UKBizDB.co.uk

SOVEREIGN HARBOUR TRUST

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

This company is commonly known as Sovereign Harbour Trust. The company was founded 23 years ago and was given the registration number 04125834. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOVEREIGN HARBOUR TRUST
Company Number:04125834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Hyde Gardens, Hyde Gardens, Eastbourne, England, BN21 4PT

Secretary30 January 2024Active
Premier Marinas Ltd, Swanwick Marina, Swanwick, Southampton, England, SO31 1ZL

Director07 December 2015Active
Swanwick Marina, Swanwick, Southampton, United Kingdom, SO31 1ZL

Director28 August 2012Active
20, Barbuda Quay, Eastbourne, England, BN23 5TT

Director04 September 2017Active
6, Eugene Way, Eastbourne, England, BN23 5BH

Director21 June 2021Active
11 Tower Close, Beachlands, Pevensey Bay, Pevensey, England, BN24 6SJ

Director04 September 2017Active
1, Golden Gate Mews, Eastbourne, England, BN23 5PS

Director04 September 2017Active
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP

Secretary11 January 2001Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary05 February 2002Active
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG

Corporate Secretary14 December 2000Active
1 Seacrest, The Promenade, Pevensey Bay, BN24 6HD

Director19 June 2006Active
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP

Director11 January 2001Active
Bankside House, Hawth Hill Bishopstone, Seaford, BN25 2RD

Director19 June 2006Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Director11 January 2001Active
Swanwick Marina, Swanwick, Southampton, Uk, SO31 1ZL

Director28 August 2012Active
71, Lavington Road, Worthing, BN14 7SH

Director29 September 2009Active
4 Kings Court, Bishops Stortford, CM23 2AA

Director08 April 2003Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director11 January 2001Active
45, Bermuda Place, Eastbourne, England, BN23 5TE

Director02 June 2014Active
Glaisdale, Ghyll Road, Heathfield, United Kingdom, TN21 0AG

Director19 June 2006Active
2, St. Lawrence Mews, Sovereign Harbour North, Eastbourne, England, BN23 5QD

Director14 March 2011Active
16 Burcot Park, Burcot, Abingdon, OX14 3DH

Director31 July 2001Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Director14 December 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

Change registered office address company with date old address new address.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Officers

Appoint person secretary company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-01-06Officers

Change corporate secretary company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2016-12-29Address

Change registered office address company with date old address new address.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.