SOVEREIGN COUNTRY HOMES LIMITED
LONDON DE FERRERS PROPERTIES LTD.

Hellopages » Greater London » Westminster » W1S 4BH

Company number 02693787
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Graham Robert Stripe as a director on 16 March 2016. The most likely internet sites of SOVEREIGN COUNTRY HOMES LIMITED are www.sovereigncountryhomes.co.uk, and www.sovereign-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Sovereign Country Homes Limited is a Private Limited Company. The company registration number is 02693787. Sovereign Country Homes Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of Sovereign Country Homes Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . PENNY, Carol Ann is a Director of the company. PENNY, Robert Michael is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PENNY, Carol Ann has been resigned. Secretary PENNY, Robert Michael has been resigned. Secretary CENTAUR SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director STRIPE, Graham Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PENNY, Carol Ann
Appointed Date: 16 March 2016
67 years old

Director
PENNY, Robert Michael
Appointed Date: 04 March 1992
72 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 04 March 1992
Appointed Date: 04 March 1992

Secretary
PENNY, Carol Ann
Resigned: 17 October 2012
Appointed Date: 01 June 1996

Secretary
PENNY, Robert Michael
Resigned: 01 June 1996
Appointed Date: 04 March 1996

Secretary
CENTAUR SECRETARIES LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 04 March 1992
Appointed Date: 04 March 1992

Director
STRIPE, Graham Robert
Resigned: 16 March 2016
Appointed Date: 04 March 1992
64 years old

Persons With Significant Control

Hlp Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SOVEREIGN COUNTRY HOMES LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Termination of appointment of Graham Robert Stripe as a director on 16 March 2016
13 Apr 2016
Appointment of Mrs Carol Penny as a director on 16 March 2016
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

...
... and 104 more events
24 Apr 1992
Ad 04/03/92--------- £ si 98@1=98 £ ic 2/100

24 Apr 1992
Accounting reference date notified as 30/09

09 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1992
Incorporation

SOVEREIGN COUNTRY HOMES LIMITED Charges

2 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop
Description: F/H chestnuts south hanningfield road rettendon common…
5 June 2007
Legal charge
Delivered: 7 June 2007
Status: Satisfied on 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop
Description: F/H property k/a kon tiki 455 beehive lane galleywood…
4 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kon tikki 455 beehive lane galleywood…
7 July 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop
Description: F/H property k/a the site of the former salvation army…
6 September 2005
Legal charge
Delivered: 7 September 2005
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a fenn cottage, wickford, south woodham…
20 April 2005
Legal charge
Delivered: 21 April 2005
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Land at jarvis field little baddow essex.
31 March 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 13 January 2016
Persons entitled: David John Bishop & Susan Anne Bishop
Description: Tudor house penny royal road danbury essex.
4 June 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 38 colchester road great totham essex…
30 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Land at hazeleigh garage burnham road hazeleigh essex CM3…
16 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: 231 hullbridge road south woodham ferrers chelmsford essex…
25 July 2003
Legal charge
Delivered: 29 July 2003
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property known as 2 plots at 16 mill road…
6 June 2003
Debenture
Delivered: 16 June 2003
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H plot 1 the averys church road boreham chelmsford essex.
28 February 2003
Legal charge
Delivered: 6 March 2003
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plots 1 & 2 34 steeple road mayland essex.
2 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop
Description: F/H property being land at the chase, playle chase, great…
15 January 2002
Legal charge
Delivered: 19 January 2002
Status: Satisfied on 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop
Description: F/H property k/a cock clarks parish hall purleigh essex…
12 November 1998
Legal charge
Delivered: 14 November 1998
Status: Satisfied on 13 January 2016
Persons entitled: David John Bishop Susan Anne Bishop
Description: F/H property k/a peacock bakery the street woodham ferrers…
18 December 1996
Legal mortgage
Delivered: 6 January 1997
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a homeside marlpits lane cock clarks essex…
23 November 1995
Sub mortgage
Delivered: 8 December 1995
Status: Satisfied on 23 April 1997
Persons entitled: National Westminster Bank PLC
Description: An assignment of all monies whether principal or interest…