Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN HARBOUR TRUST
Company Information for

SOVEREIGN HARBOUR TRUST

18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT,
Company Registration Number
04125834
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sovereign Harbour Trust
SOVEREIGN HARBOUR TRUST was founded on 2000-12-14 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Sovereign Harbour Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOVEREIGN HARBOUR TRUST
 
Legal Registered Office
18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT
Other companies in TN1
 
Charity Registration
Charity Number 1102002
Charity Address SDL S045119, WALLSIDE HOUSE, 12 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EG
Charter PROVISION AND MAINTENANCE OF SEA DEFENCES AT SOVEREIGN HARBOUR, EASTBOURNE
Filing Information
Company Number 04125834
Company ID Number 04125834
Date formed 2000-12-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 01:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN HARBOUR TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASTLE SOLUTIONS UK LIMITED   PLUMMER PARSONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOVEREIGN HARBOUR TRUST
The following companies were found which have the same name as SOVEREIGN HARBOUR TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT Active Company formed on the 2009-11-17
SOVEREIGN HARBOUR LIMITED Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB Liquidation Company formed on the 1988-02-04
SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED FRP ADVISORY LLP 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Liquidation Company formed on the 2001-01-03
SOVEREIGN HARBOUR WATERFRONT LIMITED FRP ADVISORY LLP 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Liquidation Company formed on the 2003-11-28
SOVEREIGN HARBOUR YACHT CLUB LTD 3 HARBOUR QUAY EASTBOURNE BN23 5QF Active Company formed on the 2004-06-07
SOVEREIGN HARBOUR MECHANICS LTD ARCHER HOUSE BRITLAND ESTATE, NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW Active Company formed on the 2014-06-17
SOVEREIGN HARBOUR NEW HOMES LTD 18 Hyde Gardens Eastbourne EAST SUSSEX BN21 4PT Active - Proposal to Strike off Company formed on the 2015-02-17
SOVEREIGN HARBOURVIEW PTY LIMITED Dissolved Company formed on the 1997-01-13
SOVEREIGN HARBOUR AVIATION LIMITED 5 WINDWARD QUAY EASTBOURNE BN23 5UE Active Company formed on the 2023-11-13

Company Officers of SOVEREIGN HARBOUR TRUST

Current Directors
Officer Role Date Appointed
CRIPPS SECRETARIES LIMITED
Company Secretary 2002-02-05
JOHN MISCHA CERVENKA
Director 2015-12-07
CAROLE ANN CLARK
Director 2006-06-19
GEOFFREY ANDREW COLLINS
Director 2012-08-28
PENELOPE DI CARA
Director 2017-09-04
MICHAEL CHARLES PURSGLOVE
Director 2017-09-04
RICHARD HART RUNALLS
Director 2014-06-02
JANET ANNE WEEKS
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HUGH DANIEL WARNER
Director 2011-03-14 2015-12-07
DAVID JOHN GREEN
Director 2009-09-29 2015-04-30
ANDREW GARLAND
Director 2012-08-28 2015-03-16
JOHN ROGER THOMAS
Director 2006-06-19 2011-06-27
PETER MICHAEL DORAN
Director 2006-06-19 2009-07-13
ANTHONY JOHN WHEEL
Director 2001-07-31 2007-12-18
GEOFFREY ARTHUR COOPER
Director 2001-01-11 2007-07-17
LEE JAMES MILLS
Director 2003-04-08 2007-07-06
BRIAN PELLARD
Director 2001-01-11 2003-04-08
GEOFFREY ARTHUR COOPER
Company Secretary 2001-01-11 2002-02-05
DIRK OLAF FITZHUGH
Director 2001-01-11 2001-07-31
CRIPPS SECRETARIES LIMITED
Company Secretary 2000-12-14 2001-01-11
C.H.H. FORMATIONS LIMITED
Director 2000-12-14 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRIPPS SECRETARIES LIMITED EVD UK HOLDINGS LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
CRIPPS SECRETARIES LIMITED SQUADIGITAL UK LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
CRIPPS SECRETARIES LIMITED ENGAGE TECHNOLOGY PARTNERS LIMITED Company Secretary 2017-10-31 CURRENT 2014-03-06 Active
