SOVEREIGN COURT SALISBURY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2AS

Company number 04669577
Status Active
Incorporation Date 18 February 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 CHEQUERS COURT, BROWN STREET, SALISBURY, WILTSHIRE, SP1 2AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 no member list. The most likely internet sites of SOVEREIGN COURT SALISBURY LIMITED are www.sovereigncourtsalisbury.co.uk, and www.sovereign-court-salisbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Sovereign Court Salisbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04669577. Sovereign Court Salisbury Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Sovereign Court Salisbury Limited is 35 Chequers Court Brown Street Salisbury Wiltshire Sp1 2as. . SHIELD, Angus Peter George is a Secretary of the company. SCHOLEFIELD, Jeffrey Neil is a Director of the company. WARRINGTON, Dorothy Elizabeth is a Director of the company. Secretary BAILEY, Josephine Barbara Anne has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WSB GROUP has been resigned. Secretary WSB PROPERTY MANAGEMENT LIMITED has been resigned. Director ASHDOWN, Daniel Michael has been resigned. Director BAILEY, Albert John has been resigned. Director BAILEY, Josephine Barbara Anne has been resigned. Director BLACKWOOD, Adam has been resigned. Director GIBSON, Neil Douglas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHIELD, Angus Peter George
Appointed Date: 22 August 2012

Director
SCHOLEFIELD, Jeffrey Neil
Appointed Date: 06 June 2007
77 years old

Director
WARRINGTON, Dorothy Elizabeth
Appointed Date: 16 December 2013
67 years old

Resigned Directors

Secretary
BAILEY, Josephine Barbara Anne
Resigned: 03 December 2003
Appointed Date: 18 February 2003

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 May 2010
Appointed Date: 12 May 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 12 May 2009
Appointed Date: 01 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Secretary
WSB GROUP
Resigned: 01 August 2010
Appointed Date: 01 August 2010

Secretary
WSB PROPERTY MANAGEMENT LIMITED
Resigned: 22 August 2012
Appointed Date: 01 August 2010

Director
ASHDOWN, Daniel Michael
Resigned: 14 February 2007
Appointed Date: 25 November 2004
78 years old

Director
BAILEY, Albert John
Resigned: 03 December 2003
Appointed Date: 18 February 2003
93 years old

Director
BAILEY, Josephine Barbara Anne
Resigned: 03 December 2003
Appointed Date: 18 February 2003
91 years old

Director
BLACKWOOD, Adam
Resigned: 01 March 2006
Appointed Date: 25 November 2004
48 years old

Director
GIBSON, Neil Douglas
Resigned: 16 December 2013
Appointed Date: 17 February 2006
67 years old

SOVEREIGN COURT SALISBURY LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 18 February 2016 no member list
08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 18 February 2015 no member list
...
... and 46 more events
10 May 2004
Registered office changed on 10/05/04 from: hi-tech house brunel road salisbury wiltshire SP2 7PU
23 Mar 2004
Annual return made up to 18/02/04
  • 363(288) ‐ Director's particulars changed

22 Apr 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
28 Feb 2003
Secretary resigned
18 Feb 2003
Incorporation