SOVEREIGN ADVANCES LIMITED

SOVEREIGN ADVANCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOVEREIGN ADVANCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06927929
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOVEREIGN ADVANCES LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is SOVEREIGN ADVANCES LIMITED located?

    Registered Office Address
    Sovereign House
    Basing View
    RG21 4FA Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOVEREIGN ADVANCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STILLNESS 974 LIMITEDJun 09, 2009Jun 09, 2009

    What are the latest accounts for SOVEREIGN ADVANCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOVEREIGN ADVANCES LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for SOVEREIGN ADVANCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01
    XDXQ8SJK

    Appointment of Mr Anup Kumar Dholakia as a director on Sep 19, 2024

    2 pagesAP01
    XDD04BPE

    Full accounts made up to Mar 31, 2024

    19 pagesAA
    ADAYRPGY

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01
    XCY5GEEX

    Full accounts made up to Mar 31, 2023

    19 pagesAA
    ACIA2GZM

    Appointment of Mr Peter Benz as a director on Oct 01, 2023

    2 pagesAP01
    XCFS2HYR

    Termination of appointment of Kenneth John Youngman as a director on Sep 30, 2023

    1 pagesTM01
    XCFS2AWJ

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01
    XBYGCH5E

    Appointment of Mr Kenneth John Youngman as a director on Dec 01, 2022

    2 pagesAP01
    XBV0ARNL

    Termination of appointment of Tracey Anne Barnes as a director on Nov 18, 2022

    1 pagesTM01
    XBV0ANPT

    Full accounts made up to Mar 31, 2022

    19 pagesAA
    ABJ2XNHU

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01
    XAZS9N75

    Full accounts made up to Mar 31, 2021

    19 pagesAA
    AABAIH6R

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01
    XA0BFTAX

    Appointment of Charlotte Ferris as a secretary on Dec 03, 2020

    2 pagesAP03
    X9W04PSA

    Termination of appointment of Heather Bowman as a director on Oct 26, 2020

    1 pagesTM01
    X9W04O0J

    Termination of appointment of Claire Marie Mckenna as a secretary on Dec 03, 2020

    1 pagesTM02
    X9W04NCY

    Full accounts made up to Mar 31, 2020

    18 pagesAA
    A9FHQTA9

    Termination of appointment of Gordon Holdcroft as a director on Jul 31, 2020

    1 pagesTM01
    X9B8H0P4

    Registered office address changed from Woodlands 90 Bartholomew Street Newbury Berkshire RG14 5EE to Sovereign House Basing View Basingstoke Hampshire RG21 4FA on Jun 30, 2020

    1 pagesAD01
    X98AMEQR

    Appointment of Mr Graeme Andrew Gilbert as a director on Nov 21, 2019

    2 pagesAP01
    X8ZZB9O2

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01
    X8ZZ9FJU

    Appointment of Tracey Anne Barnes as a director on Nov 21, 2019

    2 pagesAP01
    X8K13B97

    Termination of appointment of Barry Nethercott as a director on Nov 21, 2019

    1 pagesTM01
    X8K13AAG

    Full accounts made up to Mar 31, 2019

    19 pagesAA
    A8CTZUII

    Who are the officers of SOVEREIGN ADVANCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERRIS, Charlotte
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    278440800001
    BENZ, Peter
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishDirector315630050001
    DHOLAKIA, Anup Kumar
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishTreasury Director256998900001
    GILBERT, Graeme Andrew
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishTreasury Director267696400001
    WASHER, Mark Wyatt
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishChief Executive64398900004
    EGAN, Shane
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Secretary
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    206174340001
    HUCKERBY, Martin John
    21 Maplespeen Court
    RG14 1NL Newbury
    Berkshire
    Secretary
    21 Maplespeen Court
    RG14 1NL Newbury
    Berkshire
    BritishAccountant124356060001
    LYNCH, Valerie Ann
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Secretary
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    151877650001
    MCKENNA, Claire Marie
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    225514080001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    AKUSHIE, Rita
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritishChief Financial Officer251496040001
    BARNES, Tracey Anne
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    IrelandBritishChief Financial Officer265200680001
    BOWMAN, Heather
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishHousing Director98710060001
    CHAMPION, William John
    Rectory Farmhouse
    Bicester Road
    OX25 4TD Middleton Stoney
    Oxfordshire
    Director
    Rectory Farmhouse
    Bicester Road
    OX25 4TD Middleton Stoney
    Oxfordshire
    EnglandBritishRetired Banker109239520002
    HATTERSLEY, Mark
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritishFinance Director170943620001
    HOLDCROFT, Gordon
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishRetired41624680001
    HUCKERBY, Martin John
    Bartholomew Street
    RG14 5EE Newbury
    Woodlands 90
    Berkshire
    England
    Director
    Bartholomew Street
    RG14 5EE Newbury
    Woodlands 90
    Berkshire
    England
    EnglandBritishAccountant124356060004
    INNES KER, Katherine Christina Mary, Dr
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritishDirector129554820004
    NETHERCOTT, Barry
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritishChief Financial Officer61924690001
    PATTINSON, Michael John
    Dalebury Road
    SW17 7HQ London
    17
    Director
    Dalebury Road
    SW17 7HQ London
    17
    EnglandBritishSolicitor55991430002
    SANTRY, Ann Josephine
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    United KingdomBritishHousing Association Director95434610001
    SIMPSON, John Nicol
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritishCompany Director27270330001
    YOUNGMAN, Kenneth John
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    United KingdomBritishChief Financial Officer76405430001
    T&H DIRECTORS LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Director
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    87172960001

    Who are the persons with significant control of SOVEREIGN ADVANCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sovereign Housing Association Limited
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    Apr 06, 2016
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    No
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCooperative And Community Benefit Societies Act 2014
    Place RegisteredFinancial Conduct Authority
    Registration Number7448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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