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

SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED

8 STANHOPE GATE, CAMBERLEY, SURREY, GU15 3DW,
Company Registration Number
04607846
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sovereign Court (tilehurst) Management Company Ltd
SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED was founded on 2002-12-04 and has its registered office in Camberley. The organisation's status is listed as "Active". Sovereign Court (tilehurst) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 STANHOPE GATE
CAMBERLEY
SURREY
GU15 3DW
Other companies in RG1
 
Filing Information
Company Number 04607846
Company ID Number 04607846
Date formed 2002-12-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 02:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY 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 COURT (TILEHURST) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SENNEN PROPERTY MANAGEMENT LIMITED
Company Secretary 2018-02-24
MELANIE CURTIS
Director 2017-05-01
FRANK JOSEPH MASON
Director 2008-12-01
SIMON GEORGE NUTBROWN
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ATLANTIS SECRETARIES LTD
Company Secretary 2009-08-11 2018-02-24
DAVID TAYLOR
Director 2008-12-01 2017-01-13
HANNAH ELIZABETH BROADHURST
Director 2008-12-01 2016-12-01
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-12-19 2009-08-11
JILL MARGARET ARMSTRONG
Director 2003-08-01 2008-12-01
IAN BARHAM
Director 2006-12-19 2008-12-01
DAVID KENNETH BUCKLEY
Director 2006-12-19 2008-12-01
JONATHAN DAVID CHILD
Company Secretary 2003-01-16 2006-12-19
GREGORY CHARLES KETTERIDGE
Director 2003-01-16 2006-12-19
PAUL NORMAN HARRIS
Director 2003-01-16 2003-08-01
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-12-04 2003-01-16
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2002-12-04 2003-01-16
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2002-12-04 2003-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE CURTIS LONDON COURT BLOCK MANAGEMENT LTD Director 2015-06-24 CURRENT 2015-06-24 Active
MELANIE CURTIS LONDON COURT FREEHOLD LTD. Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
FRANK JOSEPH MASON LEGENDARY LETTINGS LTD Director 2016-04-22 CURRENT 2014-01-10 Active
FRANK JOSEPH MASON PROPERTY SCIENCE LTD Director 2014-06-03 CURRENT 2014-06-03 Active
FRANK JOSEPH MASON GREAT KNOLLYS MANAGEMENT COMPANY LIMITED Director 2013-11-20 CURRENT 2003-09-21 Active
FRANK JOSEPH MASON PORTMAN BUSINESS SCIENCES LIMITED Director 1991-07-14 CURRENT 1978-08-10 Active

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
2024-02-08Director's details changed for Mr Frank Joseph Mason on 2024-01-01
2024-02-08Director's details changed for Mr Bradley Paul Hambridge on 2024-01-01
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England
2024-02-08Director's details changed for Mr Jordan Antonio Da Silva on 2024-01-01
2024-02-08SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LIMITED on 2024-01-01
2023-12-08CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-12-05SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LIMITED on 2023-12-04
2023-03-14DIRECTOR APPOINTED MR BRADLEY PAUL HAMBRIDGE
2023-03-14DIRECTOR APPOINTED MR JORDAN ANTONIO DA SILVA
2022-08-22APPOINTMENT TERMINATED, DIRECTOR MELANIE CURTIS
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE CURTIS
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE NUTBROWN
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-24CH03SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LIMITED on 2018-10-24
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England
2018-03-06AP01DIRECTOR APPOINTED MR SIMON GEORGE NUTBROWN
2018-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Sennen Property Management Limited, Quatro House Lyon Way Frimley Camberley GU16 7ER England
2018-02-26AP03Appointment of Sennen Property Management Limited as company secretary on 2018-02-24
2018-02-26TM02Termination of appointment of Atlantis Secretaries Ltd on 2018-02-24
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM 23-24 Market Place Reading Berkshire RG1 2DE
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-05-02AP01DIRECTOR APPOINTED MRS MELANIE CURTIS
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH BROADHURST
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-24AR0104/12/15 ANNUAL RETURN FULL LIST
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-15AR0104/12/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-06AR0104/12/13 ANNUAL RETURN FULL LIST
2013-01-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0104/12/12 ANNUAL RETURN FULL LIST
2012-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-12-08AR0104/12/11 ANNUAL RETURN FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 06/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOSEPH MASON / 06/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ELIZABETH BROADHURST / 06/04/2011
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-08AR0104/12/10 NO MEMBER LIST
2010-10-21MISC519
2010-02-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-10AR0104/12/09 NO MEMBER LIST
2009-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LTD / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH MASON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ELIZABETH BROADHURST / 09/12/2009
2009-08-21288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2009-08-18288aSECRETARY APPOINTED ATLANTIS SECRETARIES LTD
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2009-07-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-29288aDIRECTOR APPOINTED HANNAH ELIZABETH BROADHURST
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR JILL ARMSTRONG
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID BUCKLEY
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR IAN BARHAM
2008-12-29288aDIRECTOR APPOINTED FRANK JOSEPH MASON
2008-12-29288aDIRECTOR APPOINTED DAVID TAYLOR
2008-12-05363aANNUAL RETURN MADE UP TO 04/12/08
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 04/12/2008
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-03-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-05363aANNUAL RETURN MADE UP TO 04/12/07
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-03-27225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-16363sANNUAL RETURN MADE UP TO 04/12/06
2007-01-02288aNEW SECRETARY APPOINTED
2007-01-02288bSECRETARY RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363sANNUAL RETURN MADE UP TO 04/12/05
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/05
2005-01-13363sANNUAL RETURN MADE UP TO 04/12/04
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363sANNUAL RETURN MADE UP TO 04/12/03
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288bDIRECTOR RESIGNED
2003-01-29288aNEW SECRETARY APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2002-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY 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 COURT (TILEHURST) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 COURT (TILEHURST) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY 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 (98000 - Residents property management) as SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY 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 COURT (TILEHURST) MANAGEMENT COMPANY 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 COURT (TILEHURST) MANAGEMENT COMPANY 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.