Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN HOUSE (EASTBOURNE) LIMITED
Company Information for

SOVEREIGN HOUSE (EASTBOURNE) LIMITED

41A BEACH ROAD, LITTLEHAMPTON, BN17 5JA,
Company Registration Number
03615032
Private Limited Company
Active

Company Overview

About Sovereign House (eastbourne) Ltd
SOVEREIGN HOUSE (EASTBOURNE) LIMITED was founded on 1998-08-13 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Sovereign House (eastbourne) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOVEREIGN HOUSE (EASTBOURNE) LIMITED
 
Legal Registered Office
41A BEACH ROAD
LITTLEHAMPTON
BN17 5JA
Other companies in BN21
 
Filing Information
Company Number 03615032
Company ID Number 03615032
Date formed 1998-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 01:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN HOUSE (EASTBOURNE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOVEREIGN HOUSE (EASTBOURNE) LIMITED
The following companies were found which have the same name as SOVEREIGN HOUSE (EASTBOURNE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOVEREIGN HOUSE (EASTBOURNE) RTM COMPANY LIMITED 1ST FLOOR, 48 CHANCERY LANE LONDON WC2A 1JF Active - Proposal to Strike off Company formed on the 2022-07-25

Company Officers of SOVEREIGN HOUSE (EASTBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
PETER SANDERS
Company Secretary 2010-08-14
STEVEN JOHN HOBBS
Director 2016-11-05
HILARY LEWIS
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RICHARD MAULEVERER CRACROFT
Director 2013-11-11 2017-11-06
ASHLEY WILLIAM STOCKWELL
Director 2016-11-11 2017-09-13
NICHOLAS SAWYERS
Director 2009-08-30 2017-09-12
CHRISTOPHER JOHN TROTT
Director 2014-10-28 2016-11-07
PAUL WILLIAM GILLIATT
Director 2011-08-04 2014-10-27
RONALD ERIC ROYCE
Director 2013-11-12 2014-10-27
CHRISTOPHER JOHN TROTT
Director 2008-12-01 2013-11-08
MARGARET ANN MUTTON
Director 2002-10-20 2013-08-14
COLIN HUTCHINSON
Director 2009-08-30 2011-08-04
P C SECRETARIES LIMITED
Company Secretary 2009-05-17 2010-08-12
SIMON WILLIAM JAMES WELHAM
Director 2003-10-26 2009-06-04
BRIAN KEITH PIDGLEY
Company Secretary 2006-11-05 2008-12-01
BRIAN KEITH PIDGLEY
Director 2006-11-05 2008-12-01
ROBERT ALASTAIR HUNT
Company Secretary 2004-02-18 2006-11-05
ROBERT ALASTAIR HUNT
Director 2004-11-14 2006-11-05
ROBERT GEORGE STREET
Director 1999-09-01 2004-11-14
JOSEPH TERRY FURNESS
Company Secretary 1999-10-31 2004-02-18
STUART OVERBURY SWEENEY
Director 2000-11-26 2003-10-26
JOSEPH TERRY FURNESS
Director 1999-10-31 2002-10-20
SIMON WILLIAM JAMES WELHAM
Director 1998-08-13 2000-11-26
PATRICIA DAY
Company Secretary 1998-08-13 1999-10-31
PATRICIA DAY
Director 1998-08-13 1999-10-31
NOMINEE SECRETARIES LTD
Nominated Secretary 1998-08-13 1998-08-13
NOMINEE DIRECTORS LTD
Nominated Director 1998-08-13 1998-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-02-17DIRECTOR APPOINTED MR ROY JOHN SCHINDLER
2023-01-17DIRECTOR APPOINTED REVD. ROBERT GEORGE STREET
2022-11-21DIRECTOR APPOINTED MR ROBERT JAMES ANTHONY COOK
2022-11-21DIRECTOR APPOINTED MISS HILARY LEWIS
2022-11-21Director's details changed for Miss Hilary Lewis on 2022-11-21
2022-09-22AP01DIRECTOR APPOINTED MR ADAM SCARBROW
2022-09-06DIRECTOR APPOINTED MRS PATRICIA ANN SMALLWOOD
2022-09-06DIRECTOR APPOINTED MR DAVID JOHN SMALLWOOD
2022-09-06DIRECTOR APPOINTED MR PAUL WILLIAM GILLIATT
2022-09-06DIRECTOR APPOINTED MRS MARY MARGARET MACKIE
2022-09-06DIRECTOR APPOINTED MR COLIN HUTCHINSON
2022-09-06DIRECTOR APPOINTED MRS MARY ELLEN OLOHAN
2022-09-06Director's details changed for Mr Paul William Gilliatt on 2022-09-06
2022-09-06DIRECTOR APPOINTED MS ELIZABETH MORGAN
2022-09-06AP01DIRECTOR APPOINTED MRS PATRICIA ANN SMALLWOOD
2022-09-06CH01Director's details changed for Mr Paul William Gilliatt on 2022-09-06
2022-08-22CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-07-13CH01Director's details changed for Mrs Rebecca Susan Hobbs on 2022-07-11
2022-07-13TM02Termination of appointment of Peter Sanders on 2022-07-11
2022-07-13AP04Appointment of Hobdens Property Management Ltd as company secretary on 2022-07-11
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-03-18AP01DIRECTOR APPOINTED MRS REBECCA SUSAN HOBBS
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HILARY LEWIS
2021-10-19RP04CS01
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD MAULEVERER CRACROFT
2017-11-02AP01DIRECTOR APPOINTED HILARY LEWIS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WILLIAM STOCKWELL
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAWYERS
