Background WavePink WaveYellow Wave

SOVEREIGN HOUSE MANAGEMENT COMPANY LIMITED (03767396)

SOVEREIGN HOUSE MANAGEMENT COMPANY LIMITED (03767396) is an active UK company. incorporated on 10 May 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOVEREIGN HOUSE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include ANTONI CRAIG, Julian, COBB, Paul Clifford, KILBEY, Peter Edward and 1 others.

Company Number
03767396
Status
active
Type
ltd
Incorporated
10 May 1999
Age
26 years
Address
C/O Haus Block Management, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANTONI CRAIG, Julian, COBB, Paul Clifford, KILBEY, Peter Edward, THOMAS, Christian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN HOUSE MANAGEMENT COMPANY LIMITED

SOVEREIGN HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOVEREIGN HOUSE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03767396

LTD Company

Age

26 Years

Incorporated 10 May 1999

Size

N/A

Accounts

ARD: 24/3

Up to Date

13 days overdue

Last Filed

Made up to 24 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 25 March 2023 - 24 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2026
Period: 25 March 2024 - 24 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O Haus Block Management 266 Kingsland Road, London, E8 4DG,

Previous Addresses

C/O C/O Aston Rose St Albans House 57/59 Haymarket London SW1Y 4QX United Kingdom
From: 26 October 2015To: 22 April 2019
843 Finchley Road London NW11 8NA United Kingdom
From: 21 October 2015To: 26 October 2015
C/O Aston Rose St Albans House 57/59 Haymarket London SW1Y 4QX
From: 7 June 2015To: 21 October 2015
5 Charlbury Grove London W5 2DY
From: 2 June 2014To: 7 June 2015
5 Charlbury Grove Charlbury Grove London W5 2DY England
From: 27 May 2014To: 2 June 2014
35C North Row London W1K 6DH England
From: 26 March 2010To: 27 May 2014
2Nd Floor Melville House 8-12 Woodhouse Road London N12 0RG
From: 10 May 1999To: 26 March 2010
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Left
Aug 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Jan 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Aug 15
Director Joined
Oct 15
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Jan 24
1
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Apr 2023

ANTONI CRAIG, Julian

Active
266 Kingsland Road,, LondonE8 4DG
Born March 1956
Director
Appointed 11 Jan 2022

COBB, Paul Clifford

Active
266 Kingsland Road,, LondonE8 4DG
Born January 1960
Director
Appointed 20 Jun 2015

KILBEY, Peter Edward

Active
266 Kingsland Road,, LondonE8 4DG
Born July 1940
Director
Appointed 25 Aug 2011

THOMAS, Christian

Active
266 Kingsland Road,, LondonE8 4DG
Born January 1975
Director
Appointed 06 Jun 2023

HART, Andrew

Resigned
266 Kingsland Road,, LondonE8 4DG
Secretary
Appointed 17 Dec 2007
Resigned 29 Mar 2022

MENDES DA COSTA, Caroline

Resigned
11 Pondfield Crescent, St AlbansAL4 9PE
Secretary
Appointed 06 Apr 2000
Resigned 14 May 2002

MENDES DA COSTA, Elizabeth Alexandra

Resigned
11 Pondfield Crescent, St. AlbansAL4 9PE
Secretary
Appointed 14 May 2002
Resigned 10 Nov 2004

MORRIS, Donna

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Secretary
Appointed 10 May 1999
Resigned 01 Sept 1999

WILLIAMS, Michael Howard

Resigned
42 Castle Hill, BerkhamstedHP4 1HF
Secretary
Appointed 01 Sept 1999
Resigned 06 Apr 2000

ABLESAFE LIMITED

Resigned
95 Station Road, HamptonTW12 2BD
Corporate secretary
Appointed 12 Sept 2002
Resigned 02 Oct 2007

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 10 May 1999
Resigned 10 May 1999

BENNETT, Michael John

Resigned
North Row, LondonW1K 6DH
Born February 1957
Director
Appointed 30 Nov 2007
Resigned 06 Aug 2009

BROOMFIELD, John Barry

Resigned
43 Sovereign House, LondonW1T 4BP
Born May 1942
Director
Appointed 30 Nov 2007
Resigned 22 Jun 2015

DE SILVA, Deepika Amali

Resigned
Flat 24 Sovereign House, LondonW1T 4BP
Born October 1969
Director
Appointed 14 May 2002
Resigned 30 Nov 2007

