Sovereign Quarter (gillingham) Management Company Limited FULFORD


Sovereign Quarter (gillingham) Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06257476. The Sovereign Quarter (gillingham) Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Fulford at Persimmon House. Postal code: YO19 4FE. Since Friday 8th June 2007 Sovereign Quarter (gillingham) Management Company Limited is no longer carrying the name Sovereign Quarter (gillingham) Management.

The company has 2 directors, namely Natasha S., Christopher L.. Of them, Christopher L. has been with the company the longest, being appointed on 13 December 2019 and Natasha S. has been with the company for the least time - from 14 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter C. who worked with the the company until 24 June 2010.

Sovereign Quarter (gillingham) Management Company Limited Address / Contact

Office Address Persimmon House
Town Fulford
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06257476
Date of Incorporation Wed, 23rd May 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Natasha S.

Position: Director

Appointed: 14 February 2023

Christopher L.

Position: Director

Appointed: 13 December 2019

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 June 2010

Stephen B.

Position: Director

Appointed: 21 August 2017

Resigned: 12 January 2024

Thomas W.

Position: Director

Appointed: 21 August 2017

Resigned: 20 December 2019

Angela R.

Position: Director

Appointed: 18 December 2014

Resigned: 21 August 2017

Elaine S.

Position: Director

Appointed: 21 July 2014

Resigned: 18 December 2014

Sharon E.

Position: Director

Appointed: 12 March 2014

Resigned: 21 July 2014

Dawnet M.

Position: Director

Appointed: 06 June 2013

Resigned: 18 December 2014

Damon T.

Position: Director

Appointed: 06 June 2013

Resigned: 12 March 2014

Stephen T.

Position: Director

Appointed: 20 February 2013

Resigned: 06 June 2013

Paul O.

Position: Director

Appointed: 14 December 2012

Resigned: 01 July 2016

Christopher H.

Position: Director

Appointed: 30 June 2011

Resigned: 21 August 2017

Alan K.

Position: Director

Appointed: 08 March 2011

Resigned: 20 February 2013

Paul S.

Position: Director

Appointed: 24 March 2009

Resigned: 06 June 2013

Andrew K.

Position: Director

Appointed: 28 May 2008

Resigned: 08 March 2011

Angus C.

Position: Director

Appointed: 28 May 2008

Resigned: 24 March 2009

Louise F.

Position: Director

Appointed: 10 August 2007

Resigned: 20 June 2008

Katharine G.

Position: Director

Appointed: 18 June 2007

Resigned: 15 August 2007

Terence M.

Position: Director

Appointed: 25 May 2007

Resigned: 28 May 2008

Jason S.

Position: Director

Appointed: 24 May 2007

Resigned: 31 January 2011

Peter C.

Position: Secretary

Appointed: 23 May 2007

Resigned: 24 June 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 May 2007

Resigned: 23 May 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2007

Resigned: 23 May 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 23 May 2007

Resigned: 23 May 2007

Edward O.

Position: Director

Appointed: 23 May 2007

Resigned: 30 June 2011

Peter C.

Position: Director

Appointed: 23 May 2007

Resigned: 14 December 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Persimmon Homes Limited from York, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sovereign Quarter (gillingham) Management June 8, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Friday 12th January 2024
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements