About

Registered Number: 06992513
Date of Incorporation: 17/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Sovereign House, Basing View, Basingstoke, Hampshire, RG21 4FA,

 

Having been setup in 2009, Sovereign Housing Capital Plc have registered office in Basingstoke, it's status is listed as "Active". The companies directors are Mckenna, Claire Marie, Egan, Shane, Lynch, Valerie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKENNA, Claire Marie 26 January 2017 - 1
EGAN, Shane 01 February 2016 31 October 2016 1
LYNCH, Valerie Ann 10 June 2010 01 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 13 March 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
MR01 - N/A 07 November 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 27 December 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 21 July 2017
TM01 - Termination of appointment of director 30 June 2017
RP04TM02 - N/A 25 May 2017
CS01 - N/A 03 March 2017
TM02 - Termination of appointment of secretary 25 February 2017
AP03 - Appointment of secretary 25 February 2017
AP01 - Appointment of director 25 February 2017
TM01 - Termination of appointment of director 25 February 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 16 March 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AA - Annual Accounts 13 October 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 04 March 2014
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 07 August 2012
MG01 - Particulars of a mortgage or charge 11 June 2012
AD01 - Change of registered office address 09 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 29 September 2010
AP03 - Appointment of secretary 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
395 - Particulars of a mortgage or charge 18 September 2009
CERT8A - N/A 01 September 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 September 2009
225 - Change of Accounting Reference Date 27 August 2009
NEWINC - New incorporation documents 17 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Outstanding

N/A

Bond trust deed 01 June 2012 Outstanding

N/A

Bond trust deed 10 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.