Sovereign Property Services Limited PETERBOROUGH


Founded in 2016, Sovereign Property Services, classified under reg no. 10449857 is an active company. Currently registered at Muse House PE1 5YD, Peterborough the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has one director. Antony D., appointed on 29 September 2023. There are currently no secretaries appointed. As of 14 May 2024, there were 5 ex directors - Craig W., John F. and others listed below. There were no ex secretaries.

Sovereign Property Services Limited Address / Contact

Office Address Muse House
Office Address2 Newark Road
Town Peterborough
Post code PE1 5YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10449857
Date of Incorporation Thu, 27th Oct 2016
Industry Other construction installation
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Antony D.

Position: Director

Appointed: 29 September 2023

Craig W.

Position: Director

Appointed: 31 July 2023

Resigned: 29 September 2023

John F.

Position: Director

Appointed: 31 July 2023

Resigned: 29 September 2023

Samantha J.

Position: Director

Appointed: 10 July 2019

Resigned: 31 May 2022

Robert B.

Position: Director

Appointed: 24 January 2019

Resigned: 16 July 2019

Antony D.

Position: Director

Appointed: 27 October 2016

Resigned: 31 July 2023

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As BizStats identified, there is Antony D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Samantha J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Robert B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Antony D.

Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha J.

Notified on 24 September 2018
Ceased on 31 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert B.

Notified on 24 September 2018
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Antony D.

Notified on 28 August 2021
Ceased on 28 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Suzanne R.

Notified on 24 September 2018
Ceased on 28 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Antony D.

Notified on 27 October 2016
Ceased on 24 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand160 540140 365375 98157 937957
Current Assets872 9131 091 9621 384 6041 804 2052 776 732
Debtors669 725902 727968 2481 627 9172 480 475
Net Assets Liabilities186 988230 191693 020685 155633 051
Other Debtors477 150513 785762 903893 8921 261 516
Property Plant Equipment31 89224 335116 787339 721250 859
Total Inventories42 64848 87040 375118 351295 300
Other
Amount Specific Advance Or Credit Directors13 77114 15062 80450 92164 632
Amount Specific Advance Or Credit Made In Period Directors131 39761158 72544 748153 443
Amount Specific Advance Or Credit Repaid In Period Directors117 62623210 07156 631139 732
Accumulated Amortisation Impairment Intangible Assets33 22366 44699 669134 494171 113
Accumulated Depreciation Impairment Property Plant Equipment7 29816 58032 701100 158209 238
Amounts Owed By Group Undertakings54017 25317 25317 253 
Average Number Employees During Period3838405350
Bank Borrowings Overdrafts136 400259 55450 00042 88936 182
Creditors18 62215 230101 844211 036161 412
Finance Lease Liabilities Present Value Total18 62215 23051 844168 147125 230
Fixed Assets330 902290 122349 351547 710427 229
Increase Decrease In Property Plant Equipment30 000 104 330244 57633 730
Increase From Amortisation Charge For Year Intangible Assets33 22333 22333 22334 82536 619
Increase From Depreciation Charge For Year Property Plant Equipment7 2989 28228 62167 457115 222
Intangible Assets299 010265 787232 564207 989176 370
Intangible Assets Gross Cost332 233332 233332 233342 483347 483
Net Current Assets Liabilities-125 292-44 701465 493411 065406 723
Other Creditors246 226284 838154 129165 524145 626
Other Taxation Social Security Payable253 228282 940574 052280 011467 205
Property Plant Equipment Gross Cost39 19040 915149 488439 879460 097
Total Additions Including From Business Combinations Property Plant Equipment39 1901 725138 573290 39193 925
Total Assets Less Current Liabilities205 610245 421814 844958 775833 952
Trade Creditors Trade Payables358 955305 937166 495373 117877 755
Trade Debtors Trade Receivables192 035371 689188 092716 7721 218 959
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 500 6 142
Disposals Property Plant Equipment  30 000 73 707
Provisions For Liabilities Balance Sheet Subtotal  19 98062 58439 489
Total Additions Including From Business Combinations Intangible Assets   10 2505 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 20th March 2024. New Address: 3rd Floor, Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU. Previous address: Muse House Newark Road Peterborough PE1 5YD United Kingdom
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements