SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED

SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03510723
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED located?

    Registered Office Address
    3 Castle Gate
    Castle Street
    SG14 1HD Hertford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Drury-Axford as a director on Dec 08, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mrs Claire Drury-Axford as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Rosemary Jane Anger as a director on Jun 11, 2025

    1 pagesTM01

    Appointment of Mr Michael Henry Philip Delf as a director on Jun 05, 2025

    2 pagesAP01

    Termination of appointment of Shivangini Baveja as a director on May 08, 2025

    1 pagesTM01

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of John Christopher Lewis as a director on May 09, 2024

    1 pagesTM01

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Roskell as a director on Oct 22, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Garrie Fleet as a director on Jun 09, 2021

    2 pagesAP01

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Shivangini Baveja as a director on May 05, 2020

    2 pagesAP01

    Appointment of Professor Conrad Bessant as a director on May 05, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark Ian Waters as a director on Feb 23, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Kirsty Williams as a director on May 31, 2019

    1 pagesTM01

    Who are the officers of SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Secretary
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Identification TypeUK Limited Company
    Registration Number03259200
    182179040001
    BESSANT, Conrad, Professor
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish263275030001
    DELF, Michael Henry Philip
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish336611640001
    FLEET, Garrie
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish207242300001
    WATERS, Mark Ian
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish214711880001
    SOUTHAM, Roger James
    Tower Building
    11 York Road
    SE1 7NX London
    16th Floor
    Secretary
    Tower Building
    11 York Road
    SE1 7NX London
    16th Floor
    British41417850007
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    SOLITAIRE SECRETARIES LTD
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Secretary
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    76260090001
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06799318
    136378350001
    ANGER, Rosemary Jane
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    United KingdomBritish244784200001
    BAVEJA, Shivangini
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish269825150001
    BENN, Colin
    Flat 8 1 Brightlingsea Place
    E14 8DB London
    Director
    Flat 8 1 Brightlingsea Place
    E14 8DB London
    BritainBritish74674540004
    BRIZMAN, Joel
    2 Brightlingsea Place
    E14 8DB London
    Director
    2 Brightlingsea Place
    E14 8DB London
    British70673330001
    CASTRO-EDWARDS, Sarah Anne
    Brightlingsea Place
    E14 8DB London
    7
    Director
    Brightlingsea Place
    E14 8DB London
    7
    EnglandBritish134791290001
    CORDY, Richard Miles
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    Director
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    British72021580001
    DIMMOCK, Raymond John
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish3120190005
    DRURY-AXFORD, Claire
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish338451040001
    FOULDS, Eric William
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    Director
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    EnglandBritish84539010001
    FULKER, Ann Patricia
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    Director
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    British89919580001
    LEWIS, John Christopher
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish195446290001
    MURRAY, Clare Mary
    16 Queens Court
    8 Northey Street
    E14 8BT London
    Director
    16 Queens Court
    8 Northey Street
    E14 8BT London
    United KingdomBritish99160970001
    O NEILL, Brendon Hugh
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    British62492910001
    OWENS, Edward Francis
    Lime Kiln Road
    Mannings Heath
    RH13 6JH Horsham
    22
    West Sussex
    Director
    Lime Kiln Road
    Mannings Heath
    RH13 6JH Horsham
    22
    West Sussex
    United KingdomBritish82635850001
    PARKINSON, Jeannette
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    UkBritish156381340001
    PARKINSON, Robert Edward
    Flat 15 Kings House
    1 Brightlingsea Place
    E14 8DB London
    Director
    Flat 15 Kings House
    1 Brightlingsea Place
    E14 8DB London
    United KingdomBritish99161150001
    PATEL, Paresh Ramanal
    19 Brightlingsea Place
    E14 8DB London
    Director
    19 Brightlingsea Place
    E14 8DB London
    United KingdomBritish81929800001
    ROOD, Terence Leslie
    58 Westmorland Avenue
    RM11 2EE Hornchurch
    Essex
    Director
    58 Westmorland Avenue
    RM11 2EE Hornchurch
    Essex
    EnglandBritish179106370002
    ROSKELL, Jamie
    1 Brightlingsea Place
    Limehouse
    E14 8DB London
    6 Kings House
    England
    Director
    1 Brightlingsea Place
    Limehouse
    E14 8DB London
    6 Kings House
    England
    EnglandBritish236780260001
    TAPP, Alexander Charles David
    4 Brightlingsea Place
    E14 8DB London
    Director
    4 Brightlingsea Place
    E14 8DB London
    British99978910001
    VINING, Matthew Charles
    8 Northey Street
    E14 8BT London
    Flat 1
    Director
    8 Northey Street
    E14 8BT London
    Flat 1
    British128519980001
    WILLIAMS, David Richard
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritish176223600001
    WILLIAMS, Kirsty
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish178805660001
    WOODS, Leon
    12 Brightlingsea Place
    E14 8DB London
    Greater London
    Director
    12 Brightlingsea Place
    E14 8DB London
    Greater London
    United KingdomBritish113869320001
    YANG, Anita Cheun-Sing
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandBritish67038000002

    What are the latest statements on persons with significant control for SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0