Background WavePink WaveYellow Wave

NEW SOVEREIGN REVERSIONS LIMITED (07620195)

NEW SOVEREIGN REVERSIONS LIMITED (07620195) is an active UK company. incorporated on 3 May 2011. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEW SOVEREIGN REVERSIONS LIMITED has been registered for 14 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
07620195
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SOVEREIGN REVERSIONS LIMITED

NEW SOVEREIGN REVERSIONS LIMITED is an active company incorporated on 3 May 2011 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEW SOVEREIGN REVERSIONS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07620195

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

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

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 2 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom
From: 6 July 2017To: 2 November 2021
17 Dominion Street London EC2M 2EF United Kingdom
From: 18 June 2015To: 6 July 2017
Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE
From: 3 May 2011To: 18 June 2015
Timeline

31 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Share Issue
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Capital Update
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Mar 22
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 05 Jul 2017

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 05 Jul 2017

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 01 Jun 2015
Resigned 05 Jul 2017

WINDLE, Michael Patrick

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 03 May 2011
Resigned 01 Jun 2015

BARBER, Paul Trevor

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1967
Director
Appointed 03 May 2011
Resigned 01 Jun 2015

CALNAN, Robert John

Resigned
Dominion Street, LondonEC2M 2EF
Born June 1957
Director
Appointed 01 Jun 2015
Resigned 05 Jul 2017

COUCH, Peter Quentin Patrick

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1958
Director
Appointed 03 May 2011
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 03 May 2011
Resigned 20 Mar 2013

GREENWOOD, Mark

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 03 May 2011
Resigned 20 Mar 2013

JOHNSTON, Saira Jane

Resigned
65 Curzon Street, LondonW1J 8PE
Born March 1976
Director
Appointed 04 Feb 2014
Resigned 01 Jun 2015

JOPLING, Nicholas Mark Fletcher

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 03 May 2011
Resigned 20 Mar 2013

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Born May 1970
Director
Appointed 01 Jun 2015
Resigned 05 Jul 2017

ON, Nicholas Peter

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 31 Jan 2014
Resigned 01 Jun 2015

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 03 May 2011
Resigned 20 Mar 2013

SIDWELL, Graham Robert

Resigned
65 Curzon Street, LondonW1J 8PE
Born October 1953
Director
Appointed 12 Jul 2011
Resigned 04 Feb 2014

Persons with significant control

1

Honeycomb, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2024
AAAnnual Accounts
Legacy
8 January 2024
PARENT_ACCPARENT_ACC
Legacy
8 January 2024
AGREEMENT2AGREEMENT2
Legacy
8 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 September 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 September 2017
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Change Account Reference Date Company
28 August 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
4 February 2015
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 July 2013
SH19Statement of Capital
Legacy
15 July 2013
SH20SH20
Legacy
15 July 2013
CAP-SSCAP-SS
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
11 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Resolution
11 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 August 2011
AA01Change of Accounting Reference Date
Legacy
2 August 2011
MG01MG01
Incorporation Company
3 May 2011
NEWINCIncorporation