Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED
Company Information for

SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED

ROSE TREE COTTAGE UPHAM STREET, UPHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1JA,
Company Registration Number
02963349
Private Limited Company
Active

Company Overview

About Sovereign Court Residents Association (southampton) Ltd
SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED was founded on 1994-08-31 and has its registered office in Southampton. The organisation's status is listed as "Active". Sovereign Court Residents Association (southampton) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED
 
Legal Registered Office
ROSE TREE COTTAGE UPHAM STREET
UPHAM
SOUTHAMPTON
HAMPSHIRE
SO32 1JA
Other companies in SO17
 
Filing Information
Company Number 02963349
Company ID Number 02963349
Date formed 1994-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 01:28:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) 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.

Company Officers of SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
HAMPSHIRE PROPERTY MANAGEMENT LTD
Company Secretary 2016-06-01
DAVID JAMES CRAMPTON-BARDEN
Director 2015-01-05
GREGORY PATRICK GOWER
Director 2014-08-14
LESLIE ALFRED RICHARDSON
Director 2014-08-14
MARGARET JOSEPHINE SINGERMAN
Director 2014-08-14
SHAUN STAPLETON
Director 2017-09-25
MATTHEW TOM WALKER
Director 2014-09-03
JOHN SHERWOOD WEBB
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
HERTFORD COMPANY SECRETARIES LIMITED
Company Secretary 2016-01-19 2016-06-01
KAREN BLOGG
Company Secretary 2014-08-14 2015-08-03
KAREN BLOGG
Director 2014-08-14 2015-08-03
KAREN CLARE FALCON
Director 2014-08-14 2015-01-21
JAMES LESLIE MARSTON
Director 2007-05-05 2014-11-17
CHARTERHOUSE CONSULTANTS LTD
Company Secretary 2011-06-09 2014-08-14
NICHOLAS BURTON
Director 2005-03-31 2014-08-14
DIANE AVRIL MARIA WARLAND
Company Secretary 2008-12-30 2011-05-31
JACK HAYWARD
Director 2006-08-17 2010-07-31
JOHN BALLARD
Director 2007-05-30 2009-07-18
DIANE AVRIL MARIA MARSTON
Company Secretary 2001-10-14 2008-06-30
LESLIE WARD JOHNS
Director 1997-04-03 2007-04-15
KATHLEEN LEWIS
Director 1994-09-02 2006-08-17
PETER JAMES WISE
Director 1994-09-02 2005-03-31
ANTOINETTE LESLEY SIMMONDS
Company Secretary 1998-08-24 2001-10-14
SUSAN ANN COLLINS
Company Secretary 1994-09-02 1998-08-24
SUSAN ANN COLLINS
Director 1996-07-09 1997-04-03
ARTHUR JAMES BRION PANKHURST
Director 1994-09-02 1996-05-19
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-08-31 1994-09-02
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-08-31 1994-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMPSHIRE PROPERTY MANAGEMENT LTD GLEBE COURT ESTATE (SOUTHAMPTON) OWNERS ASSOCIATION LIMITED Company Secretary 2018-03-02 CURRENT 1975-01-15 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD VICTORIA MEWS (BISHOP'S WALTHAM) LIMITED Company Secretary 2016-04-21 CURRENT 2001-10-19 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1999-08-27 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD NORTHBROOK HOUSE LIMITED Company Secretary 2015-04-22 CURRENT 2002-04-29 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD NORTHBROOK BOWER (BISHOPS WALTHAM) RTM COMPANY LIMITED Company Secretary 2014-12-01 CURRENT 2011-12-16 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD NORTHBROOK MANAGEMENT (BISHOP'S WALTHAM) LIMITED Company Secretary 2014-05-01 CURRENT 2002-04-29 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD BURY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-07 CURRENT 1983-03-09 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED Company Secretary 2013-04-18 CURRENT 2005-08-25 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-04-18 CURRENT 1983-04-29 Active
SHAUN STAPLETON SHIRE HERITAGE LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off

