NEW SOVEREIGN REVERSIONS LIMITED

Suite 4, First Floor Honeycomb Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ, Tyne & Wear, England
StatusACTIVE
Company No.07620195
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

NEW SOVEREIGN REVERSIONS LIMITED is an active private limited company with number 07620195. It was incorporated 13 years, 1 month, 13 days ago, on 03 May 2011. The company address is Suite 4, First Floor Honeycomb Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ, Tyne & Wear, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Mr Antony Lewis Pierce

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Retirement Bridge Group Holdings Ltd

Change date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

New address: Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ

Old address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England

Change date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Lewis Pierce

Change date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Retirement Bridge Group Holdings Ltd

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Paul Trevor Barber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ

Change date: 2021-11-02

Old address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076201950002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076201950003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2021

Action Date: 13 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-13

Charge number: 076201950004

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Lewis Pierce

Change date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Sep 2017

Category: Address

Type: AD02

New address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX

Old address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Sep 2017

Category: Address

Type: AD04

New address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076201950003

Charge creation date: 2017-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 05 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-05

Charge number: 076201950002

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Retirement Bridge Group Holdings Ltd

Notification date: 2017-07-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

New address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX

Old address: 17 Dominion Street London EC2M 2EF United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr Paul Trevor Barber

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr Antony Lewis Pierce

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Neal Morar

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Robert John Calnan

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-05

Officer name: Neal Morar

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2016

Category: Address

Type: AD03

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Change sail address company with new address

Date: 26 Jun 2016

Category: Address

Type: AD02

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company

Date: 28 Aug 2015

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neal Morar

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Robert John Calnan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Neal Morar

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter On

Termination date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Saira Johnston

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Patrick Windle

Termination date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Trevor Barber

Termination date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-18

New address: 17 Dominion Street London EC2M 2EF

Old address: Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sidwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saira Johnston

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter On

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Couch

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH19

Date: 2013-07-15

Capital : 5,539,184.96 GBP

Documents

View document PDF

Legacy

Date: 15 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 15 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/06/13

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas On

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jopling

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cunningham

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Greenwood

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Mr Paul Barber

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 29 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-29

Officer name: Mr Nicholas Peter On

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Greenwood

Change date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Rolland Cunningham

Change date: 2012-08-10

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Fletcher Jopling

Change date: 2012-02-02

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Mark Fletcher Jopling

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rolland Cunningham

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter On

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Robert Sidwell

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2011

Action Date: 22 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-22

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2011

Action Date: 22 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-22

Capital : 8,654,976.50 GBP

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC&P STRATEGIC PARTNERS LTD

1 SUSSEX CLOSE,WINCHESTER,SO21 2JQ

Number:11774389
Status:ACTIVE
Category:Private Limited Company

AGE CONCERN SLOUGH AND BERKSHIRE EAST

551 FAIRLIE ROAD,SLOUGH,SL1 4PY

Number:03892564
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DIMITROV PETAR 0184 LIMITED

2 SCOTTS TERRACE,CHATHAM,ME4 6QF

Number:09134917
Status:ACTIVE
Category:Private Limited Company

IML CARPENTRY LIMITED

4 YEW TREE CLOSE,KETTERING,NN15 6EW

Number:10118254
Status:ACTIVE
Category:Private Limited Company

SIROTA CONSULTING UK LIMITED

1 TOWER PLACE WEST,LONDON,EC3R 5BU

Number:04571493
Status:ACTIVE
Category:Private Limited Company

SOUNDS HEAVENLY LIMITED

2 EAST SIDE CROFT,MELTON MOWBRAY,LE13 1FE

Number:06629281
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