Sovereign Gate Residents Management Company Limited CROYDON


Sovereign Gate Residents Management Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09017411. The Sovereign Gate Residents Management Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Carl A., Karen C.. Of them, Karen C. has been with the company the longest, being appointed on 6 January 2020 and Carl A. has been with the company for the least time - from 9 June 2020. As of 26 April 2024, there were 8 ex directors - Alexander S., Christopher H. and others listed below. There were no ex secretaries.

Sovereign Gate Residents Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09017411
Date of Incorporation Tue, 29th Apr 2014
Industry Residents property management
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Carl A.

Position: Director

Appointed: 09 June 2020

Karen C.

Position: Director

Appointed: 06 January 2020

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Alexander S.

Position: Director

Appointed: 01 February 2020

Resigned: 14 November 2023

Christopher H.

Position: Director

Appointed: 01 February 2020

Resigned: 14 May 2021

Christopher L.

Position: Director

Appointed: 14 March 2019

Resigned: 01 June 2020

Adrian B.

Position: Director

Appointed: 14 March 2019

Resigned: 28 February 2020

Sean B.

Position: Director

Appointed: 14 March 2019

Resigned: 28 February 2020

Jon D.

Position: Director

Appointed: 29 April 2014

Resigned: 14 March 2019

Annette C.

Position: Director

Appointed: 29 April 2014

Resigned: 06 January 2020

Gordon And Co

Position: Corporate Secretary

Appointed: 29 April 2014

Resigned: 08 August 2017

Neil K.

Position: Director

Appointed: 29 April 2014

Resigned: 31 October 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth4 031 
Balance Sheet
Cash Bank In Hand1 250 
Current Assets4 0314 031
Debtors2 7814 031
Net Assets Liabilities Including Pension Asset Liability4 031 
Reserves/Capital
Profit Loss Account Reserve4 031 
Shareholder Funds4 031 
Other
Version Production Software  
Creditors Due Within One Year 4 031
Net Current Assets Liabilities4 031 
Total Assets Less Current Liabilities4 031 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements