SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02073893

Incorporation date

13/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign House, 28-30 High Street, Sevenoaks TN13 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/10/2024
Cessation of Gary Thomas Mitchell as a person with significant control on 2023-10-18
dot icon27/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2021-10-04 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Registered office address changed from 28-30 High Street Sevenoaks TN13 1HX England to Sovereign House 28-30 High Street Sevenoaks TN13 1HX on 2021-09-10
dot icon15/12/2020
Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 28-30 High Street Sevenoaks TN13 1HX on 2020-12-15
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-10-01 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Change of details for Mrs Christine Ann Mitchell as a person with significant control on 2017-04-07
dot icon02/01/2018
Notification of Gary Thomas Mitchell as a person with significant control on 2017-04-07
dot icon25/09/2017
Appointment of Mrs Christine Ann Mitchell as a secretary on 2017-09-22
dot icon25/09/2017
Termination of appointment of Joanna Baker as a secretary on 2017-09-22
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/11/2013
Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom on 2013-11-22
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Registered office address changed from 123 Pall Mall London SW1Y 5ED United Kingdom on 2013-01-25
dot icon08/01/2013
Registered office address changed from 6 Bruce Grove London N17 6RA on 2013-01-08
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/04/2009
Return made up to 31/12/08; full list of members; amend
dot icon31/03/2009
Appointment terminate, director and secretary bernard alec dokelman logged form
dot icon04/03/2009
Appointment terminated director bernard dokelman
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
New director appointed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/01/2000
Secretary's particulars changed
dot icon26/01/2000
Return made up to 31/12/99; no change of members
dot icon13/10/1999
Accounts for a small company made up to 1999-03-31
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-03-31
dot icon22/04/1998
Director's particulars changed
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon28/11/1997
Accounts for a small company made up to 1997-03-31
dot icon11/02/1997
Return made up to 31/12/96; full list of members
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
New secretary appointed
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/03/1996
Director resigned
dot icon07/02/1996
Return made up to 31/12/95; full list of members
dot icon07/02/1996
Director's particulars changed
dot icon07/02/1996
Secretary's particulars changed
dot icon12/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon28/03/1994
Accounting reference date extended from 31/12 to 31/03
dot icon17/01/1994
Full accounts made up to 1993-12-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1993
Full accounts made up to 1992-12-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon10/01/1992
Full accounts made up to 1991-12-31
dot icon10/01/1992
Return made up to 31/12/91; full list of members
dot icon13/02/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon29/01/1990
Full accounts made up to 1989-12-31
dot icon29/01/1990
Return made up to 29/12/89; full list of members
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
Return made up to 31/12/87; full list of members
dot icon07/10/1987
Accounting reference date notified as 31/12
dot icon04/12/1986
Registered office changed on 04/12/86 from: 112 city road london EC1V 2NE
dot icon04/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1986
Certificate of 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 icon+60.50 % *

* during past year

Cash in Bank

£67,278.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
58.28K
-
0.00
26.82K
-
2022
0
72.95K
-
0.00
41.92K
-
2023
0
96.31K
-
0.00
67.28K
-
2023
0
96.31K
-
0.00
67.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

96.31K £Ascended32.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.28K £Ascended60.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED

SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED is an(a) Active company incorporated on 13/11/1986 with the registered office located at Sovereign House, 28-30 High Street, Sevenoaks TN13 1HX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED?

toggle

SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED is currently Active. It was registered on 13/11/1986 .

Where is SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED located?

toggle

SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED is registered at Sovereign House, 28-30 High Street, Sevenoaks TN13 1HX.

What does SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED do?

toggle

SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for SOVEREIGN (FINANCIAL MANAGEMENT) LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-04 with no updates.