SOVEREIGN HOUSING CAPITAL PLC

SOVEREIGN HOUSING CAPITAL PLC

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

    Company NameSOVEREIGN HOUSING CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06992513
    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 HOUSING CAPITAL PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SOVEREIGN HOUSING CAPITAL PLC located?

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

    What are the latest accounts for SOVEREIGN HOUSING CAPITAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOVEREIGN HOUSING CAPITAL PLC?

    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 HOUSING CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Registration of charge 069925130005, created on Mar 31, 2025

    254 pagesMR01

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Registration of charge 069925130004, created on Jan 24, 2024

    88 pagesMR01

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Lee Frederick Bambridge as a director on Mar 10, 2021

    1 pagesTM01

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

    2 pagesAP03

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

    1 pagesTM01

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

    1 pagesTM02

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    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

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of SOVEREIGN HOUSING CAPITAL PLC?

    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
    278448860001
    BENZ, Peter
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishChief Financial Officer315630050001
    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
    206174510001
    HUCKERBY, Martin John
    21 Maplespeen Court
    RG14 1NL Newbury
    Berkshire
    Secretary
    21 Maplespeen Court
    RG14 1NL Newbury
    Berkshire
    British124356060001
    LYNCH, Valerie Ann
    Bartholomew Street
    RG14 5EE Newbury
    Woodland 90
    Berkshire
    Secretary
    Bartholomew Street
    RG14 5EE Newbury
    Woodland 90
    Berkshire
    British152089540001
    MCKENNA, Claire Marie
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    225514390001
    AKUSHIE, Rita
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritishChief Financial Officer251496040001
    BAMBRIDGE, Lee Frederick
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandEnglishFinance Director95761220001
    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
    90 Bartholemew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Director
    90 Bartholemew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritishRetired Banker109239520002
    HATTERSLEY, Mark
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritishFinance Director170943620001
    HUCKERBY, Martin John
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    United Kingdom
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    United Kingdom
    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
    SANTRY, Ann Josephine
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    United Kingdom
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    United Kingdom
    United KingdomBritishHousing Association Director95434610001
    SIMPSON, John Nicol
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    United Kingdom
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    United Kingdom
    EnglandBritishCompany Director27270330001
    YOUNGMAN, Kenneth John
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishChief Financial Officer76405430001

    Who are the persons with significant control of SOVEREIGN HOUSING CAPITAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sovereign Advances Limited
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    Apr 06, 2016
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number06927929
    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