Background WavePink WaveYellow Wave

SOVEREIGN HOUSE PROPERTIES LIMITED (03677276)

SOVEREIGN HOUSE PROPERTIES LIMITED (03677276) is an active UK company. incorporated on 2 December 1998. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOVEREIGN HOUSE PROPERTIES LIMITED has been registered for 27 years.

Company Number
03677276
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
Monarch House, Basildon, SS14 3RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN HOUSE PROPERTIES LIMITED

SOVEREIGN HOUSE PROPERTIES LIMITED is an active company incorporated on 2 December 1998 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOVEREIGN HOUSE PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03677276

LTD Company

Age

27 Years

Incorporated 2 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SOVEREIGN HOUSE PROPERTIES PLC
From: 5 November 2018To: 5 November 2018
WAYMADE UK PLC
From: 12 October 2012To: 5 November 2018
WAYMADE PLC
From: 2 December 1998To: 12 October 2012
Contact
Address

Monarch House Miles Gray Road Basildon, SS14 3RW,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
From: 7 June 2017To: 14 October 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 27 May 2016To: 7 June 2017
20-22 Bedford Row London WC1R 4JS
From: 13 May 2016To: 27 May 2016
12 Helmet Row London EC1V 3QJ
From: 23 July 2013To: 13 May 2016
C/O Leigh Carr 72 New Cavendish Street London W1M 8AU
From: 2 December 1998To: 23 July 2013
Timeline

11 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Dec 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Dec 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Dec 14
New Owner
Oct 20
Owner Exit
Oct 20
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2019
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Certificate Change Of Name Re Registration Public Limited Company To Private
5 November 2018
CERT11CERT11
Re Registration Memorandum Articles
5 November 2018
MARMAR
Resolution
5 November 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 November 2018
RR02RR02
Resolution
5 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2012
CONNOTConfirmation Statement Notification
Legacy
6 July 2012
MG01MG01
Resolution
4 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Memorandum Articles
30 December 2011
MEM/ARTSMEM/ARTS
Resolution
30 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Legacy
24 December 2010
MG01MG01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
29 December 2004
363aAnnual Return
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
17 December 2003
363aAnnual Return
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
88(2)R88(2)R
Legacy
28 January 2003
123Notice of Increase in Nominal Capital
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
363aAnnual Return
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
17 December 2001
363aAnnual Return
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
11 April 2001
288cChange of Particulars
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
363aAnnual Return
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
19 January 2000
363aAnnual Return
Certificate Authorisation To Commence Business Borrow
1 February 1999
CERT8CERT8
Application To Commence Business
1 February 1999
117117
Legacy
1 February 1999
88(2)R88(2)R
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Incorporation Company
2 December 1998
NEWINCIncorporation