SOVEREIGN HOUSING PARTNERSHIPS LIMITED
Overview
Company Name | SOVEREIGN HOUSING PARTNERSHIPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07174978 |
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 HOUSING PARTNERSHIPS LIMITED?
- Development of building projects (41100) / Construction
Where is SOVEREIGN HOUSING PARTNERSHIPS 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 HOUSING PARTNERSHIPS LIMITED?
Company Name | From | Until |
---|---|---|
SOVEREIGN WESTINGHOUSE DEVELOPMENT LIMITED | Mar 02, 2010 | Mar 02, 2010 |
What are the latest accounts for SOVEREIGN HOUSING PARTNERSHIPS 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 HOUSING PARTNERSHIPS 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 HOUSING PARTNERSHIPS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James Wishart Gibson as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Jonathan Veale Trenwith as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||||||
Appointment of Mr Patrick Joseph Wallace as a director on Sep 08, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Aleppo as a director on Aug 25, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||||||
Appointment of Mr Stephen Jonathan Veale Trenwith as a director on Apr 16, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Luke Bingham as a director on Mar 10, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Aleppo as a director on Mar 10, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Wilson Laird as a director on Mar 10, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tracey Anne Barnes as a director on Mar 10, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Claire Marie Mckenna as a secretary on Dec 03, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Charlotte Ferris as a secretary on Dec 03, 2020 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||||||
Termination of appointment of Philip John Stephens as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Keith Alan Astill as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Who are the officers of SOVEREIGN HOUSING PARTNERSHIPS 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 | 278286840001 | |||||||
BINGHAM, Luke | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Housing Director | 280683090001 | ||||
GIBSON, James Wishart | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | United Kingdom | British | Regional Director (West) | 305902340001 | ||||
WALLACE, Patrick Joseph | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Finance Director | 290700800001 | ||||
EGAN, Shane | Secretary | 90 Bartholomew Street RG14 5EE Newbury Woodlands | 206174760001 | |||||||
LYNCH, Valerie Ann | Secretary | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | 149376020001 | |||||||
MCKENNA, Claire Marie | Secretary | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | 225280750001 | |||||||
AKUSHIE, Rita | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands | England | British | Chief Financial Officer | 251496040001 | ||||
ALEPPO, Stephen | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Director | 280682950001 | ||||
ASTILL, Keith Alan | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Executive Director | 104391330001 | ||||
BARNES, Tracey Anne | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | Ireland | British | Chief Financial Officer | 265200680001 | ||||
BOYLE, Gerard Peter | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | United Kingdom | British | Retired | 28031080003 | ||||
DENTON, Benjamin David | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands | England | British | Development Director | 110367210002 | ||||
GIBBS, Brian John | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | England | British | Centre Manager | 150654370001 | ||||
HATTERSLEY, Mark | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands | England | British | Finance Director | 170943620001 | ||||
HUCKERBY, Martin John | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | England | British | Finance Director | 124356060004 | ||||
LAIRD, Stuart Wilson | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Company Director | 60742240003 | ||||
LINDLEY, Simon | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | England | British | Consultant | 149376030001 | ||||
NETHERCOTT, Barry | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands | England | British | Chief Financial Officer | 61924690001 | ||||
STEPHENS, Philip John | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Development Director | 150663300001 | ||||
TRENWITH, Stephen Jonathan Veale | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | Land And Planning Director | 282229810001 |
Who are the persons with significant control of SOVEREIGN HOUSING PARTNERSHIPS 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