Background WavePink WaveYellow Wave

SOVEREIGN GATE (WEMBLEY) MANAGEMENT LIMITED (02685889)

SOVEREIGN GATE (WEMBLEY) MANAGEMENT LIMITED (02685889) is an active UK company. incorporated on 10 February 1992. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SOVEREIGN GATE (WEMBLEY) MANAGEMENT LIMITED has been registered for 34 years. Current directors include CONWAY, Benjamin.

Company Number
02685889
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1992
Age
34 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN GATE (WEMBLEY) MANAGEMENT LIMITED

SOVEREIGN GATE (WEMBLEY) MANAGEMENT LIMITED is an active company incorporated on 10 February 1992 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOVEREIGN GATE (WEMBLEY) MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02685889

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 10 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 19 August 2016To: 27 March 2025
C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ
From: 10 February 1992To: 19 August 2016
Timeline

6 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Mar 15
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 25 May 2016

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 03 Nov 2017

FEARNLEY-WHITTINGSTALL, Jane Madeleine

Resigned
1 Wellington House, WeybridgeKT13 8DZ
Secretary
Appointed 05 Feb 1992
Resigned 02 Sept 1993

TOMLINSON, Stephen Eric

Resigned
Manor Way, BorehamwoodWD6 1QQ
Secretary
Appointed 02 Sept 1993
Resigned 25 May 2016

BAROT, Rajan Kumar

Resigned
14 Sovereign Grove, WembleyHA0 2DZ
Born May 1964
Director
Appointed 02 Sept 1993
Resigned 27 Jul 1998

BRYANT, Penelope

Resigned
1 Crockhurst, HorshamRH13 7XA
Born October 1954
Director
Appointed 05 Feb 1992
Resigned 02 Sept 1993

BYRNE, Eileen Winifred

Resigned
21 Mayfield Close, Walton On ThamesKT12 5PR
Born September 1944
Director
Appointed 05 Feb 1992
Resigned 02 Sept 1993

CLAYTON, Owen

Resigned
15 Sovereign Grove, WembleyHA0 2DZ
Born May 1962
Director
Appointed 06 Oct 1993
Resigned 07 Jul 1997

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 05 Feb 1992
Resigned 02 Sept 1993

JOHNS, Stephen Michael

Resigned
8 Sovereign Grove, WembleyHA0 2DZ
Born January 1952
Director
Appointed 02 Sept 1993
Resigned 31 Mar 2000

LEE, Melanie

Resigned
CroydonCR0 1JB
Born November 1965
Director
Appointed 06 Dec 2004
Resigned 03 Nov 2017

MASILI, Laura Maria

Resigned
Manor Way, BorehamwoodWD6 1QQ
Born August 1976
Director
Appointed 14 Jun 2011
Resigned 03 Mar 2015

MESSINA, Giuseppe

Resigned
12 Sovereign Grove, North WembleyHA0 2DZ
Born October 1973
Director
Appointed 05 Jun 1997
Resigned 01 Nov 2010

MILAZZO, Giuseppe Roberto

Resigned
12 Sovereign Grove, North WembleyHA0 2DZ
Born January 1969
Director
Appointed 06 Oct 1993
Resigned 30 Apr 1997

NEVETT, Edward Rex

Resigned
16 Badgers Copse, CamberleyGU15 1HW
Born March 1949
Director
Appointed 05 Feb 1992
Resigned 02 Sept 1993
Fundings
Financials
Latest Activities

Filing History

104

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
5 April 2004
287Change of Registered Office
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 April 2003
AAAnnual Accounts
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
15 July 1994
363aAnnual Return
Legacy
14 October 1993
288288
Legacy
14 October 1993
288288
Legacy
24 September 1993
287Change of Registered Office
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
15 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Incorporation Company
10 February 1992
NEWINCIncorporation