Company NameSovereign Quarter (Gillingham) Management Company Limited
DirectorsChristopher Brian Lewis and Natasha Sarah Stevens
Company StatusActive
Company Number06257476
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2007(16 years, 11 months ago)
Previous NameSovereign Quarter (Gillingham) Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Brian Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressScholars House 60 College Road
Maidstone
Kent
ME15 6SJ
Director NameNatasha Sarah Stevens
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 June 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 10 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 June 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 10 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Edward Francis Owens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Lime Kiln Road
Mannings Heath
Horsham
West Sussex
RH13 6JH
Director NameMr Peter John Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMr Peter John Cook
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameMr Jason Stokes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameTerence William Massingham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 days after company formation)
Appointment Duration1 year (resigned 28 May 2008)
RoleManaging Director
Correspondence AddressThe Triangle
Winchester Road
Durley
Hampshire
SO32 2AJ
Director NameMs Katharine Elizabeth Fraser Gordon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 weeks, 5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 August 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Riverdale Drive
Earlsfield
London
SW18 4UR
Director NameLouise Frampton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 2008)
RoleSales Director
Correspondence Address30 Fairfield Way
Epsom
Surrey
KT19 0EF
Director NameMr Andrew Kirkpatrick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2011)
RoleConstruction Dir
Country of ResidenceEngland
Correspondence Address97 Limmer Lane
Felpham
Bognor Regis
West Sussex
BN18 7LP
Director NameMr Angus David Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 year after company formation)
Appointment Duration10 months (resigned 24 March 2009)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Orchard
Bassett Green Village
Southampton
Hampshire
SO16 3NA
Director NamePaul Self
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2013)
RoleCommercial Manager
Correspondence Address47 Courtlands Drive
Ewell
Surrey
KT19 0AN
Director NameMr Alan David Knight
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fakenham Way
Owlsmoor
Sandhurst
Berkshire
GU47 0YW
Director NameMr Christopher Paul Heney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Paul Simon Osborne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Stephen Jonathan Veale Trenwith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 2013)
RoleLand Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Damon James Turner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 12 March 2014)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Church House Knoll Road
Vamberley
Surrey
GU15 3TQ
Director NameMiss Dawnet Marie McLaughlin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCharles Church House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMiss Sharon Eldred
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 July 2014)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressCharles Church House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMs Elaine Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Church House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMrs Angela Tracy Riches
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Knoll Road
Camberely
Surrey
GU15 3TQ
Director NameMr Stephen Bray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 January 2024)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Thomas Brian Wright
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2019)
RoleManaging Director-Developer
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

26 May 2023Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page)
26 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 February 2023Appointment of Natasha Sarah Stevens as a director on 14 February 2023 (2 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
2 May 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
14 January 2022Micro company accounts made up to 31 December 2021 (6 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
10 February 2021Change of details for Persimmon Homes Limited as a person with significant control on 10 February 2021 (2 pages)
2 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
13 January 2021Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (2 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 December 2019Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 (1 page)
13 December 2019Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
1 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
22 August 2017Appointment of Mr Thomas Brian Wright as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Thomas Brian Wright as a director on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Angela Tracy Riches as a director on 21 August 2017 (1 page)
21 August 2017Appointment of Mr Stephen Bray as a director on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Angela Tracy Riches as a director on 21 August 2017 (1 page)
21 August 2017Appointment of Mr Stephen Bray as a director on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Christopher Paul Heney as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Christopher Paul Heney as a director on 21 August 2017 (1 page)
10 July 2017Confirmation statement made on 20 June 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 20 June 2017 with updates (3 pages)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
28 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
2 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
27 June 2016Annual return made up to 20 June 2016 no member list (4 pages)
27 June 2016Annual return made up to 20 June 2016 no member list (4 pages)
11 April 2016Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 June 2015Annual return made up to 20 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 20 June 2015 no member list (4 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 February 2015Appointment of Mrs Angela Tracy Riches as a director on 18 December 2014 (2 pages)
12 February 2015Appointment of Mrs Angela Tracy Riches as a director on 18 December 2014 (2 pages)
3 February 2015Termination of appointment of Elaine Stratford as a director on 18 December 2014 (1 page)
