Background WavePink WaveYellow Wave

SOVEREIGN COURT MANAGEMENT CO. LTD. (02543843)

SOVEREIGN COURT MANAGEMENT CO. LTD. (02543843) is an active UK company. incorporated on 27 September 1990. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOVEREIGN COURT MANAGEMENT CO. LTD. has been registered for 35 years. Current directors include BARKS, Andrew John, MILES, Philip Godfrey Clark.

Company Number
02543843
Status
active
Type
ltd
Incorporated
27 September 1990
Age
35 years
Address
Huntingdonshire F A Ltd 4 Sovereign Court, Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARKS, Andrew John, MILES, Philip Godfrey Clark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN COURT MANAGEMENT CO. LTD.

SOVEREIGN COURT MANAGEMENT CO. LTD. is an active company incorporated on 27 September 1990 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOVEREIGN COURT MANAGEMENT CO. LTD. was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02543843

LTD Company

Age

35 Years

Incorporated 27 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Huntingdonshire F A Ltd 4 Sovereign Court, Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

C/O Mr Rhc Shepard Trekenner Mill Trekenner Launceston Cornwall PL15 9PN
From: 31 March 2010To: 9 December 2016
8-10 Lucks Lane Buckden St Neots Cambridgeshire PE19 5TF
From: 27 September 1990To: 31 March 2010
Timeline

16 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Apr 18
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Jun 21
Director Joined
Feb 24
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

IVES, Mark

Active
4 Sovereign Court, Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 01 Aug 2020

BARKS, Andrew John

Active
Lancaster Way,, HuntingdonPE29 6XU
Born January 1965
Director
Appointed 10 May 2016

MILES, Philip Godfrey Clark

Active
Broadway, PeterboroughPE7 3NT
Born January 1953
Director
Appointed 27 Feb 2024

ARTHUR, Elizabeth Mary

Resigned
7 Westbrook Close, HuntingdonPE28 9PE
Secretary
Appointed N/A
Resigned 29 Mar 1996

FROST, Mark Colin

Resigned
4 Sovereign Court, Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 28 Nov 2016
Resigned 16 Apr 2018

SHEPARD, Robert Hugh Charles

Resigned
Trekenner, LauncestonPL15 9PN
Secretary
Appointed 29 Mar 1996
Resigned 28 Nov 2016

WATSON, Dean Halliwell

Resigned
4 Sovereign Court, Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 17 Apr 2018
Resigned 19 Apr 2020

ARTHUR, Robin Anthony

Resigned
The Manor House, Hilton
Born August 1947
Director
Appointed N/A
Resigned 29 Mar 1996

BENSON, John Edwin

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born April 1935
Director
Appointed 10 May 2016
Resigned 09 Jul 2020

DEAN, Stephen

Resigned
311 Portland House, GibraltarFOREIGN
Born May 1950
Director
Appointed 29 Mar 1996
Resigned 08 Jun 1998

IVES, Mark

Resigned
4 Sovereign Court, Lancaster Way, HuntingdonPE29 6XU
Born August 1962
Director
Appointed 01 Aug 2020
Resigned 25 Jun 2021

PARKER, David

Resigned
9 Clare Court, HuntingdonPE27 6DF
Born December 1940
Director
Appointed N/A
Resigned 29 Mar 1996

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 08 Jun 1998
Resigned 06 Feb 2015

SHEPARD, Robert Hugh Charles

Resigned
Trekenner, LauncestonPL15 9PN
Born May 1946
Director
Appointed 29 Mar 1996
Resigned 28 Nov 2016

WATSON, Dean Halliwell

Resigned
4 Sovereign Court, Lancaster Way, HuntingdonPE29 6XU
Born December 1980
Director
Appointed 16 Apr 2018
Resigned 19 Apr 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Dean Halliwell Watson

Ceased
4 Sovereign Court, Lancaster Way, HuntingdonPE29 6XU
Born December 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Oct 2019
Ceased 19 Apr 2020

Mr Mark Colin Frost

Ceased
4 Sovereign Court, Lancaster Way, HuntingdonPE29 6XU
Born April 1953

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 06 Oct 2019

Mr Robert Hugh Charles Shepard

Ceased
4 Sovereign Court, Lancaster Way, HuntingdonPE29 6XU
Born May 1946

Nature of Control

Significant influence or control
Notified 27 Sept 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
15 July 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
287Change of Registered Office
Legacy
21 June 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Certificate Change Of Name Company
1 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
25 November 1993
363aAnnual Return
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
7 February 1992
363aAnnual Return
Resolution
12 March 1991
RESOLUTIONSResolutions
Memorandum Articles
12 March 1991
MEM/ARTSMEM/ARTS
Resolution
7 November 1990
RESOLUTIONSResolutions
Legacy
10 October 1990
288288
Legacy
10 October 1990
288288
Legacy
10 October 1990
287Change of Registered Office
Incorporation Company
27 September 1990
NEWINCIncorporation