QUEENS COURT SOVEREIGN LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 07100931
Status Active
Incorporation Date 10 December 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of David Richard Williams as a director on 22 September 2016. The most likely internet sites of QUEENS COURT SOVEREIGN LIMITED are www.queenscourtsovereign.co.uk, and www.queens-court-sovereign.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Queens Court Sovereign Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07100931. Queens Court Sovereign Limited has been working since 10 December 2009. The present status of the company is Active. The registered address of Queens Court Sovereign Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. WATERS, Mark Ian is a Director of the company. Director DEVONALD, Simon John Michael has been resigned. Director MUNRO, Luke James Ivory has been resigned. Director MURRAY, Clare Mary has been resigned. Director MURRAY PALMER, Clare Mary has been resigned. Director WILLIAMS, David Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 26 January 2012

Director
WATERS, Mark Ian
Appointed Date: 22 September 2016
45 years old

Resigned Directors

Director
DEVONALD, Simon John Michael
Resigned: 01 December 2014
Appointed Date: 06 February 2013
68 years old

Director
MUNRO, Luke James Ivory
Resigned: 07 December 2012
Appointed Date: 10 December 2009
51 years old

Director
MURRAY, Clare Mary
Resigned: 18 July 2014
Appointed Date: 06 February 2013
56 years old

Director
MURRAY PALMER, Clare Mary
Resigned: 06 February 2013
Appointed Date: 10 December 2009
56 years old

Director
WILLIAMS, David Richard
Resigned: 22 September 2016
Appointed Date: 26 May 2014
57 years old

QUEENS COURT SOVEREIGN LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Termination of appointment of David Richard Williams as a director on 22 September 2016
22 Sep 2016
Appointment of Mr Mark Ian Waters as a director on 22 September 2016
07 Jan 2016
Annual return made up to 10 December 2015 no member list
...
... and 23 more events
06 Feb 2012
Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012
22 Dec 2011
Annual return made up to 10 December 2011 no member list
13 Sep 2011
Total exemption small company accounts made up to 31 December 2010
13 Dec 2010
Annual return made up to 10 December 2010 no member list
10 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted