SOVEREIGN FIELDS (HIGHAM FERRERS) MANAGEMENT COMPANY LIMITED

Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, England
StatusACTIVE
Company No.05105007
Category
Incorporated19 Apr 2004
Age20 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

SOVEREIGN FIELDS (HIGHAM FERRERS) MANAGEMENT COMPANY LIMITED is an active with number 05105007. It was incorporated 20 years, 1 month, 9 days ago, on 19 April 2004. The company address is Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 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: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hegarty Property Management Limited

Change date: 2023-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

New address: Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG

Old address: Artizans' House 7 Queensbridge Northampton NN4 7BF England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Darlow

Termination date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Obms Ltd

Termination date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Stuart

Termination date: 2020-06-01

Documents

View document PDF

Termination secretary company

Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-05-15

Officer name: Hegarty Property Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Mrs Phoebe Mills

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Valerie Cummins

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-30

Officer name: Mr Nicholas Darlow

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brayford

Termination date: 2018-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Mr David Edward Mcgeorge

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Galbraith Property Services Limited

Termination date: 2018-02-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-12

Officer name: Obms Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England

New address: Artizans' House 7 Queensbridge Northampton NN4 7BF

Change date: 2018-02-12

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward Mcgeorge

Change date: 2017-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-07-18

Officer name: Galbraith Property Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-18

Officer name: Jane Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU

Change date: 2017-03-20

Old address: C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Hugh Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr David Edward Mcgeorge

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Brunner

Termination date: 2015-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-28

Officer name: Mrs Jane Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Old address: C/O Galbraith Property Services Ltd Northampton Science Park Newton House Kings Park Road Moulton Park Ind Estate Northampton NN3 6LG

Change date: 2013-11-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Old address: Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ England

Change date: 2010-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-08

Officer name: Jane Phillips

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Stuart

Change date: 2010-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Valerie Cummins

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Mr James Edward Brunner

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Brayford

Change date: 2010-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Old address: Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom

Change date: 2010-06-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-22

Old address: 4 Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Galbraith Property Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-15

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Stewart

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hertford Company Secretaries Limited

Change date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom

Change date: 2010-01-11

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director cpm asset management LIMITED

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed kim stuart

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed james edward brunner

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed simon andrew stewart

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed valerie cummins

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew brayford

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 20/04/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/04/09

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/04/08

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/04/07

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/04/06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/04/05

Documents

View document PDF

Incorporation company

Date: 19 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOD MEDICAL SERVICES LTD

10 KINGSWELL AVENUE,NOTTINGHAM,NG5 6SY

Number:10183536
Status:ACTIVE
Category:Private Limited Company

ASHBY ENERGY ASSESSORS LIMITED

THE STABLES HILL TOP FARM,GRANTHAM,NG32 1QJ

Number:08644661
Status:ACTIVE
Category:Private Limited Company

CLEANWELL 21 LTD

9 HANSON CLOSE,LOUGHTON,IG10 2EE

Number:10537576
Status:ACTIVE
Category:Private Limited Company

HANNAH HOMES INVESTMENT LIMITED

ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY

Number:11240421
Status:ACTIVE
Category:Private Limited Company

PPC BUILDERS LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:11833436
Status:ACTIVE
Category:Private Limited Company

PROPERTY IMPROVEMENT & MAINTENANCE SERVICES LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:06616795
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