Company NameCompass Point (Sovereign) Management Limited
Company StatusActive
Company Number04224905
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Brett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleBusiness Development Consultan
Country of ResidenceUnited Kingdom
Correspondence Address17 Downswood
Reigate
Surrey
RH2 0JQ
Director NameMr Nigel William Halsey Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameMr Paul Reginald Huntley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeechcroft Marklye Lane
Rushlake Green
Heathfield
East Sussex
TN21 9PN
Secretary NameMr Nigel William Halsey Watson
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBainton Accountancy Services C/O Post Office
10 Bishopsmead Parade
East Horslry
Surrey
KT24 6RT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael John Brett
33.33%
Ordinary
1 at £1Nigel William Halsey-watson
33.33%
Ordinary
1 at £1Paul Reginald Huntley
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£4,828
Current Liabilities£7,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 June 2018Notification of Michael John Brett as a person with significant control on 30 May 2016 (2 pages)
30 June 2018Notification of Paul Reginald Huntley as a person with significant control on 30 May 2016 (2 pages)
30 June 2018Notification of Nigel William Halsey-Watson as a person with significant control on 30 May 2016 (2 pages)
14 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
22 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3
(7 pages)
29 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 July 2015Director's details changed for Mr Paul Reginald Huntley on 30 June 2014 (2 pages)
12 July 2015Director's details changed for Mr Paul Reginald Huntley on 30 June 2014 (2 pages)
12 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3
(6 pages)
12 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(6 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(6 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
14 August 2010Director's details changed for Michael John Brett on 30 May 2010 (2 pages)
14 August 2010Secretary's details changed for Nigel Halsey Watson on 30 May 2010 (1 page)
14 August 2010Secretary's details changed for Nigel Halsey Watson on 30 May 2010 (1 page)
14 August 2010Director's details changed for Michael John Brett on 30 May 2010 (2 pages)
14 August 2010Director's details changed for Paul Reginald Huntley on 30 May 2010 (2 pages)
14 August 2010Director's details changed for Paul Reginald Huntley on 30 May 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
12 January 2010Annual return made up to 30 May 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 30 May 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
14 July 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
22 July 2007Return made up to 30/05/07; no change of members (7 pages)
22 July 2007Return made up to 30/05/07; no change of members (7 pages)
28 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
28 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
30 June 2006Return made up to 30/05/06; full list of members (7 pages)
30 June 2006Return made up to 30/05/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
18 August 2005Return made up to 30/05/05; full list of members (7 pages)
18 August 2005Return made up to 30/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
1 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
11 June 2003Return made up to 30/05/03; full list of members (7 pages)
11 June 2003Return made up to 30/05/03; full list of members (7 pages)
11 March 2003Registered office changed on 11/03/03 from: elm tree manor close east horsley surrey KT24 6SB (1 page)
11 March 2003Registered office changed on 11/03/03 from: elm tree manor close east horsley surrey KT24 6SB (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
1 August 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 July 2001Ad 30/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Ad 30/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001New director appointed (2 pages)
30 May 2001Incorporation (14 pages)
30 May 2001Incorporation (14 pages)