SOVEREIGN HEIGHTS RESIDENTS COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW

Company number 04830552
Status Active
Incorporation Date 11 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 11 July 2016 with updates; Termination of appointment of Louise Lynda Barnes as a director on 1 April 2016. The most likely internet sites of SOVEREIGN HEIGHTS RESIDENTS COMPANY LIMITED are www.sovereignheightsresidentscompany.co.uk, and www.sovereign-heights-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Heights Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04830552. Sovereign Heights Residents Company Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Sovereign Heights Residents Company Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. BRAICH, Ravinderjit is a Director of the company. SHARMA, Vipin Kumar is a Director of the company. Secretary HOTHERSALL, Nicholas St John Gilmour has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Director BARNES, Louise Lynda has been resigned. Director DAGGAR, Mohinder has been resigned. Director MACEMERE LIMITED has been resigned. Director REYNOLDS, Matthew Owen has been resigned. Director COUNTY ESTATE DIRECTORS SERVICES LIMITED has been resigned. Director PEVEREL NOMINEE SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 08 April 2011

Director
BRAICH, Ravinderjit
Appointed Date: 30 September 2011
64 years old

Director
SHARMA, Vipin Kumar
Appointed Date: 28 September 2010
73 years old

Resigned Directors

Secretary
HOTHERSALL, Nicholas St John Gilmour
Resigned: 13 February 2007
Appointed Date: 11 July 2003

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 28 July 2010
Appointed Date: 13 February 2007

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 08 April 2011
Appointed Date: 28 July 2010

Director
BARNES, Louise Lynda
Resigned: 01 April 2016
Appointed Date: 30 September 2010
58 years old

Director
DAGGAR, Mohinder
Resigned: 08 August 2012
Appointed Date: 04 October 2010
61 years old

Director
MACEMERE LIMITED
Resigned: 13 February 2007
Appointed Date: 11 July 2003

Director
REYNOLDS, Matthew Owen
Resigned: 04 December 2013
Appointed Date: 04 December 2013
48 years old

Director
COUNTY ESTATE DIRECTORS SERVICES LIMITED
Resigned: 28 July 2010
Appointed Date: 13 February 2007

Director
PEVEREL NOMINEE SERVICES LIMITED
Resigned: 30 September 2010
Appointed Date: 28 July 2010

SOVEREIGN HEIGHTS RESIDENTS COMPANY LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
04 Apr 2016
Termination of appointment of Louise Lynda Barnes as a director on 1 April 2016
02 Sep 2015
Accounts for a dormant company made up to 30 June 2015
11 Aug 2015
Annual return made up to 11 July 2015 no member list
...
... and 51 more events
06 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

06 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

06 Apr 2004
Resolutions
  • RES13 ‐ Section 3 & 379 a 01/04/04

17 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2003
Incorporation