SOVEREIGN PROPERTY SOLUTIONS LIMITED
Overview
Company Name | SOVEREIGN PROPERTY SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03710519 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOVEREIGN PROPERTY SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SOVEREIGN PROPERTY SOLUTIONS LIMITED located?
Registered Office Address | Cross House Westgate Road NE1 4XX Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOVEREIGN PROPERTY SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
H & C NOMINEE CO (NO 8) LIMITED | Mar 24, 1999 | Mar 24, 1999 |
AREASECOND LIMITED | Feb 09, 1999 | Feb 09, 1999 |
What are the latest accounts for SOVEREIGN PROPERTY SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for SOVEREIGN PROPERTY SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX | 1 pages | AD04 | ||||||||||
Change of details for Sovereign Reversions Holdings Limited as a person with significant control on Jul 05, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on Jul 07, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Antony Lewis Pierce as a director on Jul 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Trevor Barber as a director on Jul 05, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Neal Morar as a secretary on Jul 05, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert John Calnan as a director on Jul 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neal Morar as a director on Jul 05, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | 2 pages | AD02 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Termination of appointment of Nicholas Peter On as a director on Jun 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Paul Trevor Barber as a director on Jun 01, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Neal Morar as a secretary on Jun 01, 2015 | 3 pages | AP03 | ||||||||||
Who are the officers of SOVEREIGN PROPERTY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Paul Trevor | Director | Westgate Road NE1 4XX Newcastle Upon Tyne Cross House United Kingdom | United Kingdom | British | Chief Executive | 230642640001 | ||||
PIERCE, Antony Lewis | Director | Westgate Road NE1 4XX Newcastle Upon Tyne Cross House United Kingdom | England | British | Finance Director | 156315340001 | ||||
CAVES, John Edward | Secretary | 27 Northill Road Cople MK44 3TU Bedford Bedfordshire | British | Chartered Accountant | 2580410002 | |||||
MORAR, Neal | Secretary | Dominion Street EC2M 2EF London 17 United Kingdom | 198675350001 | |||||||
WINDLE, Michael Patrick | Secretary | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate | British | 156112630001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARBER, Paul Trevor | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Company Director | 121775760002 | ||||
BURGESS, Susan Ann | Director | 22 Tyburn Lane MK45 5HG Pulloxhill Bedfordshire | England | British | Chartered Accountant | 46558140002 | ||||
CALNAN, Robert John | Director | Dominion Street EC2M 2EF London 17 United Kingdom | United Kingdom | British | Chartered Surveyor | 197408030001 | ||||
CAVES, John Edward | Director | 27 Northill Road Cople MK44 3TU Bedford Bedfordshire | England | British | Chartered Accountant | 2580410002 | ||||
COUCH, Peter Quentin Patrick | Director | GL5 5AG Amberley Follifoot House Gloucestershire | Uk | British | Company Director | 156117090001 | ||||
HARE-SCOTT, Nigel Trewren | Director | 3 Staffords Churchgate Street CM17 0JR Old Harlow Essex | England | British | Business Development & Client | 4555820001 | ||||
INSKIP, John Geoffrey | Director | Tostock House Tostock IP30 9PR Bury St Edmunds Suffolk | United Kingdom | British | Company Director | 2580430001 | ||||
LITTLE, Simon | Director | 4 Yeates Close Off Byford Way MK18 3RH Winslow Buckinghamshire | England | British | Business Development Director | 123953930001 | ||||
MARSHALL, Graeme Calder Walker | Director | Black Knoll House Rhinefield Road SO42 7QE Brockenhurst Hampshire | England | British | Company Director | 56957920002 | ||||
MARSHALL, Graeme Calder Walker | Director | Black Knoll House Rhinefield Road SO42 7QE Brockenhurst Hampshire | England | British | Company Director | 56957920002 | ||||
MCDONALD, Ian Alexander | Director | Pheasants Nest Farm Weston Underwood MK46 5LA Olney Buckinghamshire | British | Chartered Accountant | 56350370001 | |||||
MORAR, Neal | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | British | Finance Director | 173110500001 | ||||
ODHAMS, James Leonard | Director | The Pines 27 Corfe Way BH18 9ND Broadstone Dorset | British | Solicitor | 62815400001 | |||||
ON, Nicholas Peter | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate Tyne And Wear United Kingdom | United Kingdom | British | Lawyer | 135860930002 | ||||
SIDWELL, Graham Robert | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | None | 72844280004 | ||||
TAYLOR, David Michael | Director | 11 Preston Road MK40 4DU Bedford Bedfordshire | British | Operations Director | 108648900001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SOVEREIGN PROPERTY SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sovereign Reversions Holdings Limited | May 25, 2016 | Westgate Road NE1 4XX Newcastle Upon Tyne Cross House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SOVEREIGN PROPERTY SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £98,430.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 17 witley crescent new addington croydon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £85,405.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 57 rowland greenhill herne bay kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £36,465.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 8 scafell avenue ashton-under-lyme manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £100391.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 7 litherland avenue wirral merseyside. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £82,505.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 49 charlotte close mount hawke truro cornwall. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £56,380.25 due or to become due from the company to the chargee | |
Short particulars The property k/a flat 45 homecolne house louden road cromer. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £70,987.12 due or to become due from the company to the chargee | |
Short particulars The property k/a flat 39 mayhall court westway maghull liverpool. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured 349,205.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 1 deacon road bridgwater somerset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £63,265.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 75 thames road skelton redacar & cleveland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £114,340.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 22 plymouth place lemington spa warwickshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £72,431.25 due or to become due from the company to the chargee | |
Short particulars The property k/a 4 chase gardens chingford and garage 4 london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £118,641.00 due or to become due from the company to the chargee | |
Short particulars The property k/a 6 carn close beighton norfolk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £40,625.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 169 queensway wellingborough abd garage northamptonshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (thrd party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £75,485.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 33 grange road geddington northamptonshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage (third party) | Created On Sep 25, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured £83,545.12 due or to become due from the company to the chargee | |
Short particulars The property k/a 50 the avenue goring by sea worthing west sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgege (third party) | Created On Aug 01, 2007 Delivered On Aug 10, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Rev 6696 6 greenacres westfield hastings east sussex t/no sx 3249, rev 6700 11 top road barnby dun doncaster south yorkshire t/no syk 406642 and rev 6744 6 dorset close attleborough norfolk t/no nk 157144 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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