CRIPPS SECRETARIES LIMITED SHIP SHAPE RESOURCES LIMITED Company Secretary 2017-10-31 CURRENT 2004-05-05 Active
CRIPPS SECRETARIES LIMITED SHIP SHAPE STANDARD LIMITED Company Secretary 2017-10-31 CURRENT 2009-11-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SHIP SHAPE PAY LIMITED Company Secretary 2017-10-31 CURRENT 2015-07-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED PRAED HOLDINGS LIMITED Company Secretary 2017-10-31 CURRENT 2017-01-06 Active
CRIPPS SECRETARIES LIMITED CORE MARKET STRATEGIES LIMITED Company Secretary 2017-09-21 CURRENT 2016-04-15 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED WOKINGHAM GP ALLIANCE LIMITED Company Secretary 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SMARTWATT LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED CRANE SERVICES LIMITED Company Secretary 2017-04-24 CURRENT 2013-09-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REEL (UK) LIMITED Company Secretary 2017-04-24 CURRENT 1997-04-18 Active
CRIPPS SECRETARIES LIMITED KEA140 KST LTD. Company Secretary 2017-02-21 CURRENT 2016-05-28 Active
CRIPPS SECRETARIES LIMITED NEXT EPISODE CENTRAL SERVICES LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Active
CRIPPS SECRETARIES LIMITED PARK ONE MANAGEMENT LIMITED Company Secretary 2016-12-13 CURRENT 1987-04-21 Active
CRIPPS SECRETARIES LIMITED LOCAL PLANET INTERNATIONAL LIMITED Company Secretary 2016-09-02 CURRENT 2006-10-30 Active
CRIPPS SECRETARIES LIMITED CITIZEN PRESS UK LIMITED Company Secretary 2016-07-13 CURRENT 2015-05-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIPSI RE LTD Company Secretary 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED EPICES AND SPICES LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DUGUESCLIN LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DSLP CONTRACTORS LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS CITY LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
CRIPPS SECRETARIES LIMITED 2D CNC MACHINERY LIMITED Company Secretary 2016-04-01 CURRENT 2009-07-16 Active
CRIPPS SECRETARIES LIMITED LEGION D'HONNEUR UK CHAPTER LIMITED Company Secretary 2016-02-17 CURRENT 2016-01-20 Active
CRIPPS SECRETARIES LIMITED NORD CHIPS PRODUCTS LTD Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
CRIPPS SECRETARIES LIMITED LDK INVESTMENTS LTD Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
CRIPPS SECRETARIES LIMITED EUROGROUP CONSULTING LONDON LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
CRIPPS SECRETARIES LIMITED ASSURDEAL LTD Company Secretary 2015-11-09 CURRENT 2015-11-09 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
CRIPPS SECRETARIES LIMITED REAL ESTATE BONDING LIMITED Company Secretary 2015-06-19 CURRENT 2014-07-30 Active
CRIPPS SECRETARIES LIMITED JHA H UK LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
CRIPPS SECRETARIES LIMITED PRADEO UK LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIBRA DATA LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED TEOSIS HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED FEEDJIM HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED SFPG CONSULTING LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
CRIPPS SECRETARIES LIMITED CONNECTED TECH GROUP LTD Company Secretary 2015-02-17 CURRENT 2005-04-15 Active
CRIPPS SECRETARIES LIMITED UK-TURBO LIMITED Company Secretary 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REAUTE EXPORT LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-02-16
CRIPPS SECRETARIES LIMITED COACHING ASSEMBLY LIMITED Company Secretary 2014-06-13 CURRENT 2014-06-13 Active
CRIPPS SECRETARIES LIMITED LMDC UK LIMITED Company Secretary 2014-03-04 CURRENT 2002-09-19 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED HEADOO LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-28 Dissolved 2018-03-20
