TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Sovereign Land (Management ) LTD

Adresse
Connaught House
4th Floor
1-3 Mount Street
London
W1K 3NB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name Sovereign Land (Management) Limited
Company Register Address Henrietta House
Crawley
W1G 0NB
Société Numéro de Registre 03783339 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)68100 - Activités des marchands de biens immobiliers
68320 - Administration de biens immobiliers
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Sovereign Land (Holdings) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03721273 Nature of Control
  • Ownership of shares - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Hetherington, Adam John London, England Status: Active Notified: 02/11/2023 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: British
    Irwin Mitchell Secretaries Limited, Sheffield, South Yorkshire, United Kingdom Status: Active Notified: 01/02/2002 Role: Secretary Nationality: British
    Mercado, David Simon London, England Status: Active Notified: 02/11/2023 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Bearman, Jane Marie London, England Status: Ceased Notified: 01/12/2009 Ceased: 02/11/2023 Date of Birth: 12/1970 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Bearman, Jane Marie London, England Status: Ceased Notified: 11/11/2009 Ceased: 02/11/2023 Role: Secretary Nationality: British
    Beaumont, Guy Richard London, England Status: Ceased Notified: 01/04/2018 Ceased: 02/11/2023 Date of Birth: 04/1978 Occupation: Property Management Role: Director Country of Residence: England Nationality: British
    Geaves, Christopher John 1-3 Mount Street, London, United Kingdom Status: Ceased Notified: 11/11/2009 Ceased: 02/11/2023 Date of Birth: 09/1958 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Irwin Mitchell Secretaries Limited 2 Millsands, Sheffield, United Kingdom, S3 8DT Status: Ceased Notified: 01/02/2002 Ceased: 02/11/2023 Role: Corporate-Secretary Companies House Number: 02880282
    Jones, Graeme Stanley London, England Status: Ceased Notified: 01/01/2022 Ceased: 02/11/2023 Date of Birth: 10/1973 Occupation: Property Management Role: Director Country of Residence: England Nationality: British
    Winstanley, Luke James London, England Status: Ceased Notified: 01/04/2018 Ceased: 02/11/2023 Date of Birth: 08/1984 Occupation: Property Management Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Sovereign Centros Limited Status: Active Notified: 06/04/2016 Companies House Number: 09562101 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sovereign Peveril Brookfield Limited Status: Ceased Notified: 01/10/2019 Ceased: 15/01/2024 Companies House Number: 12236886 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%