Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN PROPERTIES (SOMERSET) LIMITED
Company Information for

SOVEREIGN PROPERTIES (SOMERSET) LIMITED

1ST FLOOR 3&4 CRANMERE COURT, LUSTLEIGH CLOSE, MATFORD BUSINESS PARK, EXETER, DEVON, EX2 8PW,
Company Registration Number
01263335
Private Limited Company
Active

Company Overview

About Sovereign Properties (somerset) Ltd
SOVEREIGN PROPERTIES (SOMERSET) LIMITED was founded on 1976-06-16 and has its registered office in Exeter. The organisation's status is listed as "Active". Sovereign Properties (somerset) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOVEREIGN PROPERTIES (SOMERSET) LIMITED
 
Legal Registered Office
1ST FLOOR 3&4 CRANMERE COURT
LUSTLEIGH CLOSE, MATFORD BUSINESS PARK
EXETER
DEVON
EX2 8PW
Other companies in DT9
 
Previous Names
MACADAM TOR (GLASTONBURY) LIMITED25/11/2010
Filing Information
Company Number 01263335
Company ID Number 01263335
Date formed 1976-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB131587669  
Last Datalog update: 2024-01-09 19:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN PROPERTIES (SOMERSET) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOVEREIGN PROPERTIES (SOMERSET) LIMITED

Current Directors
Officer Role Date Appointed
ESTHER CHRISTINE SUMMERFIELD
Company Secretary 2009-09-19
THOMAS MARK RUDDLE
Director 2009-09-19
ESTHER CHRISTINE SUMMERFIELD
Director 2009-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
GLYNYS CHRISTINE RUDDLE
Company Secretary 1991-10-06 2009-09-19
ADRIAN ALBERT RUDDLE
Director 1991-10-06 2009-09-19
GLYNYS CHRISTINE RUDDLE
Director 2008-07-16 2009-09-19
GLYNYS CHRISTINE RUDDLE
Director 1991-10-06 1999-02-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
2023-06-29Director's details changed for Mrs Esther Christine Summerfield on 2023-06-29
2023-06-29Director's details changed for Mr Thomas Mark Ruddle on 2023-06-29
2023-06-29Change of details for Mrs Esther Christine Summerfield as a person with significant control on 2023-06-29
2023-06-29Change of details for Mr Thomas Mark Ruddle as a person with significant control on 2023-06-29
2022-10-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-16CH01Director's details changed for Mrs Esther Christine Summerfield on 2022-07-16
2022-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/22 FROM Woodberry House 2 Woodberry Grove Finchley London N12 0DR England
2021-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012633350003
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-16CH01Director's details changed for Mrs Esther Christine Summerfield on 2018-10-05
2018-10-16CH01Director's details changed for Mrs Esther Christine Summerfield on 2018-10-05
2018-10-16CH03SECRETARY'S DETAILS CHNAGED FOR ESTHER CHRISTINE SUMMERFIELD on 2018-10-05
2018-10-16CH03SECRETARY'S DETAILS CHNAGED FOR ESTHER CHRISTINE SUMMERFIELD on 2018-10-05
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-05CH01Director's details changed for Mr Thomas Mark Ruddle on 2018-10-05
2018-10-05CH01Director's details changed for Mr Thomas Mark Ruddle on 2018-10-05
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ
2018-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-14RES12VARYING SHARE RIGHTS AND NAMES
2016-12-14RES01ADOPT ARTICLES 05/12/2016
2016-12-14SH08Change of share class name or designation
2016-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Delte authorised capital 05/12/2016
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Delte authorised capital 05/12/2016
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0125/09/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for Esther Christine Summerfield on 2014-01-17
2014-10-07CH03SECRETARY'S DETAILS CHNAGED FOR ESTHER CHRISTINE SUMMERFIELD on 2014-01-17
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0125/09/13 ANNUAL RETURN FULL LIST
2013-08-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0125/09/12 ANNUAL RETURN FULL LIST
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0125/09/11 FULL LIST
2010-11-25RES15CHANGE OF NAME 22/11/2010
2010-11-25CERTNMCOMPANY NAME CHANGED MACADAM TOR (GLASTONBURY) LIMITED CERTIFICATE ISSUED ON 25/11/10
2010-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-11AR0125/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER CHRISTINE SUMMERFIELD / 25/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK RUDDLE / 25/09/2010
2010-07-20AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GLYNYS RUDDLE
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN RUDDLE
2009-09-28288aDIRECTOR AND SECRETARY APPOINTED ESTHER CHRISTINE SUMMERFIELD
2009-09-28288aDIRECTOR APPOINTED THOMAS MARK RUDDLE
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED GLYNYS CHRISTINE RUDDLE
2008-08-08AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-04363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-09363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: THE MOUND OFF BECKERY ROAD GLASTONBURY BA6 9QA
2005-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/05
2005-10-14363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/04
2004-10-04363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-03363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-14363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-09-22363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-16363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-14288bDIRECTOR RESIGNED
1998-10-09363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-27363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-05363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
1996-07-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-09-19363sRETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS
1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-19363sRETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
1993-11-01363sRETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS
1993-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-06363sRETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS
1991-09-27363bRETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS
1991-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-10-25363aRETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS
1990-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN PROPERTIES (SOMERSET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN PROPERTIES (SOMERSET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SOVEREIGN PROPERTIES (SOMERSET) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOVEREIGN PROPERTIES (SOMERSET) LIMITED

Intangible Assets
Patents
We have not found any records of SOVEREIGN PROPERTIES (SOMERSET) LIMITED registering or being granted any patents
Domain Names

SOVEREIGN PROPERTIES (SOMERSET) LIMITED owns 1 domain names.

sovereignpropertiesuk.co.uk  

Trademarks
We have not found any records of SOVEREIGN PROPERTIES (SOMERSET) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FRAGRANT EARTH INTERNATIONAL LIMITED 2011-11-15 Outstanding
RENT DEPOSIT DEED FRAGRANT EARTH INTERNATIONAL LIMITED 2011-11-15 Outstanding

We have found 2 mortgage charges which are owed to SOVEREIGN PROPERTIES (SOMERSET) LIMITED

Income
Government Income
We have not found government income sources for SOVEREIGN PROPERTIES (SOMERSET) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SOVEREIGN PROPERTIES (SOMERSET) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN PROPERTIES (SOMERSET) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN PROPERTIES (SOMERSET) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN PROPERTIES (SOMERSET) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3