SOVEREIGN FIELDS (HIGHAM FERRERS) MANAGEMENT COMPANY LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6PU
Company number 05105007
Status Active
Incorporation Date 19 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 ARROW COURT ADAMS WAY, SPRINGFIELD BUSINESS PARK, ALCESTER, WARWICKSHIRE, ENGLAND, B49 6PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017; Appointment of Mr Hugh Davidson as a director on 6 October 2016; Appointment of Mr David Edward Mcgeorge as a director on 6 October 2016. The most likely internet sites of SOVEREIGN FIELDS (HIGHAM FERRERS) MANAGEMENT COMPANY LIMITED are www.sovereignfieldshighamferrersmanagementcompany.co.uk, and www.sovereign-fields-higham-ferrers-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Sovereign Fields Higham Ferrers Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05105007. Sovereign Fields Higham Ferrers Management Company Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Sovereign Fields Higham Ferrers Management Company Limited is 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire England B49 6pu. . PHILLIPS, Jane is a Secretary of the company. BRAYFORD, Andrew is a Director of the company. CUMMINS, Valerie is a Director of the company. DAVIDSON, Hugh is a Director of the company. MCGEORGE, David Edward is a Director of the company. STUART, Kim is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BRUNNER, James Edward has been resigned. Director STEWART, Simon Andrew has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHILLIPS, Jane
Appointed Date: 01 January 2010

Director
BRAYFORD, Andrew
Appointed Date: 14 April 2009
51 years old

Director
CUMMINS, Valerie
Appointed Date: 14 April 2009
71 years old

Director
DAVIDSON, Hugh
Appointed Date: 06 October 2016
79 years old

Director
MCGEORGE, David Edward
Appointed Date: 06 October 2016
78 years old

Director
STUART, Kim
Appointed Date: 14 April 2009
71 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 December 2009
Appointed Date: 19 April 2004

Director
BRUNNER, James Edward
Resigned: 01 January 2015
Appointed Date: 14 April 2009
53 years old

Director
STEWART, Simon Andrew
Resigned: 15 January 2010
Appointed Date: 14 April 2009
52 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 14 April 2009
Appointed Date: 19 April 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 14 April 2009
Appointed Date: 19 April 2004

SOVEREIGN FIELDS (HIGHAM FERRERS) MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
30 Nov 2016
Appointment of Mr Hugh Davidson as a director on 6 October 2016
10 Oct 2016
Appointment of Mr David Edward Mcgeorge as a director on 6 October 2016
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Aug 2016
Termination of appointment of James Edward Brunner as a director on 1 January 2015
...
... and 47 more events
22 Feb 2007
Full accounts made up to 30 April 2006
19 Apr 2006
Annual return made up to 19/04/06
30 Jan 2006
Full accounts made up to 30 April 2005
17 May 2005
Annual return made up to 19/04/05
  • 363(287) ‐ Registered office changed on 17/05/05

19 Apr 2004
Incorporation