SOVEREIGN HOUSE (EASTBOURNE) LIMITED

41a Beach Road, Littlehampton, BN17 5JA, England
StatusACTIVE
Company No.03615032
CategoryPrivate Limited Company
Incorporated13 Aug 1998
Age25 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

SOVEREIGN HOUSE (EASTBOURNE) LIMITED is an active private limited company with number 03615032. It was incorporated 25 years, 8 months, 20 days ago, on 13 August 1998. The company address is 41a Beach Road, Littlehampton, BN17 5JA, England.



Company Fillings

Change account reference date company current shortened

Date: 19 Feb 2024

Action Date: 24 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy John Schindler

Appointment date: 2023-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Revd. Robert George Street

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hilary Lewis

Change date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-18

Officer name: Miss Hilary Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Anthony Cook

Appointment date: 2022-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-24

Officer name: Ms Lynda Beverley Couch-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Scarbrow

Appointment date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Ms Elizabeth Morgan

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Paul William Gilliatt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Ellen Olohan

Appointment date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Hutchinson

Appointment date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Margaret Mackie

Appointment date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Mr Paul William Gilliatt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Smallwood

Appointment date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Smallwood

Appointment date: 2022-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Susan Hobbs

Change date: 2022-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-11

Officer name: Peter Sanders

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-11

Officer name: Hobdens Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

New address: 41a Beach Road Littlehampton BN17 5JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 12 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Susan Hobbs

Appointment date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-08

Officer name: Hilary Lewis

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Timothy Richard Mauleverer Cracroft

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Lewis

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley William Stockwell

Termination date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Sawyers

Termination date: 2017-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr Ashley William Stockwell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-05

Officer name: Mr Steven John Hobbs

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Trott

Termination date: 2016-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Sawyers

Change date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Paul William Gilliatt

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Ronald Eric Royce

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Trott

Appointment date: 2014-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mutton

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Eric Royce

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Richard Mauleverer Cracroft

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Trott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Gilliatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hutchinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Sanders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Christopher John Trott

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Sawyers

Change date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Ann Mutton

Change date: 2010-08-13

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: P C Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Hutchinson

Change date: 2010-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Old address: 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH

Change date: 2010-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2010

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Sawyers

Change date: 2009-11-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Hutchinson

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Sawyers

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon welham

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed p c secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from 2 the gardens office village fareham hampshire PO16 8SS

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher john trott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2009

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary brian keith pidgley logged form

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 24/03/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2008

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/07; change of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 04/07/07 from: 100 south street eastbourne east sussex BN21 4QJ

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2005

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2004

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF


Some Companies

ARFA HASSAN LIMITED

JONES LOWNDES DWYER LLP 4 THE STABLES,DIDSBURY,M20 5PG

Number:06465356
Status:LIQUIDATION
Category:Private Limited Company

CIBO CONTINENTAL LIMITED

5-9 THICKET ROAD,BRISTOL,BS16 4LW

Number:02046496
Status:ACTIVE
Category:Private Limited Company

GC DEVELOPMENTS CHESHIRE LIMITED

C/O ACCOUNTANCY SUMMIT LIMITED,WARRINGTON,WA4 2PW

Number:10721707
Status:ACTIVE
Category:Private Limited Company

HEARTHSTONE FARM LIMITED

HEARTHSTONE FARM,MATLOCK,DE4 5JW

Number:02011176
Status:ACTIVE
Category:Private Limited Company

JAM CITY DEVELOPMENTS LTD

79 ST. MARYS GROVE,LONDON,W4 3LW

Number:11134336
Status:ACTIVE
Category:Private Limited Company

PND CONTRACT CLEANING SERVICES LTD

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:07291208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source