Background WavePink WaveYellow Wave

SOVEREIGN PLACE KINGSTON UPON THAMES MANAGEMENT COMPANY LIMITED (03240839)

SOVEREIGN PLACE KINGSTON UPON THAMES MANAGEMENT COMPANY LIMITED (03240839) is an active UK company. incorporated on 22 August 1996. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SOVEREIGN PLACE KINGSTON UPON THAMES MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include PERSSON, Alistair Grenville, SKELDING, Kathryn Anne.

Company Number
03240839
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 1996
Age
29 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PERSSON, Alistair Grenville, SKELDING, Kathryn Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN PLACE KINGSTON UPON THAMES MANAGEMENT COMPANY LIMITED

SOVEREIGN PLACE KINGSTON UPON THAMES MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 1996 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOVEREIGN PLACE KINGSTON UPON THAMES MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03240839

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 22 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 25 February 2011To: 26 March 2025
Office 121 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX
From: 15 March 2010To: 25 February 2011
Office 121 Peagaxis House 61 Victoria Road Surbiton Surrey KT6 4JX
From: 26 February 2010To: 15 March 2010
9 Emberton Way Amington Fields Tamworth Staffordshire B77 3QQ
From: 17 February 2010To: 26 February 2010
Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB
From: 22 August 1996To: 17 February 2010
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Dec 12
Director Joined
Sept 13
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Jun 19
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Mar 2011

PERSSON, Alistair Grenville

Active
95 London Road, CroydonCR0 2RF
Born November 1957
Director
Appointed 08 Aug 2024

SKELDING, Kathryn Anne

Active
95 London Road, CroydonCR0 2RF
Born December 1959
Director
Appointed 17 Apr 2023

DAVIES, Dorothy Patricia

Resigned
26 Park Road, Potters BarEN6 4NU
Secretary
Appointed 27 Nov 1996
Resigned 09 Jun 1997

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 01 Oct 2002
Resigned 02 Oct 2003

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 22 Aug 1996
Resigned 28 Sept 1998

SIMPSON, Richard Leslie

Resigned
47 Hartfield Road, ChessingtonKT9 2PP
Secretary
Appointed 09 Jun 1997
Resigned 12 Oct 1998

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 12 Oct 1998
Resigned 30 Sept 2002

GOLDFIELD PROPERTIES LIMITED

Resigned
Slough Road, Iver HeathSL0 0EB
Corporate secretary
Appointed 03 Oct 2003
Resigned 31 Jan 2010

RBK PROPERTY SERVICES LTD

Resigned
Pegaxis House, SurbitonKT6 4JX
Corporate secretary
Appointed 04 Feb 2010
Resigned 28 Feb 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Aug 1996
Resigned 22 Aug 1996

ANDERSON, Janet

Resigned
Park Lane, CroydonCR0 1JB
Born November 1950
Director
Appointed 12 Oct 2015
Resigned 30 Oct 2022

BERNARD, Christopher Burton

Resigned
Park Lane, CroydonCR0 1JB
Born October 1965
Director
Appointed 16 Apr 2013
Resigned 31 May 2019

CONEY, Andrew

Resigned
8 Concord Court, Kingston Upon ThamesKT1 3GF
Born May 1969
Director
Appointed 01 Dec 1999
Resigned 09 Mar 2007

CONEY, Andrew

Resigned
8 Concord Court, Kingston Upon ThamesKT1 3GF
Born May 1969
Director
Appointed 12 Mar 1998
Resigned 22 Sept 1999

DAVENPORT, Peter Robert

Resigned
5 Offers Court, Kingston Upon ThamesKT1 3GQ
Born September 1967
Director
Appointed 12 Mar 1998
Resigned 27 Aug 1999

DOWNIE, Leonard James

Resigned
Park Lane, CroydonCR0 1JB
Born August 1961
Director
Appointed 13 Mar 2023
Resigned 23 Jun 2024

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Born January 1966
Director
Appointed 22 Aug 1996
Resigned 28 Sept 1998

GORNY, John

Resigned
24 Offers Court, KingstonKT1 3GQ
Born December 1978
Director
Appointed 23 Apr 2006
Resigned 30 Nov 2012

JAMES, David Rowland

Resigned
14 Athena Close, Kingston Upon ThamesKT1 3GA
Born December 1963
Director
Appointed 10 Sept 1999
Resigned 06 Dec 2001

JONES, David Reginald Havard

Resigned
Park Lane, CroydonCR0 1JB
Born February 1965
Director
Appointed 12 Oct 2015
Resigned 26 May 2023

KELLETT, Lisa

Resigned
11 Burleigh Way, EnfieldEN2 6AE
Born December 1971
Director
Appointed 22 Aug 1996
Resigned 28 Sept 1998

KHAN, Imran

Resigned
5 Winery Lane, Kingston Upon ThamesKT1 3GF
Born December 1970
Director
Appointed 21 Jun 2005
Resigned 15 Mar 2024

O'NEIL, Marie

Resigned
12 Offers Court, Kingston Upon ThamesKT1 3GQ
Born September 1968
Director
Appointed 12 Mar 1998
Resigned 15 Jun 1999

SCOTT, Augustine Leonard

Resigned
32 Concord Court, Kingston Upon ThamesKT1 3GF
Born August 1970
Director
Appointed 27 Sept 1999
Resigned 09 Jan 2002
Fundings
Financials
Latest Activities

Filing History

120

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Appoint Corporate Secretary Company With Name
15 March 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
15 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
25 January 2003
287Change of Registered Office
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
287Change of Registered Office
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
31 August 2000
363aAnnual Return
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
363aAnnual Return
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
363aAnnual Return
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
2 December 1997
363aAnnual Return
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
225Change of Accounting Reference Date
Legacy
5 December 1996
287Change of Registered Office
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Incorporation Company
22 August 1996
NEWINCIncorporation