Background WavePink WaveYellow Wave

SOVEREIGN BEECHES (FARNHAM COMMON) MANAGEMENT COMPANY LIMITED (03639822)

SOVEREIGN BEECHES (FARNHAM COMMON) MANAGEMENT COMPANY LIMITED (03639822) is an active UK company. incorporated on 29 September 1998. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. SOVEREIGN BEECHES (FARNHAM COMMON) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include HANN, Clive.

Company Number
03639822
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 1998
Age
27 years
Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANN, Clive
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN BEECHES (FARNHAM COMMON) MANAGEMENT COMPANY LIMITED

SOVEREIGN BEECHES (FARNHAM COMMON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 September 1998 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOVEREIGN BEECHES (FARNHAM COMMON) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03639822

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 29 September 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP England
From: 12 October 2018To: 27 September 2022
Sovereign Beeches Green Lane Farnham Common Slough SL2 3SP
From: 16 January 2013To: 12 October 2018
146 College Road Harrow Middlesex HA1 1BN
From: 29 September 1998To: 16 January 2013
Timeline

16 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Oct 11
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Mar 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 01 Jul 2018

HANN, Clive

Active
Green Lane, SloughSL2 3SP
Born September 1941
Director
Appointed 28 May 2013

HANN, Janet Mary

Resigned
Sovereign Beeches, SloughSL2 3SP
Secretary
Appointed 28 May 2013
Resigned 30 Sept 2018

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 28 Apr 2005
Resigned 20 Jun 2011

MILLS, Christopher

Resigned
Green Lane, SloughSL2 3SP
Secretary
Appointed 20 Jun 2011
Resigned 28 May 2013

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 29 Sept 1998
Resigned 01 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Sept 1998
Resigned 29 Sept 1998

BARHAM, Ian

Resigned
5 Bourne Grove, AshteadKT21 2NX
Born June 1955
Director
Appointed 29 Sept 1998
Resigned 07 Mar 2000

BROWN, Richard Timothy

Resigned
Manor Road, AylesburyHP22 4QP
Born July 1947
Director
Appointed 05 May 2022
Resigned 12 May 2022

CARTER, Peter Charles Bryan

Resigned
6 Sovereign Beeches, SloughSL2 3SP
Born June 1933
Director
Appointed 09 Sept 2004
Resigned 12 May 2006

ELLIS, Shane

Resigned
8 Sovereign Beeches, Farnham CommonSL2 3SP
Born August 1973
Director
Appointed 19 Jun 2006
Resigned 11 Apr 2008

EVANS, Sandra Anne

Resigned
10 Sovereign Beeches, Farnham CommonSL2 3SP
Born August 1955
Director
Appointed 09 Sept 2004
Resigned 19 Oct 2017

HEDLEY, Anthony William

Resigned
5 Columbia Avenue, RuislipHA4 9SU
Born May 1954
Director
Appointed 29 Sept 1998
Resigned 07 Mar 2000

HILL, Lynn Teresa

Resigned
10 Sovereign Beeches, SloughSL2 3SP
Born September 1959
Director
Appointed 28 Feb 2000
Resigned 13 Jun 2000

KAURA, Amit

Resigned
Manor Road, AylesburyHP22 4QP
Born October 1980
Director
Appointed 14 Nov 2018
Resigned 12 May 2022

MEADOWS, Russell

Resigned
4 Sovereign Beeches, SloughSL2 3SP
Born October 1969
Director
Appointed 01 Sept 2004
Resigned 08 Nov 2004

MURRAY, Joyce Kathleen

Resigned
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born March 1943
Director
Appointed 16 Jan 2019
Resigned 02 Mar 2026

POLLARD, Colin Alexander

Resigned
Sovereign Beeches, SloughSL2 3SP
Born October 1942
Director
Appointed 02 Sept 2010
Resigned 21 May 2013

POLLARD, Colin Alexander

Resigned
3 Sovereign Beeches, SloughSL2 3SP
Born October 1942
Director
Appointed 28 Feb 2000
Resigned 14 Jul 2004

POLLARD, Moira Vera

Resigned
Green Lane, SloughSL2 3SP
Born July 1946
Director
Appointed 28 May 2013
Resigned 30 Sept 2018

SHAH, Rizmi Rosa

Resigned
2 Sovereign Beeches, SloughSL2 3SP
Born January 1968
Director
Appointed 13 Jun 2000
Resigned 05 Aug 2003

WATSON, David

Resigned
6 Sovereign Beeches, Farnham CommonSL2 3SP
Born August 1947
Director
Appointed 15 Sept 2008
Resigned 21 May 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Sept 1998
Resigned 29 Sept 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Sept 1998
Resigned 29 Sept 1998

Persons with significant control

3

1 Active
2 Ceased

Mrs Moira Pollard

Ceased
Green Lane, SloughSL2 3SP
Born July 1946

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 30 Sept 2018

Mrs Sandra Anne Evans

Ceased
Green Lane, SloughSL2 3SP
Born August 1955

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 19 Oct 2017

Mr Clive Hann

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born September 1941

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Appoint Person Director Company With Name
23 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
22 February 2005
287Change of Registered Office
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288cChange of Particulars
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
288cChange of Particulars
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
225Change of Accounting Reference Date
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Incorporation Company
29 September 1998
NEWINCIncorporation