Sovereign Land (management) Limited SHEFFIELD


Founded in 1999, Sovereign Land (management), classified under reg no. 03783339 is an active company. Currently registered at C/o Irwin Mitchell Llp Riverside East S3 8DT, Sheffield the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 8th July 1999 Sovereign Land (management) Limited is no longer carrying the name Crestbale.

The company has 3 directors, namely Adam H., David M. and Christopher G.. Of them, Christopher G. has been with the company the longest, being appointed on 11 November 2009 and Adam H. and David M. have been with the company for the least time - from 2 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sovereign Land (management) Limited Address / Contact

Office Address C/o Irwin Mitchell Llp Riverside East
Office Address2 2 Millsands
Town Sheffield
Post code S3 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03783339
Date of Incorporation Mon, 7th Jun 1999
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Adam H.

Position: Director

Appointed: 02 November 2023

David M.

Position: Director

Appointed: 02 November 2023

Christopher G.

Position: Director

Appointed: 11 November 2009

Graeme J.

Position: Director

Appointed: 01 January 2022

Resigned: 02 November 2023

Luke W.

Position: Director

Appointed: 01 April 2018

Resigned: 02 November 2023

Guy B.

Position: Director

Appointed: 01 April 2018

Resigned: 02 November 2023

David L.

Position: Director

Appointed: 08 March 2017

Resigned: 31 August 2017

Jane B.

Position: Director

Appointed: 01 December 2009

Resigned: 02 November 2023

Joseph L.

Position: Director

Appointed: 11 November 2009

Resigned: 31 October 2017

Jane B.

Position: Secretary

Appointed: 11 November 2009

Resigned: 02 November 2023

Christopher G.

Position: Director

Appointed: 11 November 2009

Resigned: 02 November 2023

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2002

Resigned: 02 November 2023

Robert F.

Position: Secretary

Appointed: 20 April 2000

Resigned: 01 February 2002

Robert F.

Position: Director

Appointed: 09 July 1999

Resigned: 25 January 2005

Alison W.

Position: Secretary

Appointed: 22 June 1999

Resigned: 20 April 2000

Graeme N.

Position: Director

Appointed: 22 June 1999

Resigned: 07 February 2007

Timothy B.

Position: Director

Appointed: 22 June 1999

Resigned: 01 September 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1999

Resigned: 22 June 1999

London Law Services Limited

Position: Nominee Director

Appointed: 07 June 1999

Resigned: 22 June 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Sovereign Land (Holdings) Limited from Sheffield, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sovereign Land (Holdings) Limited

C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 03721273
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Crestbale July 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search