UKBizDB.co.uk

SOVEREIGN MILLENNIUM INVESTMENTS LIMITED

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

This company is commonly known as Sovereign Millennium Investments Limited. The company was founded 26 years ago and was given the registration number 03558754. The firm's registered office is in LITTLEHAMPTON. You can find them at Mariners House South Strand, East Preston, Littlehampton, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOVEREIGN MILLENNIUM INVESTMENTS LIMITED
Company Number:03558754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mariners House South Strand, East Preston, Littlehampton, West Sussex, United Kingdom, BN16 1NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Chalgrove Road, Sutton, SM2 5JT

Secretary06 May 1998Active
7, Lime Avenue, Westergate, Chichester, England, PO20 3UF

Director06 May 1998Active
9 Chalgrove Road, Sutton, SM2 5JT

Director06 May 1998Active
188 Brampton Road, Bexleyheath, DA7 4SY

Secretary06 May 1998Active
188 Brampton Road, Bexleyheath, DA7 4SY

Nominee Director06 May 1998Active
2 Summerswood Close, Kenley Lane, Kenley, CR8 5EY

Director06 May 1998Active

People with Significant Control

Mrs Charlotte Lisa Edwards
Notified on:01 April 2021
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:7, Lime Avenue, Chichester, England, PO20 3UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mrs Helen Charlotte Ketcher
Notified on:01 April 2021
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:7, Lime Avenue, Chichester, England, PO20 3UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Derek John Edwards
Notified on:02 January 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Mariners House, South Strand, Littlehampton, England, BN16 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Paul Ketcher
Notified on:02 January 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:7, Lime Avenue, Chichester, England, PO20 3UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-05-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Address

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

Download

Copyright © 2024. All rights reserved.