SOVEREIGN HOUSING PARTNERSHIPS LIMITED

SOVEREIGN HOUSING PARTNERSHIPS LIMITED

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

    Company NameSOVEREIGN HOUSING PARTNERSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07174978
    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 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 AddressNo

    What were the previous names of SOVEREIGN HOUSING PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN WESTINGHOUSE DEVELOPMENT LIMITEDMar 02, 2010Mar 02, 2010

    What are the latest accounts for SOVEREIGN HOUSING PARTNERSHIPS 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 HOUSING PARTNERSHIPS 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 HOUSING PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Wishart Gibson as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Stephen Jonathan Veale Trenwith as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Appointment of Mr Patrick Joseph Wallace as a director on Sep 08, 2022

    2 pagesAP01

    Termination of appointment of Stephen Aleppo as a director on Aug 25, 2022

    1 pagesTM01

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Appointment of Mr Stephen Jonathan Veale Trenwith as a director on Apr 16, 2021

    2 pagesAP01

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Luke Bingham as a director on Mar 10, 2021

    2 pagesAP01

    Appointment of Mr Stephen Aleppo as a director on Mar 10, 2021

    2 pagesAP01

    Termination of appointment of Stuart Wilson Laird as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Tracey Anne Barnes as a director on Mar 10, 2021

    1 pagesTM01

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

    1 pagesTM02

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

    2 pagesAP03

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Termination of appointment of Philip John Stephens as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Keith Alan Astill as a director on Jul 31, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 19/06/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Who are the officers of SOVEREIGN HOUSING PARTNERSHIPS 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
    278286840001
    BINGHAM, Luke
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishHousing Director280683090001
    GIBSON, James Wishart
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    United KingdomBritishRegional Director (West)305902340001
    WALLACE, Patrick Joseph
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishFinance Director290700800001
    EGAN, Shane
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Secretary
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    206174760001
    LYNCH, Valerie Ann
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    Secretary
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    149376020001
    MCKENNA, Claire Marie
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    225280750001
    AKUSHIE, Rita
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    EnglandBritishChief Financial Officer251496040001
    ALEPPO, Stephen
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishDirector280682950001
    ASTILL, Keith Alan
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishExecutive Director104391330001
    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
    BOYLE, Gerard Peter
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    United KingdomBritishRetired28031080003
    DENTON, Benjamin David
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    EnglandBritishDevelopment Director110367210002
    GIBBS, Brian John
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    EnglandBritishCentre Manager150654370001
    HATTERSLEY, Mark
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    EnglandBritishFinance Director170943620001
    HUCKERBY, Martin John
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    EnglandBritishFinance Director124356060004
    LAIRD, Stuart Wilson
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishCompany Director60742240003
    LINDLEY, Simon
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    England
    EnglandBritishConsultant149376030001
    NETHERCOTT, Barry
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Director
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    EnglandBritishChief Financial Officer61924690001
    STEPHENS, Philip John
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishDevelopment Director150663300001
    TRENWITH, Stephen Jonathan Veale
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    Director
    Basing View
    RG21 4FA Basingstoke
    Sovereign House
    Hampshire
    England
    EnglandBritishLand And Planning Director282229810001

    Who are the persons with significant control of SOVEREIGN HOUSING PARTNERSHIPS 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