3 February 2015Termination of appointment of Elaine Stratford as a director on 18 December 2014 (1 page)
3 February 2015Termination of appointment of Dawnet Mclaughlin as a director on 18 December 2014 (1 page)
3 February 2015Termination of appointment of Dawnet Mclaughlin as a director on 18 December 2014 (1 page)
20 August 2014Appointment of Miss Elaine Stratford as a director on 21 July 2014 (2 pages)
20 August 2014Termination of appointment of Sharon Eldred as a director on 21 July 2014 (1 page)
20 August 2014Termination of appointment of Sharon Eldred as a director on 21 July 2014 (1 page)
20 August 2014Appointment of Miss Elaine Stratford as a director on 21 July 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
17 March 2014Appointment of Ms Sharon Eldred as a director (2 pages)
17 March 2014Appointment of Ms Sharon Eldred as a director (2 pages)
14 March 2014Termination of appointment of Damon Turner as a director (1 page)
14 March 2014Termination of appointment of Damon Turner as a director (1 page)
11 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
20 June 2013Annual return made up to 20 June 2013 no member list (5 pages)
20 June 2013Annual return made up to 20 June 2013 no member list (5 pages)
6 June 2013Appointment of Dawnet Marie Mclaughlin as a director (2 pages)
6 June 2013Appointment of Mr Damon James Turner as a director (2 pages)
6 June 2013Termination of appointment of Paul Self as a director (1 page)
6 June 2013Termination of appointment of Paul Self as a director (1 page)
6 June 2013Appointment of Mr Damon James Turner as a director (2 pages)
6 June 2013Termination of appointment of Stephen Trenwith as a director (1 page)
6 June 2013Termination of appointment of Stephen Trenwith as a director (1 page)
6 June 2013Appointment of Dawnet Marie Mclaughlin as a director (2 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
20 February 2013Appointment of Mr Stephen Jonathan Veale Trenwith as a director (2 pages)
20 February 2013Appointment of Mr Stephen Jonathan Veale Trenwith as a director (2 pages)
20 February 2013Termination of appointment of Alan Knight as a director (1 page)
20 February 2013Termination of appointment of Alan Knight as a director (1 page)
17 December 2012Appointment of Paul Simon Osborne as a director (2 pages)
17 December 2012Termination of appointment of Peter Cook as a director (1 page)
17 December 2012Termination of appointment of Peter Cook as a director (1 page)
17 December 2012Appointment of Paul Simon Osborne as a director (2 pages)
20 June 2012Annual return made up to 20 June 2012 no member list (5 pages)
20 June 2012Annual return made up to 20 June 2012 no member list (5 pages)
29 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 July 2011Appointment of Christopher Paul Heney as a director (2 pages)
8 July 2011Appointment of Christopher Paul Heney as a director (2 pages)
7 July 2011Termination of appointment of Edward Owens as a director (1 page)
7 July 2011Termination of appointment of Edward Owens as a director (1 page)
21 June 2011Annual return made up to 20 June 2011 no member list (5 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (5 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 March 2011Appointment of Mr Alan David Knight as a director (2 pages)
8 March 2011Termination of appointment of Andrew Kirkpatrick as a director (1 page)
8 March 2011Termination of appointment of Andrew Kirkpatrick as a director (1 page)
8 March 2011Appointment of Mr Alan David Knight as a director (2 pages)
4 March 2011Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages)
31 January 2011Termination of appointment of Jason Stokes as a director (1 page)
31 January 2011Termination of appointment of Jason Stokes as a director (1 page)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Peter Cook as a secretary (1 page)
6 October 2010Termination of appointment of Peter Cook as a secretary (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
16 August 2010Annual return made up to 20 June 2010 no member list (7 pages)
16 August 2010Annual return made up to 20 June 2010 no member list (7 pages)
12 August 2010Registered office address changed from Persimmon House Fulford York YO19 4FE on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from Persimmon House Fulford York YO19 4FE on 12 August 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 April 2010Director's details changed for Mr Jason Stokes on 12 February 2010 (3 pages)
1 April 2010Director's details changed for Mr Jason Stokes on 12 February 2010 (3 pages)
12 March 2010Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages)
12 March 2010Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages)
12 March 2010Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages)
14 July 2009Annual return made up to 20/06/09 (9 pages)
14 July 2009Annual return made up to 20/06/09 (9 pages)
26 May 2009Appointment terminated director angus cook (1 page)
26 May 2009Appointment terminated director angus cook (1 page)
26 May 2009Director appointed paul self (1 page)
26 May 2009Director appointed paul self (1 page)
15 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 September 2008Annual return made up to 20/06/08 (6 pages)
2 September 2008Annual return made up to 20/06/08 (6 pages)
24 June 2008Appointment terminated director louise frampton (1 page)
24 June 2008Appointment terminated director louise frampton (1 page)
3 June 2008Appointment terminated director terence massingham (1 page)
3 June 2008Appointment terminated director terence massingham (1 page)
2 June 2008Director appointed angus david cook (4 pages)
2 June 2008Director appointed andrew kirkpatrick (4 pages)
2 June 2008Director appointed angus david cook (4 pages)
2 June 2008Director appointed andrew kirkpatrick (4 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New director appointed (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: christopher ren yard 117 high street croydon CR0 1QG (1 page)
1 August 2007Registered office changed on 01/08/07 from: christopher ren yard 117 high street croydon CR0 1QG (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
11 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
28 June 2007Memorandum and Articles of Association (11 pages)
28 June 2007Memorandum and Articles of Association (11 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
8 June 2007Company name changed sovereign quarter (gillingham) m anagement LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed sovereign quarter (gillingham) m anagement LIMITED\certificate issued on 08/06/07 (2 pages)
23 May 2007Incorporation (16 pages)
23 May 2007Incorporation (16 pages)