Company Name3 Sovereign Square Llp
Company StatusActive
Company NumberOC394104
CategoryLimited Liability Partnership
Incorporation Date3 July 2014(9 years, 9 months ago)

Directors

LLP Designated Member Name3 Sovereign Square Holdings 1 Llp (Corporation)
StatusCurrent
Appointed03 July 2014(same day as company formation)
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
LLP Designated Member Name3 Sovereign Square Holdings 2 Llp (Corporation)
StatusCurrent
Appointed03 July 2014(same day as company formation)
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

29 April 2016Delivered on: 4 May 2016
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Acting Through Its London Branch as Security Agent

Classification: A registered charge
Particulars: L/H property k/a 3 sovereign square leeds t/n WYK861240.
Outstanding
22 July 2015Delivered on: 25 July 2015
Persons entitled: Deutsche Hypothekenbank (Actien Gesellschaft) Acting Through Its London Branch as Security Trustee (the "Security Agent")

Classification: A registered charge
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 April 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
8 July 2021Member's details changed for 3 Sovereign Square Holdings 1 Llp on 5 July 2021 (1 page)
8 July 2021Member's details changed for 3 Sovereign Square Holdings 2 Llp on 5 July 2021 (1 page)
5 July 2021Change of details for 3 Sovereign Square Holdings 2 Llp as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
5 July 2021Change of details for 3 Sovereign Square Holdings 1 Llp as a person with significant control on 1 July 2021 (2 pages)
28 April 2021Member's details changed for 3 Sovereign Square Holdings 2 Llp on 1 January 2021 (1 page)
28 April 2021Member's details changed for 3 Sovereign Square Holdings 1 Llp on 1 January 2021 (1 page)
10 January 2021Full accounts made up to 30 June 2020 (15 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
24 April 2020Member's details changed for 3 Sovereign Square Holdings 1 Llp on 17 April 2020 (1 page)
24 April 2020Change of details for 3 Sovereign Square Holdings 1 Llp as a person with significant control on 17 April 2020 (2 pages)
24 April 2020Member's details changed for 3 Sovereign Square Holdings 2 Llp on 17 April 2020 (1 page)
24 April 2020Change of details for 3 Sovereign Square Holdings 2 Llp as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
27 March 2020Full accounts made up to 30 June 2019 (16 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
15 April 2019Full accounts made up to 30 June 2018 (15 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
16 March 2018Full accounts made up to 30 June 2017 (15 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 July 2017Notification of 3 Sovereign Square Holdings 1 Llp as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of 3 Sovereign Square Holdings 2 Llp as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of 3 Sovereign Square Holdings 2 Llp as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of 3 Sovereign Square Holdings 1 Llp as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Full accounts made up to 30 June 2016 (15 pages)
9 February 2017Full accounts made up to 30 June 2016 (15 pages)
28 June 2016Annual return made up to 28 June 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 (3 pages)
4 May 2016Registration of charge OC3941040002, created on 29 April 2016 (32 pages)
4 May 2016Registration of charge OC3941040002, created on 29 April 2016 (32 pages)
22 February 2016Full accounts made up to 30 June 2015 (11 pages)
22 February 2016Full accounts made up to 30 June 2015 (11 pages)
2 September 2015Annual return made up to 3 July 2015 (3 pages)
2 September 2015Annual return made up to 3 July 2015 (3 pages)
2 September 2015Annual return made up to 3 July 2015 (3 pages)
25 July 2015Registration of charge OC3941040001, created on 22 July 2015 (47 pages)
25 July 2015Registration of charge OC3941040001, created on 22 July 2015 (47 pages)
15 July 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
15 July 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
3 July 2014Incorporation of a limited liability partnership (5 pages)
3 July 2014Incorporation of a limited liability partnership (5 pages)