Background WavePink WaveYellow Wave

SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT COMPANY LIMITED (06257476)

SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT COMPANY LIMITED (06257476) is an active UK company. incorporated on 23 May 2007. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in residents property management. SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah.

Company Number
06257476
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2007
Age
18 years
Address
27-33 Archbishops Crescent, Gillingham, ME7 2WL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT COMPANY LIMITED

SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06257476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT LIMITED
From: 23 May 2007To: 8 June 2007
Contact
Address

27-33 Archbishops Crescent Gillingham, ME7 2WL,

Previous Addresses

Persimmon House Fulford York YO19 4FE United Kingdom
From: 25 April 2017To: 20 February 2026
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 25 April 2017
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 October 2010To: 12 October 2010
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 12 August 2010To: 6 October 2010
Persimmon House Fulford York YO19 4FE
From: 23 May 2007To: 12 August 2010
Timeline

30 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 23
Director Left
Jan 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

LEWIS, Christopher Brian

Active
60 College Road, MaidstoneME15 6SJ
Born December 1977
Director
Appointed 13 Dec 2019

STEVENS, Natasha Sarah

Active
Archbishops Crescent, GillinghamME7 2WL
Born April 1992
Director
Appointed 14 Feb 2023

COOK, Peter John

Resigned
19 Coresbrook Way, WokingGU21 2TR
Secretary
Appointed 23 May 2007
Resigned 24 Jun 2010

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 24 Jun 2010
Resigned 14 Feb 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 May 2007
Resigned 23 May 2007

BRAY, Stephen

Resigned
FulfordYO19 4FE
Born October 1962
Director
Appointed 21 Aug 2017
Resigned 12 Jan 2024

COOK, Angus David

Resigned
The Orchard, SouthamptonSO16 3NA
Born June 1976
Director
Appointed 28 May 2008
Resigned 24 Mar 2009

COOK, Peter John

Resigned
Park Lane, CroydonCR0 1JB
Born May 1963
Director
Appointed 23 May 2007
Resigned 14 Dec 2012

ELDRED, Sharon

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1979
Director
Appointed 12 Mar 2014
Resigned 21 Jul 2014

FRAMPTON, Louise

Resigned
30 Fairfield Way, EpsomKT19 0EF
Born April 1969
Director
Appointed 10 Aug 2007
Resigned 20 Jun 2008

GORDON, Katharine Elizabeth Fraser

Resigned
4 Riverdale Drive, LondonSW18 4UR
Born August 1973
Director
Appointed 18 Jun 2007
Resigned 15 Aug 2007

HENEY, Christopher Paul

Resigned
FulfordYO19 4FE
Born January 1966
Director
Appointed 30 Jun 2011
Resigned 21 Aug 2017

KIRKPATRICK, Andrew

Resigned
Limmer Lane, Bognor RegisBN18 7LP
Born May 1964
Director
Appointed 28 May 2008
Resigned 08 Mar 2011

KNIGHT, Alan David

Resigned
Fakenham Way, SandhurstGU47 0YW
Born July 1965
Director
Appointed 08 Mar 2011
Resigned 20 Feb 2013

MASSINGHAM, Terence William

Resigned
The Triangle, DurleySO32 2AJ
Born May 1952
Director
Appointed 25 May 2007
Resigned 28 May 2008

MCLAUGHLIN, Dawnet Marie

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 06 Jun 2013
Resigned 18 Dec 2014

OSBORNE, Paul Simon

Resigned
Park Lane, CroydonCR0 1JB
Born December 1961
Director
Appointed 14 Dec 2012
Resigned 01 Jul 2016

OWENS, Edward Francis

Resigned
Lime Kiln Road, HorshamRH13 6JH
Born August 1966
Director
Appointed 23 May 2007
Resigned 30 Jun 2011

RICHES, Angela Tracy

Resigned
Knoll Road, CamberelyGU15 3TQ
Born July 1967
Director
Appointed 18 Dec 2014
Resigned 21 Aug 2017

SELF, Paul

Resigned
47 Courtlands Drive, EwellKT19 0AN
Born July 1965
Director
Appointed 24 Mar 2009
Resigned 06 Jun 2013

STOKES, Jason

Resigned
Park Lane, CroydonCR0 1JB
Born May 1967
Director
Appointed 24 May 2007
Resigned 31 Jan 2011

STRATFORD, Elaine

Resigned
Knoll Road, CamberleyGU15 3TQ
Born March 1963
Director
Appointed 21 Jul 2014
Resigned 18 Dec 2014

TRENWITH, Stephen Jonathan Veale

Resigned
Park Lane, CroydonCR0 1JB
Born May 1967
Director
Appointed 20 Feb 2013
Resigned 06 Jun 2013

TURNER, Damon James

Resigned
Knoll Road, VamberleyGU15 3TQ
Born August 1972
Director
Appointed 06 Jun 2013
Resigned 12 Mar 2014

WRIGHT, Thomas Brian

Resigned
FulfordYO19 4FE
Born November 1972
Director
Appointed 21 Aug 2017
Resigned 20 Dec 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 May 2007
Resigned 23 May 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 May 2007
Resigned 23 May 2007

Persons with significant control

1

Persimmon Homes Limited

Active
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
225Change of Accounting Reference Date
Memorandum Articles
28 June 2007
MEM/ARTSMEM/ARTS
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2007
NEWINCIncorporation