P.H. 2002 SOVEREIGN MANAGEMENT LTD
Overview
Company Name | P.H. 2002 SOVEREIGN MANAGEMENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04378789 |
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 P.H. 2002 SOVEREIGN MANAGEMENT LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is P.H. 2002 SOVEREIGN MANAGEMENT LTD located?
Registered Office Address | Charles Cox Limited Enterprise Centre Denton Island BN9 9BA Newhaven East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for P.H. 2002 SOVEREIGN MANAGEMENT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for P.H. 2002 SOVEREIGN MANAGEMENT LTD?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for P.H. 2002 SOVEREIGN MANAGEMENT LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl Taylor as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||
Statement of company's objects | 1 pages | CC04 | ||
Termination of appointment of Julie Bright Mcdonald as a director on Aug 09, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Elaine Dearnley as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregory Denega as a director on Dec 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Registered office address changed from Thamesbourne Lodge Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5PH United Kingdom to Charles Cox Limited Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on Aug 07, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Julie Bright Mcdonald as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gregory Denega as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Matthew Charles Cox as a secretary on Jun 05, 2023 | 2 pages | AP03 | ||
Termination of appointment of Q1 Professional Services Limited as a secretary on Jul 05, 2023 | 1 pages | TM02 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5PH to Thamesbourne Lodge Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5PH on Jul 25, 2023 | 1 pages | AD01 | ||
Director's details changed for Miss Kirsty Roseanne Peyton-Lander on Jul 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Marsh on Jul 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Alexander Edwin Dobbs on Jul 25, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Termination of appointment of Anne Christine Ellison as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||
Who are the officers of P.H. 2002 SOVEREIGN MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COX, Matthew Charles | Secretary | Enterprise Centre Denton Island BN9 9BA Newhaven Charles Cox Limited East Sussex England | 311687320001 | |||||||||||
DEARNLEY, Elaine | Director | Enterprise Centre Denton Island BN9 9BA Newhaven Charles Cox Limited East Sussex England | England | British | Director | 325032790001 | ||||||||
DOBBS, Richard Alexander Edwin | Director | Thamesbourne Lodge Station Road SL8 5PH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | United Kingdom | British | Retired Solicitor And Director | 241768660001 | ||||||||
MARSH, Anthony | Director | Thamesbourne Lodge Station Road SL8 5PH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | United Kingdom | British | Retired Pilot | 241718830001 | ||||||||
PEYTON-LANDER, Kirsty Roseanne | Director | Thamesbourne Lodge Station Road SL8 5PH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | England | British | Lettings Manager | 241768600001 | ||||||||
TAYLOR, Carl | Director | Enterprise Centre Denton Island BN9 9BA Newhaven Charles Cox Limited East Sussex England | England | British | Retired Bank Executive | 330892290001 | ||||||||
BURNAND, Robert George | Secretary | Thamesbourne Lodge Station Road SL8 5QH Bourne End Buckinghamshire | British | Director | 71382450004 | |||||||||
WHITBY, William Robert | Secretary | 18 Fairlawn Grove SM7 3BN Banstead Surrey | British | Property Developer | 38845280001 | |||||||||
Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England |
| 154553060002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BURNAND, Nigel Francis | Director | Thamesbourne Lodge Station Road SL8 5PH Bourne End Buckinghamshire | United Kingdom | British | Director | 154447470001 | ||||||||
BURNAND, Nigel Francis | Director | Field House Chinnor Road OX49 5SH Aston Rowant Oxfordshire | United Kingdom | British | Director | 154447470001 | ||||||||
CHARMAK, Jill | Director | Thamesbourne Lodge Station Road SL8 5PH Bourne End Buckinghamshire | England | British | Retired | 241718850001 | ||||||||
DENEGA, Gregory | Director | Thamesbourne Lodge Station Road SL8 5PH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | England | British | Retired | 311730360001 | ||||||||
ELLISON, Anne Christine | Director | Thamesbourne Lodge Station Road SL8 5PH Bourne End Buckinghamshire | United Kingdom | British | Retired | 241718860001 | ||||||||
HALLET, Mark John | Director | Thamesbourne Lodge Station Road SL8 5PH Bourne End Buckinghamshire | United Kingdom | British | Utilities Broker | 241718840001 | ||||||||
MCDONALD, Julie Bright | Director | Enterprise Centre Denton Island BN9 9BA Newhaven Charles Cox Limited East Sussex England | England | British | Company Director | 312146750001 | ||||||||
WEEKS, Janet Anne | Director | Thamesbourne Lodge Station Road SL8 5PH Bourne End Buckinghamshire | England | English | Retired | 69705390002 | ||||||||
WHITBY, Anthony William | Director | Outwood Lane KT20 6JU Kingswood Cornerways Surrey United Kingdom | United Kingdom | British | Property Developer | 139674520001 | ||||||||
WHITBY, William Robert | Director | 18 Fairlawn Grove SM7 3BN Banstead Surrey | England | British | Property Developer | 38845280001 |
What are the latest statements on persons with significant control for P.H. 2002 SOVEREIGN MANAGEMENT LTD?
Notified On | Ceased On | Statement |
---|---|---|
Feb 21, 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