SOVEREIGN GATE (WEMBLEY) MANAGEMENT LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.02685889
Category
Incorporated10 Feb 1992
Age32 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

SOVEREIGN GATE (WEMBLEY) MANAGEMENT LIMITED is an active with number 02685889. It was incorporated 32 years, 3 months, 6 days ago, on 10 February 1992. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-07-26

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr Benjamin Conway

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Melanie Lee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Aug 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Appointment date: 2016-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-25

Officer name: Stephen Eric Tomlinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ

Change date: 2016-08-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Maria Masili

Termination date: 2015-03-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Maria Masili

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Messina

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Lee

Change date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-08

Officer name: Stephen Eric Tomlinson

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/08

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/03

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 17/04/03 from: finchley house c/o tomlet management 707 high road finchley london N12 0BT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/02

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/00

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/99

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/98

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/97

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/96

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/95

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/94

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 24/09/93 from: 39 thames street weybridge surrey KT13 8JG

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/93

Documents

View document PDF

Incorporation company

Date: 10 Feb 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVO SOLUTIONS LIMITED

52 MIDDLEWAY,LONDON,NW11 6SG

Number:09178556
Status:ACTIVE
Category:Private Limited Company

CLEARGOAL LIMITED

7-8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:03583602
Status:ACTIVE
Category:Private Limited Company

CLYDE MARINA LIMITED

THE HARBOUR,AYRSHIRE,KA22 8DB

Number:SC155326
Status:ACTIVE
Category:Private Limited Company

GROUP EURO DIGITAL LTD

361 MANHATTAN BUILDING 60 FAIRFIELD ROAD,LONDON,E3 2UL

Number:11173946
Status:ACTIVE
Category:Private Limited Company

MLH MORTGAGES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11698012
Status:ACTIVE
Category:Private Limited Company

RADWELL INTERNATIONAL- EUROPE LIMITED

UNIT D DALEWOOD ROAD,NEWCASTLE UNDER LYME,ST5 9QZ

Number:07287750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source