CRIPPS SECRETARIES LIMITED INTERCOUNTRY LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Dissolved 2018-04-24
CRIPPS SECRETARIES LIMITED POLYSPORTS SURFACES LIMITED Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-09-22
CRIPPS SECRETARIES LIMITED NUEE DESSERTS LIMITED Company Secretary 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-05-26
CRIPPS SECRETARIES LIMITED RESOCOM UK LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SOFTEAM CADEXTAN CONSULTING LIMITED Company Secretary 2013-10-02 CURRENT 2013-10-02 Dissolved 2018-04-10
CRIPPS SECRETARIES LIMITED LONDON ARRAY LIMITED Company Secretary 2013-10-01 CURRENT 2001-12-21 Active
CRIPPS SECRETARIES LIMITED WIIISDOM UK LTD Company Secretary 2013-09-17 CURRENT 2013-09-17 Active
CRIPPS SECRETARIES LIMITED EKIMETRICS UK LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active
CRIPPS SECRETARIES LIMITED UNITED TECHNOLOGIES ACCESS-UTA LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2016-02-09
CRIPPS SECRETARIES LIMITED FINANCE ACTIVE UK LIMITED Company Secretary 2013-04-30 CURRENT 2013-04-30 Active
CRIPPS SECRETARIES LIMITED RCA FACTORY LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Active
CRIPPS SECRETARIES LIMITED MOVINGDESIGN STUDIO LIMITED Company Secretary 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED I-TRACING LTD Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
CRIPPS SECRETARIES LIMITED WLC PARTNERS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Dissolved 2017-12-19
CRIPPS SECRETARIES LIMITED HALBRONN UK LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-08-18
CRIPPS SECRETARIES LIMITED LAGARDÈRE TRAVEL RETAIL (UK) LTD Company Secretary 2012-09-19 CURRENT 2004-04-02 Active
CRIPPS SECRETARIES LIMITED QSE SHOP LIMITED Company Secretary 2012-09-19 CURRENT 2012-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MARIAGE FRERES ROYAUME UNI LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
CRIPPS SECRETARIES LIMITED ARES CO STRATEGY CONSULTING LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
CRIPPS SECRETARIES LIMITED BLANCHON UK LIMITED Company Secretary 2011-04-05 CURRENT 2011-04-05 Active
CRIPPS SECRETARIES LIMITED SNOP UK LIMITED Company Secretary 2011-02-09 CURRENT 2009-05-19 Active
CRIPPS SECRETARIES LIMITED ISIS CONTRACTING LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Dissolved 2016-11-22
CRIPPS SECRETARIES LIMITED FASEO ENERGY LIMITED Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2017-02-14
CRIPPS SECRETARIES LIMITED CORPORATE LINX LIMITED Company Secretary 2010-12-07 CURRENT 2009-11-05 Active
CRIPPS SECRETARIES LIMITED GEOREN LIMITED Company Secretary 2010-11-30 CURRENT 2010-09-01 Dissolved 2016-01-19
CRIPPS SECRETARIES LIMITED BREDON ROAD DEVELOPMENT LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Dissolved 2016-11-29
CRIPPS SECRETARIES LIMITED RISK PROFILES LIMITED Company Secretary 2010-05-27 CURRENT 2001-04-06 Liquidation
CRIPPS SECRETARIES LIMITED NORD COMPOSITES UK LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active
CRIPPS SECRETARIES LIMITED MC PROP PURCHASE LIMITED Company Secretary 2008-03-10 CURRENT 2006-04-26 Active
CRIPPS SECRETARIES LIMITED JAMESTOWN CONSULTING LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED K01 INSULATION LIMITED Company Secretary 2006-03-20 CURRENT 2004-10-26 Liquidation
CRIPPS SECRETARIES LIMITED MPO (UK) LIMITED Company Secretary 2006-02-14 CURRENT 1996-01-09 Active
CRIPPS SECRETARIES LIMITED HOLBOROUGH MANAGEMENT LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Active
CRIPPS SECRETARIES LIMITED DRAKE & BART LIMITED Company Secretary 2005-12-07 CURRENT 2003-12-30 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED UROLOGY LONDON LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MICHAELCHURCH FARMING LIMITED Company Secretary 2004-04-13 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED GORING HOLDINGS LIMITED Company Secretary 2004-04-13 CURRENT 1927-03-25 Active
