Background WavePink WaveYellow Wave

SOVEREIGNGATE PROPERTY MANAGEMENT LIMITED (04319808)

SOVEREIGNGATE PROPERTY MANAGEMENT LIMITED (04319808) is an active UK company. incorporated on 9 November 2001. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. SOVEREIGNGATE PROPERTY MANAGEMENT LIMITED has been registered for 24 years. Current directors include HYDES, Mark Jonathan, SNITCH, Karlton Miles Roland, WILKINSON, Robert Michael.

Company Number
04319808
Status
active
Type
ltd
Incorporated
9 November 2001
Age
24 years
Address
1st Floor Unit D2 Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HYDES, Mark Jonathan, SNITCH, Karlton Miles Roland, WILKINSON, Robert Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGNGATE PROPERTY MANAGEMENT LIMITED

SOVEREIGNGATE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 November 2001 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOVEREIGNGATE PROPERTY MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04319808

LTD Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

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

1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Previous Addresses

35 Broadway Peterborough PE1 1SQ
From: 17 February 2014To: 18 April 2023
Stephenson House 15 Church Walk Peterborough Cambs PE1 2TP
From: 13 December 2011To: 17 February 2014
44 Cowgate Peterborough Cambridgeshire PE1 1NA
From: 9 November 2001To: 13 December 2011
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 15
Director Left
Jan 15
Owner Exit
Dec 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SERVICES LIMITED, Letters Secretarial

Active
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 28 Mar 2024

HYDES, Mark Jonathan

Active
Minerva Business Park, PeterboroughPE2 6FT
Born January 1968
Director
Appointed 08 Nov 2011

SNITCH, Karlton Miles Roland

Active
Minerva Business Park, PeterboroughPE2 6FT
Born September 1962
Director
Appointed 02 Oct 2013

WILKINSON, Robert Michael

Active
Minerva Business Park, PeterboroughPE2 6FT
Born March 1946
Director
Appointed 04 Oct 2013

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 09 Nov 2001
Resigned 20 May 2003

MARTIN, Gary

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 01 May 2013
Resigned 28 Mar 2024

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 31 Dec 2005

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Feb 2002
Resigned 31 Oct 2003

COOK, REYNOLDS & JEFFREY LIMITED

Resigned
Row End, PeterboroughPE1 1NA
Corporate secretary
Appointed 01 Jan 2006
Resigned 13 Dec 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Dec 2005

CRJ BLOCK MANAGEMENT LTD

Resigned
Second Drift, StamfordPE9 3JH
Corporate secretary
Appointed 13 Dec 2011
Resigned 30 Apr 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 2001
Resigned 09 Nov 2001

BROWN, Vera Margaret

Resigned
Broadway, PeterboroughPE1 1SQ
Born May 1950
Director
Appointed 20 May 2003
Resigned 27 Nov 2014

BROWN, William John

Resigned
Broadway, PeterboroughPE1 1SQ
Born January 1947
Director
Appointed 20 May 2003
Resigned 27 Nov 2014

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 09 Nov 2001
Resigned 20 May 2003

CRESSWELL, Raymond Leonard John

Resigned
44 Cowgate, CambridgeshirePE1 1NA
Born May 1961
Director
Appointed 23 Nov 2010
Resigned 08 Nov 2011

DUGMORE, Christine

Resigned
Jubilee Barn, PeterboroughPE4 6QE
Born October 1948
Director
Appointed 22 Mar 2006
Resigned 08 Aug 2006

DUGMORE, John

Resigned
Jubilee Barn 42a Church Street, PeterboroughPE4 6QE
Born April 1948
Director
Appointed 22 Mar 2006
Resigned 08 Aug 2006

GUY, Claire Louise

Resigned
218 Broadway, PeterboroughPE1 4DT
Born May 1967
Director
Appointed 20 May 2003
Resigned 11 Feb 2004

HEATON, David James

Resigned
5 New Road, PeterboroughPE2 5EJ
Born November 1963
Director
Appointed 01 Feb 2007
Resigned 29 May 2012

HYDES, Mark Jonathan

Resigned
Ridgeway, HorncastleLN9 5JS
Born January 1968
Director
Appointed 10 Aug 2004
Resigned 08 Aug 2006

LAKER, Dennis

Resigned
14 Morborne Road, PeterboroughPE7 3SS
Born September 1949
Director
Appointed 20 May 2003
Resigned 04 Oct 2006

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 09 Nov 2001
Resigned 20 May 2003

WARD, Sheila

Resigned
37 Audley Gate, PeterboroughPE3 9PG
Born June 1939
Director
Appointed 22 Mar 2006
Resigned 08 Nov 2011

WOODS, David Victor

Resigned
10 Peter House Close, PeterboroughPE3 6EP
Born May 1958
Director
Appointed 20 May 2003
Resigned 10 Nov 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Gary Lee Martin

Ceased
Minerva Business Park, PeterboroughPE2 6FT
Born September 1970

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
19 December 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
14 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
287Change of Registered Office
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
287Change of Registered Office
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
29 March 2002
287Change of Registered Office
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation