This company is commonly known as Sovereign Business Jets Limited. The company was founded 21 years ago and was given the registration number 04806292. The firm's registered office is in HAYWARDS HEATH. You can find them at Buncton Barn Buncton Lane, Bolney, Haywards Heath, England. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | SOVEREIGN BUSINESS JETS LIMITED |
---|---|---|
Company Number | : | 04806292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buncton Barn Buncton Lane, Bolney, Haywards Heath, England, England, RH17 5RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE | Director | 06 March 2019 | Active |
The Cottage, Aldenham Grange, Grange Lane, Letchmore Heath, Watford, England, WD25 8DX | Director | 06 March 2019 | Active |
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE | Director | 01 March 2023 | Active |
11 Deodar Road, London, SW15 2NP | Secretary | 29 June 2003 | Active |
6 Parsons Croft, Rectory Lane, Hever, TN8 7LH | Secretary | 18 March 2005 | Active |
Office 2, 16 New Street, Stourport On Severn, DY13 8UW | Corporate Nominee Secretary | 20 June 2003 | Active |
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE | Director | 06 March 2019 | Active |
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE | Director | 23 February 2016 | Active |
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE | Director | 23 February 2016 | Active |
Main Terminal Hangar, Biggin Hill Airport, Biggin Hill, Westerham, TN16 3BH | Director | 17 September 2015 | Active |
11 Deodar Road, London, SW15 2NP | Director | 29 June 2003 | Active |
Main Terminal Hangar, Biggin Hill Airport, Biggin Hill, Westerham, England, TN16 3BH | Director | 10 March 2014 | Active |
Trebrown, Trebrown, Liskeard, England, PL14 3PX | Director | 03 February 2016 | Active |
6 Parsons Croft, Rectory Lane, Hever, TN8 7LH | Director | 28 June 2003 | Active |
6 Parsons Croft, Rectory Lane, Hever, TN8 7LH | Director | 28 June 2003 | Active |
Edelweiss, Swan Lane, Edenbridge, TN8 6AT | Director | 29 June 2003 | Active |
Office 2, 16 New Street, Stourport On Severn, DY13 8UW | Corporate Nominee Director | 20 June 2003 | Active |
Aviation By Westminster Limited | ||
Notified on | : | 06 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 6th Floor Victoria House, Prospect Hill, Isle Of Man, Isle Of Man, IM1 1EQ |
Nature of control | : |
|
Calibre Investments Limited | ||
Notified on | : | 06 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Westminster House, Jubilee Promenade, Albert Pier, Jersey, Jersey, JE2 3NW |
Nature of control | : |
|
Castle Air Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Castle Hangar, Trebrown, Liskeard, England, PL14 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-01-22 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Gazette | Gazette filings brought up to date. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-09-11 | Gazette | Gazette filings brought up to date. | Download |
2019-09-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Address | Change sail address company with old address new address. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.