Company NameSovereign Court Watford Management Limited
DirectorMhairi Pratt Munro
Company StatusActive
Company Number01928670
CategoryPrivate Limited Company
Incorporation Date5 July 1985(38 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Mhairi Pratt Munro
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(19 years after company formation)
Appointment Duration19 years, 8 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address33 Dickinson Square
Croxley Green
Rickmansworth
WD3 3ET
Secretary NameMs Natalie Condon
NationalityBritish
StatusCurrent
Appointed16 August 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address8 Sturla Close
Hertford
Hertfordshire
SG14 3YJ
Director NameMr Paul Benham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 August 2005)
RolePostal Officer
Correspondence Address8 Sovereign Court
Kings Avenue
Watford
Hertfordshire
WD18 7JL
Director NameMr Alistair Morton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 1996)
RoleTeacher
Correspondence Address7 Sovereign Court
Kings Avenue
Watford
Hertfordshire
WD1 7JL
Director NameDr Rosemary Shepperd
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1994)
RoleDoctor
Correspondence Address3 Sovereign Court
Watford
Hertfordshire
WD1 7JL
Secretary NameDr Rosemary Shepperd
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address3 Sovereign Court
Watford
Hertfordshire
WD1 7JL
Secretary NameMr Paul Benham
NationalityBritish
StatusResigned
Appointed18 February 1994(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address8 Sovereign Court
Kings Avenue
Watford
Hertfordshire
WD18 7JL
Director NameAmanda Page
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 August 2001)
RoleTraining & Development Manager
Correspondence Address3 Sovereign Court
Kings Avenue
Watford
Hertfordshire
WD1 7JL
Director NameMary Rowe
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 July 2003)
RoleRetired
Correspondence Address5 Sovereign Court
Kings Avenue
West Watford
Hertfordshire
WD18 7JL
Director NameDebra Clay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleFreelance Editor
Correspondence Address4 Sovereign Court
Kings Avenue
Watford
Hertfordshire
WD18 7JL
Director NameJoanne Turffrey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 August 2006)
RoleGraphic Designer
Correspondence Address10 Sovereign Court
Kings Avenue
Watford
Hertfordshire
WD18 7JL
Director NameMrs Gloria Clay
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(18 years after company formation)
Appointment Duration12 years, 4 months (resigned 10 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Sovereign Court
Kings Avenue
Watford
Middlesex
WD18 7JL
Director NameMs Natalie Condon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(18 years after company formation)
Appointment Duration12 years, 4 months (resigned 10 November 2015)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address8 Sturla Close
Hertford
Hertfordshire
SG14 3YJ
Director NameJenny Lewis
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2008)
RoleTeacher
Correspondence Address8 Sovereign Court
Kings Avenue
Watford
Hertfordshire
WD18 7JL

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£10

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
27 November 2023Micro company accounts made up to 27 February 2023 (3 pages)
20 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
24 November 2022Micro company accounts made up to 27 February 2022 (3 pages)
20 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
23 November 2021Micro company accounts made up to 27 February 2021 (3 pages)
29 September 2021Registered office address changed from 25 Glover Rd Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
30 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
30 January 2021Micro company accounts made up to 27 February 2020 (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
2 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 27 February 2019 (2 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 27 February 2018 (1 page)
23 November 2017Micro company accounts made up to 27 February 2017 (3 pages)
23 November 2017Micro company accounts made up to 27 February 2017 (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 27 February 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 27 February 2016 (3 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
25 October 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
25 October 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
11 November 2015Termination of appointment of Natalie Condon as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of Gloria Clay as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of Gloria Clay as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of Natalie Condon as a director on 10 November 2015 (1 page)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(7 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(7 pages)
29 October 2015Total exemption full accounts made up to 28 February 2015 (1 page)
29 October 2015Total exemption full accounts made up to 28 February 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(7 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(7 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
(7 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
(7 pages)
23 September 2013Total exemption full accounts made up to 28 February 2013 (1 page)
23 September 2013Total exemption full accounts made up to 28 February 2013 (1 page)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
12 September 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
11 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
11 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
22 September 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
22 September 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
4 November 2009Director's details changed for Gloria Clay on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Gloria Clay on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Ms Natalie Condon on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mhairi Munro on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Gloria Clay on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mhairi Munro on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mhairi Munro on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Ms Natalie Condon on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Ms Natalie Condon on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
26 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
26 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
31 October 2008Director and secretary's change of particulars / natalie condon / 01/08/2008 (2 pages)
31 October 2008Appointment terminated director jenny lewis (1 page)
31 October 2008Return made up to 30/10/08; full list of members (7 pages)
31 October 2008Appointment terminated director jenny lewis (1 page)
31 October 2008Return made up to 30/10/08; full list of members (7 pages)
31 October 2008Director and secretary's change of particulars / natalie condon / 01/08/2008 (2 pages)
13 October 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
13 October 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
19 November 2007Return made up to 30/10/07; no change of members (8 pages)
19 November 2007Return made up to 30/10/07; no change of members (8 pages)
12 September 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
12 September 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
18 January 2007Return made up to 30/10/06; full list of members (12 pages)
18 January 2007Return made up to 30/10/06; full list of members (12 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
25 August 2006Director resigned (2 pages)
25 August 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
25 August 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
25 August 2006Director resigned (2 pages)
28 November 2005Return made up to 30/10/05; full list of members (12 pages)
28 November 2005Return made up to 30/10/05; full list of members (12 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
30 August 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
12 November 2004Return made up to 30/10/04; full list of members (12 pages)
12 November 2004Return made up to 30/10/04; full list of members (12 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
22 July 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
22 July 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
18 November 2003Return made up to 30/10/03; full list of members (11 pages)
18 November 2003Return made up to 30/10/03; full list of members (11 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
24 July 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
24 July 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
16 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 November 2002Full accounts made up to 28 February 2002 (6 pages)
5 November 2002Full accounts made up to 28 February 2002 (6 pages)
15 November 2001Return made up to 30/10/01; full list of members (11 pages)
15 November 2001Return made up to 30/10/01; full list of members (11 pages)
23 August 2001Full accounts made up to 28 February 2001 (6 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Full accounts made up to 28 February 2001 (6 pages)
23 August 2001New director appointed (2 pages)
12 December 2000Return made up to 30/10/00; full list of members (10 pages)
12 December 2000Return made up to 30/10/00; full list of members (10 pages)
20 July 2000Full accounts made up to 29 February 2000 (6 pages)
20 July 2000Full accounts made up to 29 February 2000 (6 pages)
10 December 1999Return made up to 30/10/99; full list of members (10 pages)
10 December 1999Return made up to 30/10/99; full list of members (10 pages)
5 August 1999Full accounts made up to 28 February 1999 (6 pages)
5 August 1999Full accounts made up to 28 February 1999 (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
25 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998Full accounts made up to 28 February 1998 (6 pages)
6 August 1998Full accounts made up to 28 February 1998 (6 pages)
13 January 1998Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 28 February 1997 (6 pages)
1 July 1997Full accounts made up to 28 February 1997 (6 pages)
16 January 1997Return made up to 30/10/96; no change of members (4 pages)
16 January 1997Return made up to 30/10/96; no change of members (4 pages)
25 June 1996Full accounts made up to 28 February 1996 (6 pages)
25 June 1996Full accounts made up to 28 February 1996 (6 pages)
4 January 1996Return made up to 30/10/95; full list of members (6 pages)
4 January 1996Return made up to 30/10/95; full list of members (6 pages)