DUGAN, David Patrick Charles

Resigned
The Woodman, Walling FordOX10 0RX
Born March 1953
Director
Appointed 14 May 2002
Resigned 21 Jun 2015

ELDAWI, Nasreen

Resigned
266 Kingsland Road,, LondonE8 4DG
Born August 1976
Director
Appointed 14 Jun 2023
Resigned 19 Dec 2023

FORWOOD, Nicholas James

Resigned
Flat 34,Sovereign House, LondonW1P 5AB
Born June 1948
Director
Appointed 10 May 1999
Resigned 06 Apr 2000

GREENFIELD, John Anthony Leslie

Resigned
57/59 Haymarket, LondonSW1Y 4QX
Born May 1950
Director
Appointed 30 Nov 2007
Resigned 21 Apr 2015

HART, Andrew

Resigned
North Row, LondonW1K 6DH
Born August 1947
Director
Appointed 05 Aug 2009
Resigned 28 Jan 2013

HART, Benjamin

Resigned
266 Kingsland Road,, LondonE8 4DG
Born September 1978
Director
Appointed 18 Mar 2021
Resigned 11 Mar 2022

HART, Benjamin

Resigned
7 St Luke's House, LondonW1T 6ED
Born September 1978
Director
Appointed 24 Feb 2005
Resigned 23 Oct 2006

MENDES DA COSTA, Caroline

Resigned
11 Pondfield Crescent, St AlbansAL4 9PE
Born August 1978
Director
Appointed 06 Apr 2000
Resigned 14 May 2002

MENDES DA COSTA, Elizabeth Alexandra

Resigned
11 Pondfield Crescent, St. AlbansAL4 9PE
Born September 1971
Director
Appointed 14 May 2002
Resigned 10 Nov 2004

MENDES DA'COSTA, Caroline Sarah Rose

Resigned
2 King Regents Place, LondonW1T 4BL
Born August 1976
Director
Appointed 11 May 2006
Resigned 30 Nov 2007

PAU, Ravi

Resigned
266 Kingsland Road,, LondonE8 4DG
Born June 1987
Director
Appointed 11 Jan 2022
Resigned 26 Sept 2023

PORTNOY, Martin Martin

Resigned
10 The Ridgeway, LondonN11 3LJ
Born October 1957
Director
Appointed 10 May 1999
Resigned 30 Nov 2007

ROOK, Jacqueline Ann

Resigned
266 Kingsland Road,, LondonE8 4DG
Born February 1967
Director
Appointed 28 Sept 2015
Resigned 23 Feb 2022

UZZELL, Chris Paul

Resigned
9 The Maple Building, LondonSE1 1LB
Born June 1955
Director
Appointed 14 May 2002
Resigned 01 Mar 2005

WILLSON, Edward

Resigned
61 The Drive, MordenSM4 6DH
Born March 1967
Director
Appointed 14 May 2002
Resigned 21 Nov 2006

YUNG, Liza

Resigned
Boars Hill House Old Boars Hill, OxfordOX1 5JJ
Born November 1957
Director
Appointed 10 May 1999
Resigned 06 Apr 2000

Persons with significant control

3

0 Active
3 Ceased

Mr Peter Edward Kilbey

Ceased
57/59 Haymarket, LondonSW1Y 4QX
Born July 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Jaqueline Ann Rook

Ceased
LondonW1T 6DE
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul Clifford Cobb

Ceased
19-23 Fitzroy Street, LondonW1T 4BP
Born January 1960

Nature of Control

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

Filing History

141

Appoint Corporate Secretary Company With Name Date
9 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Memorandum Articles
1 March 2022
MAMA
Resolution
28 February 2022
RESOLUTIONSResolutions
Resolution
28 February 2022
RESOLUTIONSResolutions
Memorandum Articles
28 February 2022
MAMA
Accounts Amended With Accounts Type Micro Entity
16 February 2022
AAMDAAMD
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Sail Address Company
2 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Auditors Resignation Limited Company
14 February 2011
AA03AA03
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
17 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
31 December 2007
287Change of Registered Office
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288cChange of Particulars
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2003
AAAnnual Accounts
Legacy
13 March 2003
225Change of Accounting Reference Date
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
23 January 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 December 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 July 2000
287Change of Registered Office
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
17 May 1999
288bResignation of Director or Secretary
Incorporation Company
10 May 1999
NEWINCIncorporation