FIRST SOVEREIGN PLACE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED
Overview
| Company Name | FIRST SOVEREIGN PLACE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03514530 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRST SOVEREIGN PLACE 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 FIRST SOVEREIGN PLACE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED located?
| Registered Office Address | 3 Castle Gate Castle Street SG14 1HD Hertford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIRST SOVEREIGN PLACE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRST SOVEREIGN PLACE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for FIRST SOVEREIGN PLACE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Shivangini Baveja as a director on May 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jamie Roskell as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Shivangini Baveja as a director on May 05, 2020 | 2 pages | AP01 | ||
Appointment of Professor Conrad Bessant as a director on May 05, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Kirsty Williams as a director on May 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mr Mark Ian Waters as a director on Apr 27, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on Jan 01, 2018 | 2 pages | AP04 | ||
Termination of appointment of Trinity Nominees (1) Limited as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 3 Castle Gate Castle Street Hertford SG14 1HD on Jan 10, 2018 | 1 pages | AD01 | ||
Who are the officers of FIRST SOVEREIGN PLACE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED | Secretary | Castle Street SG14 1HD Hertford 3 Castle Gate England |
| 182179040001 | ||||||||||
| BESSANT, Conrad, Professor | Director | Castle Street SG14 1HD Hertford 3 Castle Gate England | England | British | 263275030001 | |||||||||
| WATERS, Mark Ian | Director | Castle Street SG14 1HD Hertford 3 Castle Gate England | England | British | 214711880001 | |||||||||
| SOUTHAM, Roger James | Secretary | 11 York Road SE1 7NX London 16th Floor Tower Building | British | 41417850007 | ||||||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| SOLITAIRE SECRETARIES LTD | Secretary | Lynwood House 10 Victors Way EN5 5TZ Barnet Hertfordshire | 76260090001 | |||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| BAVEJA, Shivangini | Director | Castle Street SG14 1HD Hertford 3 Castle Gate England | England | British | 269825150001 | |||||||||
| BENN, Colin | Director | Flat 8 1 Brightlingsea Place E14 8DB London | Britain | British | 74674540004 | |||||||||
| CORDY, Richard Miles | Director | 1 Saint Margaret Drive KT18 7LB Epsom Surrey | British | 72021580001 | ||||||||||
| DIMMOCK, Raymond John | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | England | British | 3120190005 | |||||||||
| FOULDS, Eric William | Director | 1a Downsview Road Upper Norwood SE19 3XD London | England | British | 84539010001 | |||||||||
| FULKER, Ann Patricia | Director | 13 Dawes Close DA9 9RA Greenhithe Kent | British | 89919580001 | ||||||||||
| GAUTHIER, Anouk | Director | 3 Princes Lodge 16 Brightlingsea Place E14 8DB London | Canadian | 99922250001 | ||||||||||
| LEWIS, John Christopher | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | England | British | 195446290001 | |||||||||
| LONG, Simon Craig | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | United Kingdom | British | 136384580001 | |||||||||
| MURRAY, Clare Mary | Director | 16 Queens Court 8 Northey Street E14 8BT London | United Kingdom | British | 99160970001 | |||||||||
| O NEILL, Brendon Hugh | Director | Fernbank 55 Ashley Road KT18 5BN Epsom Surrey | British | 62492910001 | ||||||||||
| OWENS, Edward Francis | Director | Lime Kiln Road Mannings Heath RH13 6JH Horsham 22 West Sussex | United Kingdom | British | 82635850001 | |||||||||
| PARKINSON, Jeannette | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | Uk | British | 156381340001 | |||||||||
| PARKINSON, Robert Edward | Director | Flat 15 Kings House 1 Brightlingsea Place E14 8DB London | United Kingdom | British | 99161150001 | |||||||||
| PATEL, Paresh Ramanal | Director | 19 Brightlingsea Place E14 8DB London | United Kingdom | British | 81929800001 | |||||||||
| ROOD, Terence Leslie | Director | 58 Westmorland Avenue RM11 2EE Hornchurch Essex | England | British | 179106370002 | |||||||||
| ROSKELL, Jamie | Director | 1 Brightlingsea Place Limehouse E14 8DB London 6 Kings House England | England | British | 236780260001 | |||||||||
| TITCOMB, Anthony | Director | 3 Princes Lodge 16 Brightlingsea Place E14 8DB London | British | 111466930001 | ||||||||||
| VIGNATI-ERBACCIO, Samantha | Director | Queens Court 8 Northey Street E14 8BT London Flat 15 | United Kingdom | Italian | 134791170001 | |||||||||
| VINING, Matthew Charles | Director | 8 Northey Street E14 8BT London Flat 1 | British | 128519980001 | ||||||||||
| WILLIAMS, David Richard | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 176223600001 | |||||||||
| WILLIAMS, Kirsty | Director | Castle Street SG14 1HD Hertford 3 Castle Gate England | England | British | 178805660001 | |||||||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
What are the latest statements on persons with significant control for FIRST SOVEREIGN PLACE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 20, 2017 | The 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