021-06-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENNETT CLARKE & JAMES LIMITED / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR CYRIL DEAN

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR NADYA MERCADO

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MISS VICTORIA STAPLES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CORPORATE SECRETARY APPOINTED BENNETT CLARKE & JAMES LIMITED

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY CAMPSIE COMMERCIAL LIMITED

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM SUITE 3, 1ST FLOOR OFFICES QUEEN ANNE'S COURT OXFORD ROAD EAST WINDSOR SL4 1DG ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM COMMERCIAL HOUSE CHARLES STREET WINDSOR SL4 5DS ENGLAND

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 80 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DH

View Document

07/03/177 March 2017 CORPORATE SECRETARY APPOINTED CAMPSIE COMMERCIAL LIMITED

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR PETER JOHN BUCK

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MISS NADYA LISE MERCADO

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR CYRIL DEAN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR KAMALJIT SEVERIN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE BOWD

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY PLOWRIGHT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 80 PEASCOD ST PEASCOD STREET WINDSOR BERKSHIRE SL4 1DH ENGLAND

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O CAMPSIE PROPERTY MANAGEMENT 80 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DH ENGLAND

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN STEVENS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DIRECTOR APPOINTED MR MICHAEL JOHN ROBERTS

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS PAULINE MARIE JULIE ROBERTS

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MRS KAMALJIT SEVERIN

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BUCK

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MS DIANE CAROL MEGAN BOWD

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR CYRIL DEAN

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED

View Document

11/01/1311 January 2013 CORPORATE SECRETARY APPOINTED PEVERAL SECRETARIAL LIMITED

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT NICOL

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 AUDITOR'S RESIGNATION

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

13/01/1113 January 2011 CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICOL / 01/10/2009

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOARDMAN STEVENS / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL DEAN / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PLOWRIGHT / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BUCK / 01/10/2009

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAXBY

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: COUNTY ESTATE MANAGEMENT UNIT 2 THE GRAND UNION OFFICE PARK PACKET BOAT LANE COWLEY MIDDLESEX UB8 2GH

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: GARDNERS ARDELEY STEVENAGE HERTS. SG2 7AR

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93 FROM: KENTAX HOUSE 131,WARE ROAD HERTFORD HERTS SG13 7EF

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/916 June 1991 NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

01/09/881 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 GAZETTABLE DOCUMENT

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 COMPANY NAME CHANGED BUMPERLIGHT LIMITED CERTIFICATE ISSUED ON 12/09/86

View Document

13/05/8613 May 1986 CERTIFICATE OF INCORPORATION

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