SOVEREIGN ADVANCES LIMITED
Overview
Company Name | SOVEREIGN ADVANCES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06927929 |
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 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 Address | No |
What were the previous names of SOVEREIGN ADVANCES LIMITED?
Company Name | From | Until |
---|---|---|
STILLNESS 974 LIMITED | Jun 09, 2009 | Jun 09, 2009 |
What are the latest accounts for SOVEREIGN ADVANCES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOVEREIGN ADVANCES LIMITED?
Last Confirmation Statement Made Up To | Mar 02, 2026 |
---|---|
Next Confirmation Statement Due | Mar 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2025 |
Overdue | No |
What are the latest filings for SOVEREIGN ADVANCES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anup Kumar Dholakia as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Appointment of Mr Peter Benz as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kenneth John Youngman as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kenneth John Youngman as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Tracey Anne Barnes as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Charlotte Ferris as a secretary on Dec 03, 2020 | 2 pages | AP03 | ||
Termination of appointment of Heather Bowman as a director on Oct 26, 2020 | 1 pages | TM01 | ||
Termination of appointment of Claire Marie Mckenna as a secretary on Dec 03, 2020 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Termination of appointment of Gordon Holdcroft as a director on Jul 31, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Graeme Andrew Gilbert as a director on Nov 21, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Tracey Anne Barnes as a director on Nov 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Barry Nethercott as a director on Nov 21, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Who are the officers of SOVEREIGN ADVANCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERRIS, Charlotte | Secretary | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | 278440800001 | |||||||
BENZ, Peter | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Director | 315630050001 | ||||
DHOLAKIA, Anup Kumar | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Treasury Director | 256998900001 | ||||
GILBERT, Graeme Andrew | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Treasury Director | 267696400001 | ||||
WASHER, Mark Wyatt | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Chief Executive | 64398900004 | ||||
EGAN, Shane | Secretary | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | 206174340001 | |||||||
HUCKERBY, Martin John | Secretary | 21 Maplespeen Court RG14 1NL Newbury Berkshire | British | Accountant | 124356060001 | |||||
LYNCH, Valerie Ann | Secretary | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | 151877650001 | |||||||
MCKENNA, Claire Marie | Secretary | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | 225514080001 | |||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||
AKUSHIE, Rita | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | England | British | Chief Financial Officer | 251496040001 | ||||
BARNES, Tracey Anne | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | Ireland | British | Chief Financial Officer | 265200680001 | ||||
BOWMAN, Heather | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Housing Director | 98710060001 | ||||
CHAMPION, William John | Director | Rectory Farmhouse Bicester Road OX25 4TD Middleton Stoney Oxfordshire | England | British | Retired Banker | 109239520002 | ||||
HATTERSLEY, Mark | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | England | British | Finance Director | 170943620001 | ||||
HOLDCROFT, Gordon | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Retired | 41624680001 | ||||
HUCKERBY, Martin John | Director | Bartholomew Street RG14 5EE Newbury Woodlands 90 Berkshire England | England | British | Accountant | 124356060004 | ||||
INNES KER, Katherine Christina Mary, Dr | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | England | British | Director | 129554820004 | ||||
NETHERCOTT, Barry | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | England | British | Chief Financial Officer | 61924690001 | ||||
PATTINSON, Michael John | Director | Dalebury Road SW17 7HQ London 17 | England | British | Solicitor | 55991430002 | ||||
SANTRY, Ann Josephine | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | United Kingdom | British | Housing Association Director | 95434610001 | ||||
SIMPSON, John Nicol | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | England | British | Company Director | 27270330001 | ||||
YOUNGMAN, Kenneth John | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | United Kingdom | British | Chief Financial Officer | 76405430001 | ||||
T&H DIRECTORS LIMITED | Director | Sceptre Court 40 Tower Hill EC3N 4DX London | 87172960001 |
Who are the persons with significant control of SOVEREIGN ADVANCES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sovereign Housing Association Limited | Apr 06, 2016 | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | No | ||||||||||
| |||||||||||||
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