SOVEREIGN HOUSE (EASTBOURNE) LIMITED - LITTLEHAMPTON
Company Profile | Company Filings |
Overview
SOVEREIGN HOUSE (EASTBOURNE) LIMITED is a Private Limited Company from LITTLEHAMPTON ENGLAND and has the status: Active.
SOVEREIGN HOUSE (EASTBOURNE) LIMITED was incorporated 25 years ago on 13/08/1998 and has the registered number: 03615032. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SOVEREIGN HOUSE (EASTBOURNE) LIMITED was incorporated 25 years ago on 13/08/1998 and has the registered number: 03615032. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SOVEREIGN HOUSE (EASTBOURNE) LIMITED - LITTLEHAMPTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 24/03/2023 | 31/12/2024 |
Registered Office
41A BEACH ROAD
LITTLEHAMPTON
BN17 5JA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/08/2023 | 27/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HOBDENS PROPERTY MANAGEMENT LTD | Corporate Secretary | 2022-07-11 | CURRENT | ||
MR ROBERT JAMES ANTHONY COOK | Mar 1952 | British | Director | 2022-11-19 | CURRENT |
MRS MARY MARGARET MACKIE | Apr 1931 | Northern Irish | Director | 2022-09-06 | CURRENT |
LYNDA COUCH-SMITH | Sep 1958 | British | Director | 2022-10-24 | CURRENT |
MR PAUL WILLIAM GILLIATT | Apr 1938 | British | Director | 2022-09-06 | CURRENT |
MRS REBECCA SUSAN HOBBS | Sep 1959 | British | Director | 2022-03-12 | CURRENT |
MR STEVEN JOHN HOBBS | Oct 1957 | British | Director | 2016-11-05 | CURRENT |
COLIN HUTCHINSON | Mar 1940 | British | Director | 2022-09-06 | CURRENT |
HILARY LEWIS | Jan 1949 | British | Director | 2022-11-18 | CURRENT |
MS ELIZABETH MORGAN | Feb 1930 | Welsh | Director | 2022-09-06 | CURRENT |
MR ADAM SCARBROW | Jun 1968 | British | Director | 2022-09-20 | CURRENT |
MRS MARY ELLEN OLOHAN | May 1947 | British | Director | 2022-09-06 | CURRENT |
MR ROY JOHN SCHINDLER | Jan 1936 | British | Director | 2023-02-16 | CURRENT |
MR DAVID JOHN SMALLWOOD | Mar 1942 | English | Director | 2022-09-06 | CURRENT |
MRS PATRICIA ANN SMALLWOOD | Jul 1946 | English | Director | 2022-09-06 | CURRENT |
REVD. ROBERT GEORGE STREET | Feb 1949 | British | Director | 2023-01-16 | CURRENT |
COLIN HUTCHINSON | Mar 1940 | British | Director | 2009-08-30 UNTIL 2011-08-04 | RESIGNED |
SIMON WILLIAM JAMES WELHAM | Apr 1955 | British | Director | 2003-10-26 UNTIL 2009-06-04 | RESIGNED |
BRIAN KEITH PIDGLEY | Oct 1943 | Director | 2006-11-05 UNTIL 2008-12-01 | RESIGNED | |
MARGARET ANN MUTTON | Feb 1937 | British | Director | 2002-10-20 UNTIL 2013-08-14 | RESIGNED |
MR RONALD ERIC ROYCE | Jan 1941 | British | Director | 2013-11-12 UNTIL 2014-10-27 | RESIGNED |
NOMINEE DIRECTORS LTD | Nominee Director | 1998-08-13 UNTIL 1998-08-13 | RESIGNED | ||
NICHOLAS SAWYERS | Apr 1962 | British | Director | 2009-08-30 UNTIL 2017-09-12 | RESIGNED |
PETER SANDERS | British | Secretary | 2010-08-14 UNTIL 2022-07-11 | RESIGNED | |
MR JOSEPH TERRY FURNESS | Mar 1925 | English | Secretary | 1999-10-31 UNTIL 2004-02-18 | RESIGNED |
BRIAN KEITH PIDGLEY | Oct 1943 | Secretary | 2006-11-05 UNTIL 2008-12-01 | RESIGNED | |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1998-08-13 UNTIL 1998-08-13 | RESIGNED | ||
PATRICIA DAY | Jun 1955 | Secretary | 1998-08-13 UNTIL 1999-10-31 | RESIGNED | |
ROBERT ALASTAIR HUNT | Jul 1934 | British | Secretary | 2004-02-18 UNTIL 2006-11-05 | RESIGNED |
MR PAUL WILLIAM GILLIATT | Apr 1938 | British | Director | 2011-08-04 UNTIL 2014-10-27 | RESIGNED |
ROBERT ALASTAIR HUNT | Jul 1934 | British | Director | 2004-11-14 UNTIL 2006-11-05 | RESIGNED |
MR JOSEPH TERRY FURNESS | Mar 1925 | English | Director | 1999-10-31 UNTIL 2002-10-20 | RESIGNED |
PATRICIA DAY | Jun 1955 | Director | 1998-08-13 UNTIL 1999-10-31 | RESIGNED | |
REVEREND ROBERT GEORGE STREET | Feb 1949 | British | Director | 1999-09-01 UNTIL 2004-11-14 | RESIGNED |
MR ASHLEY WILLIAM STOCKWELL | Dec 1967 | British | Director | 2016-11-11 UNTIL 2017-09-13 | RESIGNED |
STUART OVERBURY SWEENEY | May 1947 | British | Director | 2000-11-26 UNTIL 2003-10-26 | RESIGNED |
MR TIMOTHY RICHARD MAULEVERER CRACROFT | May 1930 | English | Director | 2013-11-11 UNTIL 2017-11-06 | RESIGNED |
HILARY LEWIS | Jan 1949 | British | Director | 2017-10-31 UNTIL 2021-11-08 | RESIGNED |
SIMON WILLIAM JAMES WELHAM | Apr 1955 | British | Director | 1998-08-13 UNTIL 2000-11-26 | RESIGNED |
MR CHRISTOPHER JOHN TROTT | Jul 1943 | British | Director | 2008-12-01 UNTIL 2013-11-08 | RESIGNED |
MR CHRISTOPHER JOHN TROTT | Jul 1943 | British | Director | 2014-10-28 UNTIL 2016-11-07 | RESIGNED |
P C SECRETARIES LIMITED | Corporate Secretary | 2009-05-17 UNTIL 2010-08-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sovereign House (Eastbourne) Limited | 2023-12-12 | 24-03-2023 | £1,856 equity |
Sovereign House (Eastbourne) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-24 | 24-03-2022 | £1,856 equity |
Sovereign House (Eastbourne) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 24-03-2021 | £1,856 equity |
Micro-entity Accounts - SOVEREIGN HOUSE (EASTBOURNE) LIMITED | 2021-03-05 | 31-03-2020 | £1,856 equity |
Micro-entity Accounts - SOVEREIGN HOUSE (EASTBOURNE) LIMITED | 2019-04-27 | 24-03-2019 | £1,856 equity |