Sovereign Park (harrogate) Management Company Limited HARROGATE


Founded in 1997, Sovereign Park (harrogate) Management Company, classified under reg no. 03462071 is an active company. Currently registered at Tattersall House HG1 5LT, Harrogate the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 2nd Mar 1998 Sovereign Park (harrogate) Management Company Limited is no longer carrying the name Inhoco 704.

The firm has 8 directors, namely Nicholas R., Michael T. and Ronald R. and others. Of them, Brian M. has been with the company the longest, being appointed on 29 April 2013 and Nicholas R. has been with the company for the least time - from 7 November 2023. At present 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 Park (harrogate) Management Company Limited Address / Contact

Office Address Tattersall House
Office Address2 East Parade
Town Harrogate
Post code HG1 5LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462071
Date of Incorporation Thu, 6th Nov 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 Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Nicholas R.

Position: Director

Appointed: 07 November 2023

Michael T.

Position: Director

Appointed: 29 September 2022

Ronald R.

Position: Director

Appointed: 29 September 2022

Martin C.

Position: Director

Appointed: 29 September 2022

Gerard C.

Position: Director

Appointed: 07 January 2021

Dorothy G.

Position: Director

Appointed: 04 April 2019

Alexander M.

Position: Director

Appointed: 19 November 2018

Brian M.

Position: Director

Appointed: 29 April 2013

Dsc

Position: Corporate Secretary

Appointed: 08 December 2003

Paul W.

Position: Director

Appointed: 19 November 2018

Resigned: 03 December 2019

David M.

Position: Director

Appointed: 01 September 2016

Resigned: 12 December 2022

Marion S.

Position: Director

Appointed: 27 May 2014

Resigned: 09 November 2022

Eleanor M.

Position: Director

Appointed: 29 April 2013

Resigned: 29 April 2022

Robert G.

Position: Director

Appointed: 29 April 2013

Resigned: 20 December 2023

John R.

Position: Director

Appointed: 28 May 2012

Resigned: 23 September 2022

Sandy T.

Position: Director

Appointed: 17 August 2009

Resigned: 01 September 2016

Simon M.

Position: Director

Appointed: 17 June 2009

Resigned: 29 September 2022

John E.

Position: Director

Appointed: 17 June 2009

Resigned: 19 November 2018

Peter C.

Position: Director

Appointed: 05 June 2006

Resigned: 16 November 2021

Nicholas R.

Position: Director

Appointed: 20 March 2006

Resigned: 24 November 2013

Evelyn F.

Position: Director

Appointed: 20 March 2006

Resigned: 03 September 2008

John D.

Position: Director

Appointed: 01 December 2004

Resigned: 20 July 2011

Darek S.

Position: Director

Appointed: 15 November 2004

Resigned: 17 July 2008

Derek C.

Position: Director

Appointed: 19 January 2004

Resigned: 30 July 2009

Graham W.

Position: Director

Appointed: 19 January 2004

Resigned: 06 December 2012

Colin S.

Position: Director

Appointed: 19 January 2004

Resigned: 01 September 2016

Marion S.

Position: Director

Appointed: 14 June 2003

Resigned: 21 January 2004

Andrew T.

Position: Director

Appointed: 04 May 2003

Resigned: 11 November 2004

Iain S.

Position: Director

Appointed: 30 April 2003

Resigned: 17 July 2008

Stuart W.

Position: Director

Appointed: 08 April 2003

Resigned: 27 July 2006

Melvyn S.

Position: Director

Appointed: 01 January 2003

Resigned: 05 June 2006

John K.

Position: Director

Appointed: 29 September 2002

Resigned: 08 May 2003

Raymond K.

Position: Director

Appointed: 23 September 2002

Resigned: 02 March 2022

David C.

Position: Director

Appointed: 23 September 2002

Resigned: 27 March 2006

Thomas E.

Position: Director

Appointed: 23 September 2002

Resigned: 31 January 2003

Mark R.

Position: Secretary

Appointed: 12 August 2002

Resigned: 06 June 2003

Mark R.

Position: Director

Appointed: 12 August 2002

Resigned: 07 March 2003

John C.

Position: Director

Appointed: 12 August 2002

Resigned: 07 March 2003

Anthony R.

Position: Director

Appointed: 20 February 1998

Resigned: 12 August 2002

David H.

Position: Director

Appointed: 20 February 1998

Resigned: 12 August 2002

Paul S.

Position: Secretary

Appointed: 20 February 1998

Resigned: 12 August 2002

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 06 November 1997

Resigned: 20 February 1998

A B & C Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1997

Resigned: 20 February 1998

Company previous names

Inhoco 704 March 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand136 309146 766149 921150 607126 334106 137116 633125 944
Current Assets136 465147 395150 694156 367130 069107 305116 755127 570
Debtors1566297735 7603 7351 1681221 626
Net Assets Liabilities2 3662 3662 3662 3662 3662 3662 3662 366
Other Debtors   3 468 400 1 046
Property Plant Equipment11111111
Other
Accrued Liabilities Deferred Income  1 7605 5356 1643 51617 4615 403
Creditors5 3922 4895 66712 94611 2457 45519 77310 102
Net Current Assets Liabilities131 073144 906145 027143 421118 82499 85096 982117 468
Other Creditors2 6441 8591 760132    
Property Plant Equipment Gross Cost1111111 
Provisions128 708142 541142 662141 056116 45997 48594 617115 103
Provisions For Liabilities Balance Sheet Subtotal128 708142 541142 662141 056116 45997 48594 617115 103
Total Assets Less Current Liabilities131 074144 907145 028143 422118 82599 85196 983117 469
Trade Creditors Trade Payables2 7486303 9077 2795 0813 9392 3124 699
Trade Debtors Trade Receivables1566297732 2923 735768122580

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, May 2023
Free Download (8 pages)

Company search

Advertisements