Sovereign Court Freeholders Limited LONDON


Founded in 1997, Sovereign Court Freeholders, classified under reg no. 03375836 is an active company. Currently registered at 30 Thurloe Street SW7 2LT, London the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Timothy B., Irene C. and Anthony S.. In addition one secretary - Barry S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sovereign Court Freeholders Limited Address / Contact

Office Address 30 Thurloe Street
Town London
Post code SW7 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03375836
Date of Incorporation Fri, 23rd May 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Chelsea Residential Management Limited

Position: Corporate Secretary

Appointed: 23 May 2018

Timothy B.

Position: Director

Appointed: 11 December 2014

Irene C.

Position: Director

Appointed: 11 December 2014

Barry S.

Position: Secretary

Appointed: 28 November 2002

Anthony S.

Position: Director

Appointed: 23 May 1997

Alain P.

Position: Director

Appointed: 17 December 2014

Resigned: 08 July 2021

Shahram S.

Position: Director

Appointed: 04 December 2008

Resigned: 17 June 2015

Chelsea Property Management Ltd

Position: Corporate Secretary

Appointed: 04 June 2004

Resigned: 23 May 2018

Mary M.

Position: Secretary

Appointed: 15 October 2001

Resigned: 31 October 2002

Jonathan A.

Position: Director

Appointed: 09 December 1998

Resigned: 08 April 2014

Raffi C.

Position: Secretary

Appointed: 23 May 1997

Resigned: 17 October 2001

Hugo K.

Position: Director

Appointed: 23 May 1997

Resigned: 25 June 1998

Michael R.

Position: Director

Appointed: 23 May 1997

Resigned: 01 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1997

Resigned: 23 May 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Timothy B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Anthony S. This PSC has significiant influence or control over the company,. The third one is Irene C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Timothy B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Irene C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alain P.

Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities46 39146 39146 39146 39146 39146 391
Other
Fixed Assets46 39146 39146 39146 39146 39146 391
Total Assets Less Current Liabilities46 39146 39146 39146 39146 39146 391

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements