Warning: file_put_contents(c/cb983affa65300357bb7b2e8ffbddae8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sovereign Park Home Developments Ltd, TA1 3FA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOVEREIGN PARK HOME DEVELOPMENTS LTD

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

This company is commonly known as Sovereign Park Home Developments Ltd. The company was founded 10 years ago and was given the registration number 08782290. The firm's registered office is in TAUNTON. You can find them at Suite 6 + 7 Victoria House, Victoria Street, Taunton, Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOVEREIGN PARK HOME DEVELOPMENTS LTD
Company Number:08782290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 6 + 7 Victoria House, Victoria Street, Taunton, Somerset, TA1 3FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pure Offices, Kestral Court, Harbour Road, Portishead, Bristol, England, BS20 7AN

Director25 March 2014Active
Victoria House, Victoria Road, Taunton, United Kingdom, TA2 6QJ

Director18 February 2014Active
7, Sandy Court, Ashleigh Way Langage Business Park, Plympton, United Kingdom, PL7 5JX

Director19 November 2013Active
Victoria House, Victoria Road, Taunton, United Kingdom, TA2 6QJ

Director25 March 2014Active

People with Significant Control

Mr Jeff Junior Small
Notified on:11 May 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, Victoria Road, Taunton, United Kingdom, TA2 6QJ
Nature of control:
  • Significant influence or control
Sovereign Park Home Estates Ltd
Notified on:26 March 2019
Status:Active
Country of residence:England
Address:Pure Offices, Kestral Court, Harbour Road, Bristol, England, BS20 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeff Junior Small
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, Victoria Road, Taunton, United Kingdom, TA2 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Barbara Small
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, Victoria Road, Taunton, United Kingdom, TA2 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Address

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

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.