Background WavePink WaveYellow Wave

COMPASS POINT (SOVEREIGN) MANAGEMENT LIMITED (04224905)

COMPASS POINT (SOVEREIGN) MANAGEMENT LIMITED (04224905) is an active UK company. incorporated on 30 May 2001. with registered office in East Horslry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COMPASS POINT (SOVEREIGN) MANAGEMENT LIMITED has been registered for 24 years. Current directors include HUNTLEY, Sarah, HUNTLEY, Timothy, SUMMERFIELD, Emily.

Company Number
04224905
Status
active
Type
ltd
Incorporated
30 May 2001
Age
24 years
Address
Bainton Accountancy Services C/O Post Office, East Horslry, KT24 6RT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNTLEY, Sarah, HUNTLEY, Timothy, SUMMERFIELD, Emily
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS POINT (SOVEREIGN) MANAGEMENT LIMITED

COMPASS POINT (SOVEREIGN) MANAGEMENT LIMITED is an active company incorporated on 30 May 2001 with the registered office located in East Horslry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COMPASS POINT (SOVEREIGN) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04224905

LTD Company

Age

24 Years

Incorporated 30 May 2001

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 5 October 2025 (5 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry, KT24 6RT,

Previous Addresses

Elmtree Manor Close East Horsley Leatherhead Surrey KT24 6SB
From: 30 May 2001To: 21 August 2022
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
May 23
Owner Exit
Jun 24
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUNTLEY, Sarah

Active
Saltdean Drive, BrightonBN2 8SD
Born October 1984
Director
Appointed 01 Apr 2025

HUNTLEY, Timothy

Active
Geers Wood, HeathfieldTN21 0AR
Born November 1982
Director
Appointed 01 Apr 2025

SUMMERFIELD, Emily

Active
Ovingdean Road, BrightonBN2 7BB
Born May 1987
Director
Appointed 01 Apr 2025

HALSEY WATSON, Nigel William

Resigned
Manor Close, LeatherheadKT24 6SB
Secretary
Appointed 30 May 2001
Resigned 01 Apr 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 May 2001
Resigned 30 May 2001

BRETT, Michael John

Resigned
17 Downswood, ReigateRH2 0JQ
Born November 1946
Director
Appointed 30 May 2001
Resigned 30 Apr 2023

HALSEY WATSON, Nigel William

Resigned
Manor Close, LeatherheadKT24 6SB
Born June 1957
Director
Appointed 30 May 2001
Resigned 01 Apr 2025

HUNTLEY, Paul Reginald

Resigned
Marklye Lane, HeathfieldTN21 9PN
Born May 1947
Director
Appointed 30 May 2001
Resigned 01 Apr 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 30 May 2001
Resigned 30 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 30 May 2001
Resigned 30 May 2001

Persons with significant control

6

3 Active
3 Ceased

Miss Sarah Huntley

Active
Saltdean Drive, BrightonBN2 8SD
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Timothy Huntley

Active
Geers Wood, HeathfieldTN21 0AR
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025

Mrs Emily Summerfield

Active
Ovingdean Road, BrightonBN2 7BB
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025

Mr Nigel William Halsey Watson

Ceased
C/O Post Office, East HorslryKT24 6RT
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2016
Ceased 01 Apr 2025

Mr Paul Reginald Huntley

Ceased
Marklye Lane, HeathfieldTN21 9PN
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2016
Ceased 01 Apr 2025

Mr Michael John Brett

Ceased
Downswood, ReigateRH2 0JQ
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
5 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Change Person Director Company With Change Date
12 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
225Change of Accounting Reference Date
Legacy
31 July 2001
88(2)R88(2)R
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
287Change of Registered Office
Incorporation Company
30 May 2001
NEWINCIncorporation