Company number 04223697
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address 20 LONGSHUT LANE WEST, SHAWHEATH, STOCKPORT, CHESHIRE, SK2 6RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
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 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
GBP 2
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SOVEREIGN PROPERTY COMPANY LIMITED are www.sovereignpropertycompany.co.uk, and www.sovereign-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Sovereign Property Company Limited is a Private Limited Company.
The company registration number is 04223697. Sovereign Property Company Limited has been working since 25 May 2001.
The present status of the company is Active. The registered address of Sovereign Property Company Limited is 20 Longshut Lane West Shawheath Stockport Cheshire Sk2 6rx. . KHAN, Farida Kausar is a Secretary of the company. KHAN, Ikram Abbas is a Director of the company. Secretary JONES, Tracy has been resigned. Director JONES, Michael Georgieff has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
JONES, Tracy
Resigned: 03 July 2001
Appointed Date: 25 May 2001
SOVEREIGN PROPERTY COMPANY LIMITED Events
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
31 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
25 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
08 Jul 2001
New secretary appointed
08 Jul 2001
Director resigned
08 Jul 2001
Secretary resigned
28 Jun 2001
Company name changed mica property company LIMITED\certificate issued on 28/06/01
25 May 2001
Incorporation
7 April 2008
Legal mortgage
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 24 longshut lane west stockport t/no GM74932 with the…
12 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Satisfied
on 31 October 2014
Persons entitled: Hsbc Bank PLC
Description: Property k/a land at corner of florist street and shaw road…
29 December 2004
Legal mortgage
Delivered: 10 January 2005
Status: Satisfied
on 31 October 2014
Persons entitled: Hsbc Bank PLC
Description: The property k/a 51 & 53 wellington grove, stockport…
30 September 2003
Legal mortgage
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18A longshut lane west stockport cheshire…
22 July 2002
Legal mortgage
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 184 market street hyde tameside greater…
8 February 2002
Legal mortgage
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 201 bramhall lane,davenport stockport cheshire SK2 5JA…
19 September 2001
Debenture
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…