SOVEREIGN PROPERTIES (SOMERSET) LIMITED
SHERBORNE MACADAM TOR (GLASTONBURY) LIMITED

Hellopages » Dorset » West Dorset » DT9 3RQ

Company number 01263335
Status Active
Incorporation Date 16 June 1976
Company Type Private Limited Company
Address 21 THE OLD YARN MILLS, WESTBURY, SHERBORNE, DORSET, DT9 3RQ
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 seventy-nine events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Delte authorised capital 05/12/2016 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of SOVEREIGN PROPERTIES (SOMERSET) LIMITED are www.sovereignpropertiessomerset.co.uk, and www.sovereign-properties-somerset.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Sovereign Properties Somerset Limited is a Private Limited Company. The company registration number is 01263335. Sovereign Properties Somerset Limited has been working since 16 June 1976. The present status of the company is Active. The registered address of Sovereign Properties Somerset Limited is 21 The Old Yarn Mills Westbury Sherborne Dorset Dt9 3rq. . SUMMERFIELD, Esther Christine is a Secretary of the company. RUDDLE, Thomas Mark is a Director of the company. SUMMERFIELD, Esther Christine is a Director of the company. Secretary RUDDLE, Glynys Christine has been resigned. Director RUDDLE, Adrian Albert has been resigned. Director RUDDLE, Glynys Christine has been resigned. Director RUDDLE, Glynys Christine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUMMERFIELD, Esther Christine
Appointed Date: 19 September 2009

Director
RUDDLE, Thomas Mark
Appointed Date: 19 September 2009
45 years old

Director
SUMMERFIELD, Esther Christine
Appointed Date: 19 September 2009
42 years old

Resigned Directors

Secretary
RUDDLE, Glynys Christine
Resigned: 19 September 2009

Director
RUDDLE, Adrian Albert
Resigned: 19 September 2009
69 years old

Director
RUDDLE, Glynys Christine
Resigned: 19 September 2009
Appointed Date: 16 July 2008
68 years old

Director
RUDDLE, Glynys Christine
Resigned: 01 February 1999
68 years old

Persons With Significant Control

Mr Thomas Mark Ruddle
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Esther Christine Summerfield
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOVEREIGN PROPERTIES (SOMERSET) LIMITED Events

14 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte authorised capital 05/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Dec 2016
Change of share class name or designation
05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

...
... and 69 more events
05 Feb 1988
Full accounts made up to 31 March 1987

05 Feb 1988
Return made up to 20/12/87; full list of members

26 Aug 1987
New director appointed

04 Nov 1986
Full accounts made up to 31 March 1986

04 Nov 1986
Return made up to 06/10/86; full list of members