Company Information for SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED
Beckett House 18 Sovereign Court, Wyrefields Poulton Business Park, Poulton-Le-Fylde, LANCASHIRE, FY6 8JX,
|
Company Registration Number
05516986
Private Limited Company
Active |
Company Name | |
---|---|
SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED | |
Legal Registered Office | |
Beckett House 18 Sovereign Court Wyrefields Poulton Business Park Poulton-Le-Fylde LANCASHIRE FY6 8JX Other companies in FY6 | |
Company Number | 05516986 | |
---|---|---|
Company ID Number | 05516986 | |
Date formed | 2005-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-02-12 | |
Return next due | 2025-02-26 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-15 16:16:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE THERESA MCLOUGHNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DALEY |
Director | ||
SIMON ANDREW LYONS |
Company Secretary | ||
RICHARD JOHN BARKER |
Director | ||
SIMON ANDREW LYONS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAPBET LIMITED | Director | 2016-07-28 | CURRENT | 2016-07-28 | Active - Proposal to Strike off | |
TEXTCODE LTD | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
LOVEDEALS LTD | Director | 2015-06-30 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
THE RANGE CLUBHOUSE LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Liquidation | |
BECKETTS CONNECT LTD | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
BECKETTS F S LTD | Director | 2004-05-07 | CURRENT | 2004-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DALEY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/12 TO 31/12/12 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/07/08; full list of members | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BARKER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON LYONS | |
288a | DIRECTOR APPOINTED LORRAINE THERESA MCLOUGHNEY | |
288a | DIRECTOR APPOINTED PAUL DALEY | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 13B LITTLE POULTON LANE POULTON LE FYLDE LANCASHIRE FY6 7ET | |
88(2) | AD 14/05/08 GBP SI 1@1=1 GBP IC 21/22 | |
88(2) | AD 28/05/08 GBP SI 7@1=7 GBP IC 14/21 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 02/10/07--------- £ SI 8@1=8 £ IC 6/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 85 ABINGDON STREET BLACKPOOL LANCASHIRE FY1 1PP | |
88(2)R | AD 31/03/06--------- £ SI 5@1=5 £ IC 2/7 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
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 MANAGEMENT SERVICES (NO.2) LIMITED
Called Up Share Capital | 2011-08-01 | £ 16 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 5,595 |
Current Assets | 2011-08-01 | £ 17,364 |
Debtors | 2011-08-01 | £ 11,769 |
Shareholder Funds | 2011-08-01 | £ 17,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED are:
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. |