Background WavePink WaveYellow Wave

SOVEREIGN GATE RESIDENTS MANAGEMENT COMPANY LIMITED (09017411)

SOVEREIGN GATE RESIDENTS MANAGEMENT COMPANY LIMITED (09017411) is an active UK company. incorporated on 29 April 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SOVEREIGN GATE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include FRENCH, Adam, SHORTER, Lee.

Company Number
09017411
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2014
Age
11 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRENCH, Adam, SHORTER, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN GATE RESIDENTS MANAGEMENT COMPANY LIMITED

SOVEREIGN GATE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOVEREIGN GATE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09017411

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 August 2017To: 26 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 August 2017To: 15 August 2017
Bentley House 4a Disraeli Road London SW15 2DS England
From: 21 April 2017To: 15 August 2017
C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 4 May 2016To: 21 April 2017
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN
From: 29 April 2014To: 4 May 2016
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

FRENCH, Adam

Active
95 London Road, CroydonCR0 2RF
Born February 1986
Director
Appointed 15 Nov 2024

SHORTER, Lee

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1984
Director
Appointed 15 Nov 2024

GORDON AND CO

Resigned
London Street, LondonW2 1HR
Corporate secretary
Appointed 29 Apr 2014
Resigned 08 Aug 2017

ATKINSON, Carl Ramon

Resigned
CroydonCR0 1JB
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 15 Nov 2024

BOHR, Adrian Stuart

Resigned
CroydonCR0 1JB
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 28 Feb 2020

BROSTER, Sean Paul

Resigned
CroydonCR0 1JB
Born October 1972
Director
Appointed 14 Mar 2019
Resigned 28 Feb 2020

COLE, Annette Clair

Resigned
CroydonCR0 1JB
Born December 1973
Director
Appointed 29 Apr 2014
Resigned 06 Jan 2020

COULSON, Karen Jane

Resigned
CroydonCR0 1JB
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 15 Nov 2024

DYSON, Jon

Resigned
CroydonCR0 1JB
Born April 1959
Director
Appointed 29 Apr 2014
Resigned 14 Mar 2019

HEARN, Christopher Paul

Resigned
CroydonCR0 1JB
Born August 1965
Director
Appointed 01 Feb 2020
Resigned 14 May 2021

KELLY, Neil Brian

Resigned
CroydonCR0 1JB
Born October 1979
Director
Appointed 29 Apr 2014
Resigned 31 Oct 2018

LOUGHEAD, Christopher Robert

Resigned
CroydonCR0 1JB
Born July 1992
Director
Appointed 14 Mar 2019
Resigned 01 Jun 2020

STARK, Alexander David Fraser

Resigned
CroydonCR0 1JB
Born October 1983
Director
Appointed 01 Feb 2020
Resigned 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 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 Dormant
20 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Incorporation Company
29 April 2014
NEWINCIncorporation