Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN CAR PARK LIMITED
Company Information for

SOVEREIGN CAR PARK LIMITED

56a London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SB,
Company Registration Number
02814793
Private Limited Company
Active

Company Overview

About Sovereign Car Park Ltd
SOVEREIGN CAR PARK LIMITED was founded on 1993-05-04 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Sovereign Car Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOVEREIGN CAR PARK LIMITED
 
Legal Registered Office
56a London Road
Apsley, Hemel Hempstead
Hertfordshire
HP3 9SB
Other companies in HP3
 
Filing Information
Company Number 02814793
Company ID Number 02814793
Date formed 1993-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-05-02
Return next due 2025-05-16
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-14 16:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN CAR PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOVEREIGN CAR PARK LIMITED
The following companies were found which have the same name as SOVEREIGN CAR PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOVEREIGN CAR PARK II, LLC 1651 3RD AVE New York NEW YORK NY 10128 Active Company formed on the 2004-12-30
SOVEREIGN CAR PARK, INC. 110-11 QUEENS BOULEVARD APT. 6 New York FOREST HILLS NY 11375 Active Company formed on the 1990-02-09

Company Officers of SOVEREIGN CAR PARK LIMITED

Current Directors
Officer Role Date Appointed
DAVID RAYMOND FAWCETT
Company Secretary 2007-04-27
CHRISTINE EDWINA MCKINNEY
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HODGE
Director 1993-05-04 2018-01-16
JOHN DAVID CLARK
Company Secretary 2000-08-25 2007-04-27
STEPHEN MICHAEL BECK
Director 1993-04-29 2007-04-27
PAMELA ANN COLLINGWOOD
Company Secretary 1993-04-29 2000-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RAYMOND FAWCETT SOVEREIGN PARK M.C. LIMITED Company Secretary 2007-04-27 CURRENT 1987-08-31 Active
CHRISTINE EDWINA MCKINNEY SOVEREIGN PARK M.C. LIMITED Director 2016-03-29 CURRENT 1987-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-03CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-05-05PSC08Notification of a person with significant control statement
2021-05-04PSC07CESSATION OF BW SIPP TRUSTEES LIMITED AS TRUSTEES OF THE BWSIPP - S PALMER - 12144 & BWSIP - V PALMER - 17337 AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-05-05PSC02Notification of Bw Sipp Trustees Limited as Trustees of the Bwsipp - S Palmer - 12144 & Bwsip - V Palmer - 17337 as a person with significant control on 2019-05-31
2020-05-05PSC09Withdrawal of a person with significant control statement on 2020-05-05
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EDWINA MCKINNEY
2019-06-14TM02Termination of appointment of David Raymond Fawcett on 2019-06-13
2019-06-11AP01DIRECTOR APPOINTED MR STEPHEN PALMER
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGE
2017-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 44
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 44
2016-06-20AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-12AP01DIRECTOR APPOINTED MRS CHRISTINE EDWINA MCKINNEY
2015-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 44
2015-05-22AR0102/05/15 ANNUAL RETURN FULL LIST
2014-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 44
2014-05-09AR0102/05/14 ANNUAL RETURN FULL LIST
2013-08-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0102/05/13 ANNUAL RETURN FULL LIST
2012-07-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0102/05/12 ANNUAL RETURN FULL LIST
2011-07-04AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0102/05/11 ANNUAL RETURN FULL LIST
2010-07-22AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0102/05/10 ANNUAL RETURN FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HODGE / 02/05/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RAYMOND FAWCETT / 02/05/2010
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-01363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bSECRETARY RESIGNED
2007-04-30288aNEW SECRETARY APPOINTED
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-25363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-17363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-27363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-12-29288bSECRETARY RESIGNED
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 2 SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTS HP2 7DA
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-18288aNEW SECRETARY APPOINTED
2000-06-27363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-01363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-10363sRETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-09363sRETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS
1997-06-0988(2)RAD 07/05/97--------- £ SI 42@1=42 £ IC 2/44
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-10363sRETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-12363sRETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS
1995-03-09SRES01ADOPT MEM AND ARTS 03/03/95
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-16363sRETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS
1993-06-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-05-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-05-06287REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1993-05-06288NEW DIRECTOR APPOINTED
1993-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN CAR PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN CAR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN CAR PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-04-30 £ 1,437
Creditors Due Within One Year 2012-04-30 £ 1,563

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOVEREIGN CAR PARK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 3,488
Cash Bank In Hand 2012-04-30 £ 4,158
Current Assets 2013-04-30 £ 4,488
Current Assets 2012-04-30 £ 4,623
Debtors 2013-04-30 £ 1,000
Shareholder Funds 2013-04-30 £ 29,485
Shareholder Funds 2012-04-30 £ 29,494
Tangible Fixed Assets 2013-04-30 £ 26,434
Tangible Fixed Assets 2012-04-30 £ 26,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOVEREIGN CAR PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN CAR PARK LIMITED
Trademarks
We have not found any records of SOVEREIGN CAR PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN CAR PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SOVEREIGN CAR PARK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN CAR PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN CAR PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN CAR PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.