Company NameSovereign Property Company Limited
DirectorIkram Abbas Khan
Company StatusActive
Company Number04223697
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Previous NameMica Property Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ikram Abbas Khan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Longshut Lane West
Shawheath
Stockport
SK2 6RX
Secretary NameFarida Kausar Khan
NationalityBritish
StatusCurrent
Appointed03 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleRetailer
Correspondence Address20 Longshut Lane West
Shawheath
Stockport
SK2 6RX
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameTracy Jones
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Deansbury Close
Flint
Flintshire
CH6 5NN
Wales

Location

Registered Address20 Longshut Lane West
Shawheath
Stockport
Cheshire
SK2 6RX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£20,706
Cash£270
Current Liabilities£199,703

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

7 April 2008Delivered on: 11 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 longshut lane west stockport t/no GM74932 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 September 2003Delivered on: 15 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18A longshut lane west stockport cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 July 2002Delivered on: 25 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 184 market street hyde tameside greater manchester t/n GM240684. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 February 2002Delivered on: 27 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201 bramhall lane,davenport stockport cheshire SK2 5JA. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 September 2001Delivered on: 20 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 November 2007Delivered on: 16 November 2007
Satisfied on: 31 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at corner of florist street and shaw road south stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 December 2004Delivered on: 10 January 2005
Satisfied on: 31 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 51 & 53 wellington grove, stockport, cheshire, t/n GM526319,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

30 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
30 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 July 2017Notification of Ikram Khan as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Notification of Ikram Khan as a person with significant control on 23 July 2017 (2 pages)
6 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 October 2014Satisfaction of charge 6 in full (4 pages)
31 October 2014Satisfaction of charge 5 in full (4 pages)
31 October 2014Satisfaction of charge 5 in full (4 pages)
31 October 2014Satisfaction of charge 6 in full (4 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Director's details changed for Ikram Abbas Khan on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Ikram Abbas Khan on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 25/05/09; full list of members (3 pages)
15 June 2009Return made up to 25/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
11 December 2008Return made up to 25/05/08; full list of members (3 pages)
11 December 2008Return made up to 25/05/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from 192 market street hyde cheshire SK14 1EX (1 page)
29 September 2008Registered office changed on 29/09/2008 from 192 market street hyde cheshire SK14 1EX (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Return made up to 25/05/06; full list of members (6 pages)
9 June 2006Return made up to 25/05/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
12 July 2004Return made up to 25/05/04; full list of members (6 pages)
12 July 2004Return made up to 25/05/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
5 July 2003Return made up to 25/05/03; full list of members (6 pages)
5 July 2003Return made up to 25/05/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Return made up to 25/05/02; full list of members (6 pages)
28 June 2002Return made up to 25/05/02; full list of members (6 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: 41 chester street flint flintshire CH6 5BL (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: 41 chester street flint flintshire CH6 5BL (1 page)
8 July 2001New director appointed (2 pages)
28 June 2001Company name changed mica property company LIMITED\certificate issued on 28/06/01 (2 pages)
28 June 2001Company name changed mica property company LIMITED\certificate issued on 28/06/01 (2 pages)
25 May 2001Incorporation (16 pages)
25 May 2001Incorporation (16 pages)