Background WavePink WaveYellow Wave

SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED (04940915)

SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED (04940915) is an active UK company. incorporated on 22 October 2003. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED has been registered for 22 years.

Company Number
04940915
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2003
Age
22 years
Address
C/O Telic Advisory Limited 5th Floor, Congress House, Harrow, HA1 2EN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED

SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED is an active company incorporated on 22 October 2003 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04940915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

C/O Telic Advisory Limited 5th Floor, Congress House 14 Lyon Road Harrow, HA1 2EN,

Previous Addresses

C/O Godley & Co Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
From: 22 October 2013To: 11 January 2022
C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN
From: 6 August 2010To: 22 October 2013
C/O Godley & Co 6 Park Lane Wembley Middlesex HA9 7RX
From: 22 October 2003To: 6 August 2010
Timeline

4 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
1 December 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
17 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
287Change of Registered Office
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
1 December 2004
363aAnnual Return
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Incorporation Company
22 October 2003
NEWINCIncorporation