About

Registered Number: 03524117
Date of Incorporation: 09/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: FIRSTPORT PROPERTY SERVICES LIMITED, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX,

 

Sovereign Court Residents Company Ltd was established in 1998, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Elsen, Damian Bryan, Nutman, James Denis, Om Property Management Limited, Agnes, Georgina, Peverel Nominee Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSEN, Damian Bryan 30 April 2014 - 1
NUTMAN, James Denis 07 September 2018 - 1
AGNES, Georgina 30 April 2014 01 August 2018 1
PEVEREL NOMINEE SERVICES LIMITED 22 July 2010 16 July 2014 1
Secretary Name Appointed Resigned Total Appointments
OM PROPERTY MANAGEMENT LIMITED 22 July 2010 12 December 2012 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 March 2019
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 05 April 2018
PSC08 - N/A 29 March 2018
CS01 - N/A 29 March 2018
PSC09 - N/A 29 March 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 05 April 2016
CH04 - Change of particulars for corporate secretary 10 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 16 July 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 March 2013
AP04 - Appointment of corporate secretary 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 30 September 2010
TM02 - Termination of appointment of secretary 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AP02 - Appointment of corporate director 30 July 2010
AP04 - Appointment of corporate secretary 30 July 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 26 March 2010
CH04 - Change of particulars for corporate secretary 26 March 2010
CH02 - Change of particulars for corporate director 26 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 28 May 2009
353 - Register of members 27 May 2009
287 - Change in situation or address of Registered Office 22 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 27 November 2006
363a - Annual Return 28 April 2006
363a - Annual Return 18 March 2005
363a - Annual Return 29 March 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 18 November 2003
363a - Annual Return 03 April 2003
363a - Annual Return 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
AA - Annual Accounts 11 February 2002
363a - Annual Return 02 May 2001
353 - Register of members 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 13 February 2001
287 - Change in situation or address of Registered Office 03 January 2001
363s - Annual Return 21 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
AA - Annual Accounts 11 January 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
363s - Annual Return 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
RESOLUTIONS - N/A 19 March 1998
RESOLUTIONS - N/A 19 March 1998
RESOLUTIONS - N/A 19 March 1998
RESOLUTIONS - N/A 19 March 1998
RESOLUTIONS - N/A 19 March 1998
NEWINC - New incorporation documents 09 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.