About

Registered Number: 06195779
Date of Incorporation: 02/04/2007 (18 years ago)
Company Status: Active
Registered Address: Sovereign House, Basing View, Basingstoke, Hampshire, RG21 4FA,

 

Based in Basingstoke, Sovereign Housing Design & Build Ltd was registered on 02 April 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed as Mckenna, Claire Marie, Egan, Shane, Lynch, Valerie Ann, Crawford, Paul, Franks, Marion, Russell, Steven for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Paul 01 October 2008 15 November 2009 1
FRANKS, Marion 01 October 2008 01 October 2010 1
RUSSELL, Steven 01 October 2008 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MCKENNA, Claire Marie 26 January 2017 - 1
EGAN, Shane 01 January 2016 31 October 2016 1
LYNCH, Valerie Ann 29 September 2009 01 January 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 July 2020
MA - Memorandum and Articles 15 July 2020
RESOLUTIONS - N/A 01 July 2020
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 13 March 2020
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 27 December 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 22 September 2017
RP04TM02 - N/A 25 May 2017
EH01 - N/A 12 May 2017
CS01 - N/A 03 March 2017
TM02 - Termination of appointment of secretary 22 February 2017
AP03 - Appointment of secretary 22 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP03 - Appointment of secretary 16 March 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 29 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 06 October 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 17 November 2009
TM02 - Termination of appointment of secretary 19 October 2009
AP03 - Appointment of secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 16 January 2009
RESOLUTIONS - N/A 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 10 September 2007
225 - Change of Accounting Reference Date 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
CERTNM - Change of name certificate 31 August 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.