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-07-18AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14AP01DIRECTOR APPOINTED MR ASHLEY WILLIAM STOCKWELL
2016-11-08AP01DIRECTOR APPOINTED MR STEVEN JOHN HOBBS
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TROTT
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 59
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-24AA24/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-22CH01Director's details changed for Nicholas Sawyers on 2016-02-16
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 59
2015-08-24AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-06AA24/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILLIATT
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROYCE
2014-10-31AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TROTT
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 59
2014-08-19AR0113/08/14 ANNUAL RETURN FULL LIST
2014-06-10AA24/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MUTTON
2013-11-19AP01DIRECTOR APPOINTED MR RONALD ERIC ROYCE
2013-11-19AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD MAULEVERER CRACROFT
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TROTT
2013-08-15AR0113/08/13 FULL LIST
2013-05-15AA24/03/13 TOTAL EXEMPTION FULL
2012-08-20AR0113/08/12 FULL LIST
2012-05-11AA24/03/12 TOTAL EXEMPTION FULL
2011-08-31AP01DIRECTOR APPOINTED MR PAUL WILLIAM GILLIATT
2011-08-30AR0113/08/11 FULL LIST
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHINSON
2011-06-10AA24/03/11 TOTAL EXEMPTION FULL
2010-10-21AP03SECRETARY APPOINTED PETER SANDERS
2010-09-23AR0113/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TROTT / 13/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAWYERS / 13/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MUTTON / 13/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUTCHINSON / 13/08/2010
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY P C SECRETARIES LIMITED
2010-06-21AA24/03/10 TOTAL EXEMPTION FULL
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH
2010-01-21AA24/03/09 TOTAL EXEMPTION FULL
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAWYERS / 01/11/2009
2009-10-14AP01DIRECTOR APPOINTED COLIN HUTCHINSON
2009-10-14AP01DIRECTOR APPOINTED NICHOLAS SAWYERS
2009-09-16363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON WELHAM
2009-06-03288aSECRETARY APPOINTED P C SECRETARIES LIMITED
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2009-01-06288aDIRECTOR APPOINTED CHRISTOPHER JOHN TROTT
2009-01-05AA24/03/08 TOTAL EXEMPTION FULL
2008-12-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN KEITH PIDGLEY LOGGED FORM
2008-08-27363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-04-17225PREVEXT FROM 24/03/2008 TO 31/03/2008
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-10-04363sRETURN MADE UP TO 13/08/07; CHANGE OF MEMBERS
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 100 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4QJ
2006-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-20363sRETURN MADE UP TO 13/08/06; CHANGE OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-09-21363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-08-31363sRETURN MADE UP TO 13/08/04; CHANGE OF MEMBERS
2004-08-31288bSECRETARY RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17288bDIRECTOR RESIGNED
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2003-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 13/08/03; CHANGE OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
2003-01-16288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN HOUSE (EASTBOURNE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN HOUSE (EASTBOURNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN HOUSE (EASTBOURNE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-03-24
Annual Accounts
2020-03-31
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOVEREIGN HOUSE (EASTBOURNE) LIMITED

Intangible Assets
Patents
We have not found any records of SOVEREIGN HOUSE (EASTBOURNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN HOUSE (EASTBOURNE) LIMITED
Trademarks
We have not found any records of SOVEREIGN HOUSE (EASTBOURNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN HOUSE (EASTBOURNE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SOVEREIGN HOUSE (EASTBOURNE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN HOUSE (EASTBOURNE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN HOUSE (EASTBOURNE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN HOUSE (EASTBOURNE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1