UKBizDB.co.uk

SOVEREIGN BUSINESS JETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE

Director06 March 2019Active
The Cottage, Aldenham Grange, Grange Lane, Letchmore Heath, Watford, England, WD25 8DX

Director06 March 2019Active
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE

Director01 March 2023Active
11 Deodar Road, London, SW15 2NP

Secretary29 June 2003Active
6 Parsons Croft, Rectory Lane, Hever, TN8 7LH

Secretary18 March 2005Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Secretary20 June 2003Active
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE

Director06 March 2019Active
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE

Director23 February 2016Active
Buncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE

Director23 February 2016Active
Main Terminal Hangar, Biggin Hill Airport, Biggin Hill, Westerham, TN16 3BH

Director17 September 2015Active
11 Deodar Road, London, SW15 2NP

Director29 June 2003Active
Main Terminal Hangar, Biggin Hill Airport, Biggin Hill, Westerham, England, TN16 3BH

Director10 March 2014Active
Trebrown, Trebrown, Liskeard, England, PL14 3PX

Director03 February 2016Active
6 Parsons Croft, Rectory Lane, Hever, TN8 7LH

Director28 June 2003Active
6 Parsons Croft, Rectory Lane, Hever, TN8 7LH

Director28 June 2003Active
Edelweiss, Swan Lane, Edenbridge, TN8 6AT

Director29 June 2003Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Director20 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-01-22Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Gazette

Gazette filings brought up to date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-09-11Gazette

Gazette filings brought up to date.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Address

Change sail address company with old address new address.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.