Background WavePink WaveYellow Wave

SOVEREIGN COURT FREEHOLDERS LIMITED (03375836)

SOVEREIGN COURT FREEHOLDERS LIMITED (03375836) is an active UK company. incorporated on 23 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SOVEREIGN COURT FREEHOLDERS LIMITED has been registered for 28 years. Current directors include BECKETT, Timothy Kenbryd Harry, CALDARULO, Irene Maria, SMITH, Anthony Enos.

Company Number
03375836
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 1997
Age
28 years
Address
30 Thurloe Street, London, SW7 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BECKETT, Timothy Kenbryd Harry, CALDARULO, Irene Maria, SMITH, Anthony Enos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN COURT FREEHOLDERS LIMITED

SOVEREIGN COURT FREEHOLDERS LIMITED is an active company incorporated on 23 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOVEREIGN COURT FREEHOLDERS LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03375836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 23 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

30 Thurloe Street London, SW7 2LT,

Previous Addresses

5-7 Hillgate Street London W8 7SP England
From: 13 September 2016To: 21 March 2017
Chelsea Property Management 30 Thurloe Street London SW7 2LT
From: 23 May 1997To: 13 September 2016
Timeline

12 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
May 97
Director Left
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
May 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jul 21
Owner Exit
May 22
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SEDDON, Barry Charles

Active
Flat 6, LondonSW1V 1HS
Secretary
Appointed 28 Nov 2002

CHELSEA RESIDENTIAL MANAGEMENT LIMITED

Active
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 23 May 2018

BECKETT, Timothy Kenbryd Harry

Active
Gillingham Street, LondonSW1V 1HS
Born April 1953
Director
Appointed 11 Dec 2014

CALDARULO, Irene Maria

Active
Flat 1, Sovereign Court, London
Born April 1966
Director
Appointed 11 Dec 2014

SMITH, Anthony Enos

Active
Thurloe Street, LondonSW7 2LT
Born May 1945
Director
Appointed 23 May 1997

CHALIAN, Raffi Ara

Resigned
3 Sovereign Court, LondonSW1V 1HS
Secretary
Appointed 23 May 1997
Resigned 17 Oct 2001

MORTIMER, Mary Catherine Teresa

Resigned
Flat 12 Sovereign Court, LondonSW1V 1HS
Secretary
Appointed 15 Oct 2001
Resigned 31 Oct 2002

CHELSEA PROPERTY MANAGEMENT LTD

Resigned
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 04 Jun 2004
Resigned 23 May 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 1997
Resigned 23 May 1997

ADDY, Jonathan Michael

Resigned
18 Swan Walk, SheppertonTW17 8LY
Born September 1961
Director
Appointed 09 Dec 1998
Resigned 08 Apr 2014

KIRBY, Hugo Giles Stephen Astley

Resigned
29 Chiddingstone Street, LondonSW6 3TQ
Born May 1953
Director
Appointed 23 May 1997
Resigned 25 Jun 1998

PATRY, Alain

Resigned
Thurloe Street, LondonSW7 2LT
Born July 1946
Director
Appointed 17 Dec 2014
Resigned 08 Jul 2021

RICHARDS, Michael Hugh, The Hon

Resigned
Lovelynch House, BicesterOX26 1RT
Born August 1936
Director
Appointed 23 May 1997
Resigned 01 Jul 2003

SHARGHY, Shahram

Resigned
Gillingham Street, LondonSW1V 1HS
Born September 1976
Director
Appointed 04 Dec 2008
Resigned 17 Jun 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Alain Patry

Ceased
Thurloe Street, LondonSW7 2LT
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2022

Ms Irene Maria Caldarulo

Active
Thurloe Street, LondonSW7 2LT
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Anthony Enos Smith

Active
Thurloe Street, LondonSW7 2LT
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Timothy Kenbryd Harry Beckett

Active
Thurloe Street, LondonSW7 2LT
Born April 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Resolution
12 March 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
225Change of Accounting Reference Date
Legacy
31 May 1997
288bResignation of Director or Secretary
Incorporation Company
23 May 1997
NEWINCIncorporation