CRIPPS SECRETARIES LIMITED ROWE AGRICULTURAL LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED THE HOGHTON TOWER SHAKESPEARE CENTRE Company Secretary 2004-01-16 CURRENT 2000-10-24 Active
CRIPPS SECRETARIES LIMITED WORDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-02-11 Active
CRIPPS SECRETARIES LIMITED COLDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED CLUN WOODLANDS LIMITED Company Secretary 2004-01-16 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED CRIPPSLAW LTD. Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
CRIPPS SECRETARIES LIMITED CF DISTRIBUTION UK LIMITED Company Secretary 2002-06-10 CURRENT 1991-10-04 Active
CRIPPS SECRETARIES LIMITED AFRICA EXPRESS LINE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
CRIPPS SECRETARIES LIMITED CRIPPS HARRIES HALL LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Active
CRIPPS SECRETARIES LIMITED CRIPPS TRUST CORPORATION LIMITED Company Secretary 1998-01-13 CURRENT 1998-01-13 Active
CRIPPS SECRETARIES LIMITED C.H.H. FORMATIONS LIMITED Company Secretary 1992-02-06 CURRENT 1992-02-06 Active
JOHN MISCHA CERVENKA D. TEC INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1996-05-31 Active
JOHN MISCHA CERVENKA SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY Director 2015-12-07 CURRENT 2009-11-17 Active
JOHN MISCHA CERVENKA PREMIER MARINAS (EASTBOURNE) LIMITED Director 2007-07-06 CURRENT 1992-08-26 Active
JOHN MISCHA CERVENKA PREMIER YACHT SALES LIMITED Director 2005-12-20 CURRENT 1987-06-04 Dissolved 2014-09-16
JOHN MISCHA CERVENKA PREMIER MARINAS (HAMBLE) LIMITED Director 2005-12-20 CURRENT 1935-08-27 Active
JOHN MISCHA CERVENKA PREMIER MARINAS (GOSPORT) LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
JOHN MISCHA CERVENKA PREMIER MARINAS (SOUTHSEA) LIMITED Director 2002-10-16 CURRENT 2002-06-28 Active
JOHN MISCHA CERVENKA FALMOUTH YACHT MARINA LIMITED Director 2001-11-01 CURRENT 1992-02-17 Active
JOHN MISCHA CERVENKA PREMIER MARINAS LIMITED Director 2001-11-01 CURRENT 1994-10-06 Active
JOHN MISCHA CERVENKA PREMIER MARINAS (FALMOUTH) LIMITED Director 2001-11-01 CURRENT 1976-09-10 Active
CAROLE ANN CLARK SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY Director 2009-11-17 CURRENT 2009-11-17 Active
GEOFFREY ANDREW COLLINS SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY Director 2012-08-28 CURRENT 2009-11-17 Active
GEOFFREY ANDREW COLLINS PREMIER YACHT SALES LIMITED Director 2011-10-10 CURRENT 1987-06-04 Dissolved 2014-09-16
GEOFFREY ANDREW COLLINS GOSPORT ESTATES LIMITED Director 2011-10-10 CURRENT 1991-09-24 Active
GEOFFREY ANDREW COLLINS FALMOUTH YACHT MARINA LIMITED Director 2011-10-10 CURRENT 1992-02-17 Active
GEOFFREY ANDREW COLLINS GOSPORT REAL ESTATE LIMITED Director 2011-10-10 CURRENT 2004-05-12 Active
GEOFFREY ANDREW COLLINS PREMIER MARINAS (EASTBOURNE) LIMITED Director 2011-10-10 CURRENT 1992-08-26 Active
GEOFFREY ANDREW COLLINS PREMIER MARINAS (GOSPORT) LIMITED Director 2011-10-10 CURRENT 2003-12-08 Active
GEOFFREY ANDREW COLLINS PREMIER MARINAS (BRIGHTON) LIMITED Director 2011-10-10 CURRENT 1975-11-24 Active
GEOFFREY ANDREW COLLINS PREMIER MARINAS LIMITED Director 2011-10-10 CURRENT 1994-10-06 Active
GEOFFREY ANDREW COLLINS PREMIER MARINAS (SOUTHSEA) LIMITED Director 2011-10-10 CURRENT 2002-06-28 Active
GEOFFREY ANDREW COLLINS PREMIER MARINAS (HAMBLE) LIMITED Director 2011-10-10 CURRENT 1935-08-27 Active
GEOFFREY ANDREW COLLINS PREMIER MARINAS (FALMOUTH) LIMITED Director 2011-10-10 CURRENT 1976-09-10 Active
GEOFFREY ANDREW COLLINS GEOFF COLLINS ADVISORY SERVICES LIMITED Director 2010-09-17 CURRENT 2010-09-17 Dissolved 2013-11-12
PENELOPE DI CARA SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY Director 2017-09-04 CURRENT 2009-11-17 Active
MICHAEL CHARLES PURSGLOVE SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY Director 2017-09-04 CURRENT 2009-11-17 Active
