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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SOVEREIGN HOUSING PARTNERSHIPS LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for SOVEREIGN HOUSING PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 02, 2026
| 3 pages | SH01 | ||
Confirmation statement made on Feb 27, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Sovereign Housing Association Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||
Termination of appointment of James Wishart Gibson as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
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 | ||
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 | 280683090001 | |||||
| WALLACE, Patrick Joseph | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | 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 | 251496040001 | |||||
| ALEPPO, Stephen | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | 280682950001 | |||||
| ASTILL, Keith Alan | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | 104391330001 | |||||
| BARNES, Tracey Anne | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | Ireland | British | 265200680001 | |||||
| BOYLE, Gerard Peter | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | United Kingdom | British | 28031080003 | |||||
| DENTON, Benjamin David | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands | England | British | 110367210002 | |||||
| GIBBS, Brian John | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | England | British | 150654370001 | |||||
| GIBSON, James Wishart | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | United Kingdom | British | 305902340001 | |||||
| HATTERSLEY, Mark | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands | England | British | 170943620001 | |||||
| HUCKERBY, Martin John | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | England | British | 124356060004 | |||||
| LAIRD, Stuart Wilson | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | 60742240003 | |||||
| LINDLEY, Simon | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands England | England | British | 149376030001 | |||||
| NETHERCOTT, Barry | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands | England | British | 61924690001 | |||||
| STEPHENS, Philip John | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | 150663300001 | |||||
| TRENWITH, Stephen Jonathan Veale | Director | Basing View RG21 4FA Basingstoke Sovereign House Hampshire England | England | British | 282229810001 |
Who are the persons with significant control of SOVEREIGN HOUSING PARTNERSHIPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sovereign Network Group | Apr 06, 2016 | Basing View RG21 4FA Basingstoke Sovereign House Hampshire United Kingdom | 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