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
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY United Kingdom
2023-07-10CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-04-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM Hoyle House Upham Street Upham Southampton SO32 1JA England
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN STAPLETON
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-15AP01DIRECTOR APPOINTED MR GREGORY NORMAN GEORGE BAILEY
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOM WALKER
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2017-10-27AP01DIRECTOR APPOINTED MR SHAUN STAPLETON
2017-09-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19PSC08Notification of a person with significant control statement
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 24
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 24
2016-07-08AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
2016-06-06AP04Appointment of Hampshire Property Management Ltd as company secretary on 2016-06-01
2016-06-06TM02Termination of appointment of Hertford Company Secretaries Limited on 2016-06-01
2016-04-20MEM/ARTSARTICLES OF ASSOCIATION
2016-04-20RES01ADOPT ARTICLES 20/04/16
2016-04-15AP04Appointment of Hertford Company Secretaries Limited as company secretary on 2016-01-19
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM Flat 21, Sovereign Court 3-5 Winn Road Southampton SO17 1EH
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BLOGG
2015-08-25TM02Termination of appointment of Karen Blogg on 2015-08-03
2015-06-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-27LATEST SOC27/06/15 STATEMENT OF CAPITAL;GBP 24
2015-06-27AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR JOHN SHERWOOD WEBB
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CLARE FALCON
2015-01-14AP01DIRECTOR APPOINTED MR DAVID JAMES CRAMPTON-BARDEN
2014-11-18AD02SAIL ADDRESS CHANGED FROM: C/O TABA LTD 11 CUMBERLAND PLACE OFFICES 2&3 SOUTHAMPTON HAMPSHIRE SO15 2BH ENGLAND
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSTON
2014-09-03AP01DIRECTOR APPOINTED MR MATTHEW TOM WALKER
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O TABA LTD TABA LTD 11 OFFICES 2&3 11 CUMBERLAND PLACE SOUTHAMPTON HANTS SO15 2BH
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURTON
2014-08-30AP01DIRECTOR APPOINTED MRS KAREN BLOGG
2014-08-30AP01DIRECTOR APPOINTED MISS KAREN CLARE FALCON
2014-08-30AP01DIRECTOR APPOINTED MR GREGORY PATRICK GOWER
2014-08-30AP01DIRECTOR APPOINTED MR LESLIE ALFRED RICHARDSON
2014-08-30AP01DIRECTOR APPOINTED MRS MARGARET JOSEPHINE SINGERMAN
2014-08-30AP03SECRETARY APPOINTED MRS KAREN BLOGG
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS LTD
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS LTD
2014-07-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 24
2014-07-21AR0124/06/14 FULL LIST
2014-07-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 21/07/2014
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-26AR0124/06/13 FULL LIST
2013-06-26AD02SAIL ADDRESS CHANGED FROM: C/O TABA LTD CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HANTS SO15 2DB ENGLAND
2013-06-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 01/01/2013
2013-06-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O TABA LTD CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HANTS SO15 2DB ENGLAND
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25AR0124/06/12 FULL LIST
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05AR0109/06/11 FULL LIST
2011-07-05AP04CORPORATE SECRETARY APPOINTED CHARTERHOUSE CONSULTANTS LTD
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY DIANE WARLAND
2010-09-29AR0118/08/10 FULL LIST
2010-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-28AD02SAIL ADDRESS CREATED
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE MARSTON / 31/07/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JACK HAYWARD
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURTON / 31/07/2010
2010-09-28SH0131/07/10 STATEMENT OF CAPITAL GBP 24
2010-09-28SH0131/07/10 STATEMENT OF CAPITAL GBP 24
2010-09-28SH0131/07/10 STATEMENT OF CAPITAL GBP 24
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM UPPER OFFICE MAPLE LEAF 16-22 THE POLYGON SOUTHAMPTON HANTS SO15 2BN UNITED KINGDOM
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN BALLARD
2009-01-26288aSECRETARY APPOINTED MS DIANE AVRIL MARIA WARLAND
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY DIANE MARSTON
2008-07-09225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM FLAT 16 SOVEREIGN COURT 3-5 WINN ROAD SOUTHAMPTON HAMPSHIRESO17 1EH
2007-12-03363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-12-03288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 12 SOVEREIGN COURT 3-5 WINN ROAD SOUTHAMPTON HAMPSHIRE SO17 1EH
2007-05-30288bDIRECTOR RESIGNED
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-05363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-08-17288cSECRETARY'S PARTICULARS CHANGED
2006-08-17288bDIRECTOR RESIGNED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/05
2005-09-16363sRETURN MADE UP TO 18/08/05; CHANGE OF MEMBERS
2005-04-19288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 15 SOVEREIGN COURT 3-5 WINN ROAD SOUTHAMPTON SO17 1EH
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) 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 COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) 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 COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 20,175

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 24
Cash Bank In Hand 2012-04-01 £ 3,530
Current Assets 2012-04-01 £ 4,807
Debtors 2012-04-01 £ 1,277
Fixed Assets 2012-04-01 £ 22,608
Secured Debts 2012-04-01 £ 20,175
Shareholder Funds 2012-04-01 £ 7,264
Tangible Fixed Assets 2012-04-01 £ 22,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED
Trademarks
We have not found any records of SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) 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 (68320 - Management of real estate on a fee or contract basis) as SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) 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 COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) 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 COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) 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.