SOVEREIGN LAND (HOLDINGS) LIMITED
Overview
| Company Name | SOVEREIGN LAND (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03721273 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOVEREIGN LAND (HOLDINGS) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is SOVEREIGN LAND (HOLDINGS) LIMITED located?
| Registered Office Address | Henrietta House Henrietta Place W1G 0NB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOVEREIGN LAND (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 765 LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for SOVEREIGN LAND (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SOVEREIGN LAND (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for SOVEREIGN LAND (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Henrietta House Henrietta Place London W1G 0NB | 1 pages | AD04 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Termination of appointment of Christopher John Geaves as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam John Hetherington as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Cbre Limited as a person with significant control on Nov 02, 2023 | 2 pages | PSC05 | ||||||||||
Notification of Cbre Limited as a person with significant control on Nov 02, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher John Geaves as a person with significant control on Nov 02, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on Nov 02, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Henrietta House Henrietta Place London W1G 0NB England to Henrietta House Henrietta Place London W1G 0NB on Nov 02, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT United Kingdom to Henrietta House Henrietta Place London W1G 0NB on Nov 02, 2023 | 1 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Jun 02, 2017 | 3 pages | RP04CS01 | ||||||||||
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on Aug 23, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Christopher John Geaves as a person with significant control on Dec 01, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Who are the officers of SOVEREIGN LAND (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HETHERINGTON, Adam John | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | 315481350001 | |||||||||
| FALLS, Robert Richard William | Secretary | Ditton House Miles Lane KT11 2EE Cobham Surrey | British | 16501250009 | ||||||||||
| WHITWOOD, Alison | Secretary | 75a Cowper Road W7 1EL London | British | 54968420001 | ||||||||||
| IRWIN MITCHELL SECRETARIES LIMITED | Secretary | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom |
| 37896530018 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||||||
| BINNINGTON, Timothy John | Director | Connaught House 1-3 Mount Street W1K 3NB London Fourth Floor United Kingdom | England | British | 4831260001 | |||||||||
| FALLS, Robert Richard William | Director | Ditton House Miles Lane KT11 2EE Cobham Surrey | United Kingdom | British | 16501250009 | |||||||||
| GEAVES, Christopher John | Director | Connaught House 1-3 Mount Street W1K 3NB London Fourth Floor United Kingdom | United Kingdom | British | 141836950001 | |||||||||
| NEWMAN, Graeme Phillip | Director | Magpies Lynx Hill East Horsley KT24 5AX Leatherhead Surrey | British | 4831270001 | ||||||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of SOVEREIGN LAND (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbre Limited | Nov 02, 2023 | Henrietta Place W1G 0NB London Henrietta House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Geaves | Apr 06, 2016 | Mount Street W1K 3NB London 4th Floor, Connaught House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0