Background WavePink WaveYellow Wave

SOVEREIGN COURT (ST NEOTS) MANAGEMENT COMPANY LIMITED (08359732)

SOVEREIGN COURT (ST NEOTS) MANAGEMENT COMPANY LIMITED (08359732) is an active UK company. incorporated on 14 January 2013. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. SOVEREIGN COURT (ST NEOTS) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include FULLWOOD, Stephanie Jane, HOWARD, Graham Leslie.

Company Number
08359732
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2013
Age
13 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FULLWOOD, Stephanie Jane, HOWARD, Graham Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN COURT (ST NEOTS) MANAGEMENT COMPANY LIMITED

SOVEREIGN COURT (ST NEOTS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 January 2013 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOVEREIGN COURT (ST NEOTS) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08359732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 14 Jan 2013

FULLWOOD, Stephanie Jane

Active
Sovereign Court, St. NeotsPE19 1JZ
Born August 1978
Director
Appointed 13 Feb 2020

HOWARD, Graham Leslie

Active
Sovereign Court, St. NeotsPE19 1JZ
Born February 1955
Director
Appointed 13 Feb 2020

BROWNE, Daniel Harry Rate

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1972
Director
Appointed 14 Jan 2013
Resigned 31 Jan 2020

CHAPMAN, Ian Greg

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1978
Director
Appointed 31 Jan 2020
Resigned 13 Feb 2020

MOORE, Nicholas Charles

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1968
Director
Appointed 14 Jan 2013
Resigned 14 Feb 2020

SMITH, Mark Andrew Craig

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1963
Director
Appointed 14 Jan 2013
Resigned 30 Jun 2019

THOMAS, Trevor David

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1966
Director
Appointed 14 Jan 2013
Resigned 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Incorporation Company
14 January 2013
NEWINCIncorporation