THE SOVEREIGN PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 8JP

Company number 04710259
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address MEADOW VIEW, LOWER STREET, BAYLHAM, IPSWICH, SUFFOLK, IP6 8JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE SOVEREIGN PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED are www.thesovereignplacecambridgemanagementcompany.co.uk, and www.the-sovereign-place-cambridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Sovereign Place Cambridge Management Company Limited is a Private Limited Company. The company registration number is 04710259. The Sovereign Place Cambridge Management Company Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of The Sovereign Place Cambridge Management Company Limited is Meadow View Lower Street Baylham Ipswich Suffolk Ip6 8jp. . APEX BSJ LTD is a Secretary of the company. BADDELEY, James Timothy Wheaton is a Director of the company. BLEMINGS, Heather Anne is a Director of the company. Secretary RYDING, Clare has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BAYSTON, Sean has been resigned. Director CADMAN, Martin Brian has been resigned. Director GRAY, Alastair James has been resigned. Director ORRISS, Paul Christopher has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
APEX BSJ LTD
Appointed Date: 30 March 2004

Director
BADDELEY, James Timothy Wheaton
Appointed Date: 12 October 2009
54 years old

Director
BLEMINGS, Heather Anne
Appointed Date: 12 October 2009
70 years old

Resigned Directors

Secretary
RYDING, Clare
Resigned: 30 March 2004
Appointed Date: 01 July 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 March 2003
Appointed Date: 25 March 2003

Director
BAYSTON, Sean
Resigned: 29 September 2009
Appointed Date: 30 March 2004
54 years old

Director
CADMAN, Martin Brian
Resigned: 10 December 2009
Appointed Date: 30 March 2004
78 years old

Director
GRAY, Alastair James
Resigned: 27 March 2007
Appointed Date: 30 March 2004
46 years old

Director
ORRISS, Paul Christopher
Resigned: 31 March 2004
Appointed Date: 01 July 2003
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 March 2003
Appointed Date: 25 March 2003

THE SOVEREIGN PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 30 September 2016
30 Mar 2017
Confirmation statement made on 25 March 2017 with updates
10 May 2016
Total exemption small company accounts made up to 30 September 2015
06 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 13

08 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 13

...
... and 38 more events
23 Aug 2003
New secretary appointed
03 Apr 2003
Secretary resigned
03 Apr 2003
Director resigned
03 Apr 2003
Registered office changed on 03/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Mar 2003
Incorporation