The Classic Sovereign Partnership Limited WATFORD


The Classic Sovereign Partnership started in year 1999 as Private Limited Company with registration number 03729775. The The Classic Sovereign Partnership company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Watford at Radius House First Floor. Postal code: WD17 1HP.

The company has one director. Carys D., appointed on 19 February 2019. There are currently no secretaries appointed. At present 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.

The Classic Sovereign Partnership Limited Address / Contact

Office Address Radius House First Floor
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729775
Date of Incorporation Wed, 10th Mar 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Carys D.

Position: Director

Appointed: 19 February 2019

John D.

Position: Secretary

Appointed: 06 September 2005

Resigned: 09 January 2022

Gillian D.

Position: Secretary

Appointed: 07 February 2000

Resigned: 06 September 2005

Alan D.

Position: Director

Appointed: 15 March 1999

Resigned: 19 February 2019

Stephen G.

Position: Secretary

Appointed: 15 March 1999

Resigned: 07 February 2000

Stephen G.

Position: Director

Appointed: 15 March 1999

Resigned: 31 March 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1999

Resigned: 15 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 March 1999

Resigned: 15 March 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 March 1999

Resigned: 15 March 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Carys D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Executors Of A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carys D.

Notified on 8 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Executors Of A.

Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312017-01-31
Net Worth-72 827-64 767-79 759-136 510
Balance Sheet
Cash Bank In Hand180 502214 058113 998111 128
Current Assets43 97278 69220 161-30 596
Debtors-136 530-135 367-93 836-141 724
Tangible Fixed Assets12 47411 7459 9769 897
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve-72 927-64 866-79 859-136 610
Shareholder Funds-72 827-64 767-79 759-136 510
Other
Creditors Due Within One Year129 273155 203109 897115 811
Net Assets Liability Excluding Pension Asset Liability-72 827-64 766-79 759-136 510
Net Current Assets Liabilities-85 301-76 511-89 736-146 407
Number Shares Allotted 100100100
Par Value Share 111
Share Capital Allotted Called Up Paid100100100100
Tangible Fixed Assets Additions 2 5081 2953 952
Tangible Fixed Assets Cost Or Valuation48 93251 43948 43952 391
Tangible Fixed Assets Depreciation36 45839 69438 46342 494
Tangible Fixed Assets Depreciation Charged In Period 3 2372 5324 031
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 764 
Tangible Fixed Assets Disposals  4 295 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 3rd, October 2023
Free Download (5 pages)

Company search

Advertisements