SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02209174

Incorporation date

29/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

10a High Street, Chislehurst BR7 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1987)
dot icon10/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Director's details changed for Mr Michael Peter Atkinson on 2025-06-24
dot icon30/04/2025
Registered office address changed from , 5 White Oak Square London Road, Swanley, Kent, BR8 7AG, United Kingdom to 10a High Street Chislehurst BR7 5AN on 2025-04-30
dot icon03/03/2025
Confirmation statement made on 2025-01-20 with updates
dot icon18/02/2025
Notification of a person with significant control statement
dot icon17/02/2025
Cessation of Edward James Smith as a person with significant control on 2021-12-18
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Termination of appointment of Ian Charles Bubb as a secretary on 2024-07-31
dot icon08/07/2024
Registered office address changed from , 100 High Street, Whitstable, Kent, CT5 1AT to 10a High Street Chislehurst BR7 5AN on 2024-07-08
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/10/2023
Termination of appointment of Sally Christine Budd as a director on 2023-10-16
dot icon16/10/2023
Termination of appointment of Estelle Sandra Rigby as a director on 2023-10-16
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon26/09/1997
Registered office changed on 26/09/97 from:\22 new road, chatham, kent, ME4 4QR
dot icon23/02/1995
New director appointed
dot icon06/02/1995
Return made up to 31/12/94; change of members
dot icon12/01/1995
Full accounts made up to 1994-03-31
dot icon19/05/1994
New director appointed
dot icon20/04/1994
Return made up to 31/12/93; full list of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon03/10/1993
Secretary resigned;new secretary appointed
dot icon10/08/1993
Director resigned
dot icon24/03/1993
Director resigned;new director appointed
dot icon17/03/1993
Return made up to 31/12/92; change of members
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon06/02/1992
Ad 29/04/91-08/01/92 £ si 3@1
dot icon06/02/1992
Return made up to 31/12/91; change of members
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Director resigned;new director appointed
dot icon17/06/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon08/08/1990
Ad 10/02/89-02/07/90 £ si 8@1
dot icon21/03/1990
Ad 21/07/89-04/12/89 £ si 4@1=4 £ ic 6/10
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon15/12/1989
Full accounts made up to 1989-03-31
dot icon08/05/1989
Wd 27/04/89 ad 09/08/88-10/02/89 £ si 4@1=4 £ ic 2/6
dot icon04/05/1989
Return made up to 31/12/88; full list of members
dot icon08/08/1988
Certificate of change of name
dot icon08/08/1988
Certificate of change of name
dot icon11/02/1988
Registered office changed on 11/02/88 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon11/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
260.00
-
0.00
-
-
2022
-
260.00
-
0.00
-
-
2023
-
260.00
-
0.00
-
-
2023
-
260.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

260.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budd, Sally Christine
Director
24/03/2022 - 16/10/2023
-
Rigby, Estelle Sandra
Director
24/03/2022 - 16/10/2023
-
Smith, Edward James
Director
22/02/1994 - 18/12/2021
2
Atkinson, Michael Peter
Director
31/05/2018 - Present
1
Watkins, Frederick Thomas
Director
08/02/1993 - 22/02/1994
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED

SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/12/1987 with the registered office located at 10a High Street, Chislehurst BR7 5AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED?

toggle

SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/12/1987 .

Where is SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED is registered at 10a High Street, Chislehurst BR7 5AN.

What does SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-20 with updates.