Background WavePink WaveYellow Wave

SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED (05516986)

SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED (05516986) is an active UK company. incorporated on 25 July 2005. with registered office in Poulton-Le-Fylde. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED has been registered for 20 years. Current directors include MCLOUGHNEY, Patrick.

Company Number
05516986
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 years
Address
Beckett House 18 Sovereign Court, Poulton-Le-Fylde, FY6 8JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCLOUGHNEY, Patrick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED

SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED is an active company incorporated on 25 July 2005 with the registered office located in Poulton-Le-Fylde. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05516986

LTD Company

Age

20 Years

Incorporated 25 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Beckett House 18 Sovereign Court Wyrefields Poulton Business Park Poulton-Le-Fylde, FY6 8JX,

Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Sept 16
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCLOUGHNEY, Patrick

Active
18 Sovereign Court, Poulton-Le-FyldeFY6 8JX
Born January 1948
Director
Appointed 02 Jan 2025

LYONS, Simon Andrew

Resigned
13 B Little Poulton Lane, Poulton Le FyldeFY6 7ET
Secretary
Appointed 25 Jul 2005
Resigned 14 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2005
Resigned 25 Jul 2005

BARKER, Richard John

Resigned
Hilltop Barn, Staining
Born November 1970
Director
Appointed 25 Jul 2005
Resigned 14 May 2008

DALEY, Paul

Resigned
10 Parkway, BlackpoolFY3 8NF
Born February 1969
Director
Appointed 14 May 2008
Resigned 07 Sept 2016

LYONS, Simon Andrew

Resigned
13 B Little Poulton Lane, Poulton Le FyldeFY6 7ET
Born May 1971
Director
Appointed 25 Jul 2005
Resigned 14 May 2008

MCLOUGHNEY, Lorraine Theresa

Resigned
61 West Drive, Thornton CleveleysFY5 2JE
Born September 1953
Director
Appointed 14 May 2008
Resigned 02 Jan 2025
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
11 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
353353
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
12 November 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
287Change of Registered Office
Legacy
15 May 2006
88(2)R88(2)R
Legacy
4 August 2005
288bResignation of Director or Secretary
Incorporation Company
25 July 2005
NEWINCIncorporation