SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 8JX

Company number 05516986
Status Active
Incorporation Date 25 July 2005
Company Type Private Limited Company
Address BECKETT HOUSE 18 SOVEREIGN COURT, WYREFIELDS POULTON BUSINESS PARK, POULTON-LE-FYLDE, LANCASHIRE, FY6 8JX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Paul Daley as a director on 7 September 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED are www.sovereigncourtmanagementservicesno2.co.uk, and www.sovereign-court-management-services-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Sovereign Court Management Services No 2 Limited is a Private Limited Company. The company registration number is 05516986. Sovereign Court Management Services No 2 Limited has been working since 25 July 2005. The present status of the company is Active. The registered address of Sovereign Court Management Services No 2 Limited is Beckett House 18 Sovereign Court Wyrefields Poulton Business Park Poulton Le Fylde Lancashire Fy6 8jx. . MCLOUGHNEY, Lorraine Theresa is a Director of the company. Secretary LYONS, Simon Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Richard John has been resigned. Director DALEY, Paul has been resigned. Director LYONS, Simon Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MCLOUGHNEY, Lorraine Theresa
Appointed Date: 14 May 2008
72 years old

Resigned Directors

Secretary
LYONS, Simon Andrew
Resigned: 14 May 2008
Appointed Date: 25 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 2005
Appointed Date: 25 July 2005

Director
BARKER, Richard John
Resigned: 14 May 2008
Appointed Date: 25 July 2005
54 years old

Director
DALEY, Paul
Resigned: 07 September 2016
Appointed Date: 14 May 2008
56 years old

Director
LYONS, Simon Andrew
Resigned: 14 May 2008
Appointed Date: 25 July 2005
54 years old

SOVEREIGN COURT MANAGEMENT SERVICES (NO.2) LIMITED Events

07 Sep 2016
Termination of appointment of Paul Daley as a director on 7 September 2016
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
20 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 16

27 Jan 2015
Micro company accounts made up to 31 December 2014
...
... and 26 more events
28 Nov 2006
Return made up to 25/07/06; full list of members
19 Sep 2006
Registered office changed on 19/09/06 from: 85 abingdon street blackpool lancashire FY1 1PP
15 May 2006
Ad 31/03/06--------- £ si 5@1=5 £ ic 2/7
04 Aug 2005
Secretary resigned
25 Jul 2005
Incorporation