Sovereign Court (reading) Limited READING


Sovereign Court (reading) started in year 2014 as Private Limited Company with registration number 09095720. The Sovereign Court (reading) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Reading at Chiltern House Marsack Street. Postal code: RG4 5AP.

The firm has 4 directors, namely Danni W., Luke T. and Ralph H. and others. Of them, Najeeb K. has been with the company the longest, being appointed on 5 June 2015 and Danni W. has been with the company for the least time - from 8 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Thomas A. who worked with the the firm until 29 April 2022.

Sovereign Court (reading) Limited Address / Contact

Office Address Chiltern House Marsack Street
Office Address2 Caversham
Town Reading
Post code RG4 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09095720
Date of Incorporation Fri, 20th Jun 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Danni W.

Position: Director

Appointed: 08 July 2023

Luke T.

Position: Director

Appointed: 02 March 2023

Chansecs

Position: Corporate Secretary

Appointed: 29 April 2022

Ralph H.

Position: Director

Appointed: 16 August 2021

Najeeb K.

Position: Director

Appointed: 05 June 2015

Thomas A.

Position: Secretary

Appointed: 01 March 2019

Resigned: 29 April 2022

Stefan A.

Position: Director

Appointed: 05 December 2018

Resigned: 02 March 2023

Chansecs Limited

Position: Corporate Secretary

Appointed: 16 November 2015

Resigned: 01 March 2019

Thomas A.

Position: Director

Appointed: 05 June 2015

Resigned: 03 November 2021

Jean K.

Position: Director

Appointed: 05 June 2015

Resigned: 10 August 2015

Anthony L.

Position: Director

Appointed: 05 June 2015

Resigned: 10 August 2015

Alexa F.

Position: Director

Appointed: 05 June 2015

Resigned: 07 May 2019

Janet B.

Position: Director

Appointed: 05 June 2015

Resigned: 10 August 2015

Katherine A.

Position: Director

Appointed: 05 June 2015

Resigned: 10 August 2015

Lindsey R.

Position: Director

Appointed: 05 June 2015

Resigned: 21 July 2021

David M.

Position: Director

Appointed: 05 June 2015

Resigned: 28 January 2019

Stacey S.

Position: Director

Appointed: 20 June 2014

Resigned: 05 June 2015

William W.

Position: Director

Appointed: 20 June 2014

Resigned: 05 June 2015

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Mon, 12th Feb 2024 director's details were changed
filed on: 12th, February 2024
Free Download (2 pages)

Company search