SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED
Overview
| Company Name | SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04529074 |
| 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 SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED located?
| Registered Office Address | 409-411 Croydon Road BR3 3PP Beckenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOVEREIGN HOUSE LIMITED | Mar 29, 2004 | Mar 29, 2004 |
| CONTINENTAL HOUSE (CHISLEHURST) MANAGEMENT LIMITED | Sep 06, 2002 | Sep 06, 2002 |
What are the latest accounts for SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT 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 SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gerald Wright as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Roy Hill as a director on Sep 11, 2025 | 1 pages | TM01 | ||
Notification of Jenifer Elizabeth Kerr as a person with significant control on Oct 21, 2025 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 21, 2025 | 2 pages | PSC09 | ||
Confirmation statement made on Sep 06, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Jenifer Elizabeth Kerr as a person with significant control on Mar 16, 2021 | 1 pages | PSC07 | ||
Appointment of Ann Margaret Ash as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Else Anni Hildegard Rowlands Cooke as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on Oct 16, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Sep 06, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASH, Ann Margaret | Director | Royal Parade BR7 6SN Chislehurst 1 Sovereign House England | England | British | 280895620001 | |||||
| CARR, Douglas Richard | Director | Royal Parade BR7 6SN Chislehurst 2 Sovereign House Kent England | England | British | 97690380002 | |||||
| FOREMAN, Simon Richard Brian | Director | Royal Parade BR7 6SN Chislehurst 6 Sovereign House Kent England | England | British | 201918240001 | |||||
| KERR, Jenifer Elizabeth | Director | Flat 3 Soverieign House Royal Parade BR7 6SN Chislehurst Kent | England | British | 106466990003 | |||||
| MCCARTHY, Helen Mary | Director | Royal Parade BR7 6SN Chislehurst 6 Sovereign House Kent England | England | British | 201961860001 | |||||
| BELLINGER, Martin John | Secretary | 40 Park Road BR1 3HP Bromley Kent | British | 73500880001 | ||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||
| STYANT, Alan James | Secretary | 7 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | British | 10624200004 | ||||||
| GOODACRE PROPERTY SERVICES LIMITED | Secretary | 132 Heathfield Road BR2 6BA Keston Kent | 178575030001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BELLINGER, Martin John | Director | 40 Park Road BR1 3HP Bromley Kent | British | 73500880001 | ||||||
| BURNS, Terence Paul | Director | 2 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | United Kingdom | British | 36132190003 | |||||
| CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | 17552570001 | |||||
| EATON, Sylvia Ethel | Director | Flat 4 Soverieign House Royal Parade BR7 6SN Chislehurst Kent | British | 106466910003 | ||||||
| HILL, Christopher Roy | Director | Sovereign House Royal Parade BR7 6SN Chislehurst 7 Kent England | England | British | 180720950001 | |||||
| HOUGH, Richard Stuart | Director | 14 Coniston Close GU15 1BE Camberley Surrey | England | British | 85727270002 | |||||
| ROWLANDS COOKE, Else Anni Hildegard | Director | 1 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | United Kingdom | British | 117492900001 | |||||
| SPRAGG, David John | Director | 6 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | England | British | 27121110002 | |||||
| STYANT, Alan James | Director | 7 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | England | British | 10624200004 | |||||
| WRIGHT, Gerald | Director | 4 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | United Kingdom | British | 124973600001 |
Who are the persons with significant control of SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jenifer Elizabeth Kerr | Oct 21, 2025 | Croydon Road BR3 3PP Beckenham 409-411 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jenifer Elizabeth Kerr | Apr 06, 2016 | Croydon Road BR3 3PP Beckenham 409-411 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 16, 2021 | Oct 21, 2025 | 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