RICHARD HART RUNALLS SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY Director 2014-06-02 CURRENT 2009-11-17 Active
JANET ANNE WEEKS P.H. 2002 SOVEREIGN MANAGEMENT LTD Director 2018-01-05 CURRENT 2002-02-21 Active
JANET ANNE WEEKS SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY Director 2017-09-04 CURRENT 2009-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Appointment of Simon Leney as company secretary on 2024-01-30
2024-01-30Termination of appointment of Cripps Secretaries Limited on 2024-01-30
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
2024-01-03CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-07-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-06SECRETARY'S DETAILS CHNAGED FOR CRIPPS SECRETARIES LIMITED on 2017-01-31
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-07-09AP01DIRECTOR APPOINTED MR PETER O'DWYER
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HART RUNALLS
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN CLARK
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR MICHAEL CHARLES PURSGLOVE
2017-10-17AP01DIRECTOR APPOINTED MRS JANET ANNE WEEKS
2017-10-17AP01DIRECTOR APPOINTED COUNCILLOR PENELOPE DI CARA
2016-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/16 FROM Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MR JOHN CERVENKA
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HUGH DANIEL WARNER
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARLAND
2015-01-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-10AP01DIRECTOR APPOINTED MR RICHARD HART RUNALLS
2014-06-10RES01ADOPT ARTICLES 10/06/14
2014-05-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06AR0114/12/13 ANNUAL RETURN FULL LIST
2013-02-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-18AP01DIRECTOR APPOINTED ANDREW GARLAND
2012-12-18AP01DIRECTOR APPOINTED MR GEOFFREY ANDREW COLLINS
2011-12-21AA30/09/11 TOTAL EXEMPTION FULL
2011-12-16AR0114/12/11 NO MEMBER LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS
2011-04-27AP01DIRECTOR APPOINTED MR PATRICK HUGH DANIEL WARNER
2011-01-18AA30/09/10 TOTAL EXEMPTION FULL
2010-12-20AR0114/12/10 NO MEMBER LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN ROGER THOMAS / 09/11/2009
2010-01-06AR0114/12/09 NO MEMBER LIST
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 14/12/2009
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DORAN
2010-01-05AA30/09/09 TOTAL EXEMPTION FULL
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN ROGER THOMAS / 09/11/2009
2009-11-05AP01DIRECTOR APPOINTED DAVID JOHN GREEN
2009-01-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-07363aANNUAL RETURN MADE UP TO 14/12/08
2008-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22363sANNUAL RETURN MADE UP TO 14/12/07
2008-01-04288bDIRECTOR RESIGNED
2007-12-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06RES13ACC REC DIR RET APP AUD 17/07/07
2007-02-27363sANNUAL RETURN MADE UP TO 14/12/06
2007-01-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-03-06363sANNUAL RETURN MADE UP TO 14/12/05
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-07363sANNUAL RETURN MADE UP TO 14/12/04
2004-12-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-04-29363sANNUAL RETURN MADE UP TO 14/12/03
2004-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-15288bDIRECTOR RESIGNED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/03
2003-01-09363sANNUAL RETURN MADE UP TO 14/12/02
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-26288bSECRETARY RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-25363sANNUAL RETURN MADE UP TO 14/12/01
2001-12-10288bDIRECTOR RESIGNED
2001-12-10288aNEW DIRECTOR APPOINTED
2001-12-07225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288bSECRETARY RESIGNED
2001-08-09288aNEW SECRETARY APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN HARBOUR TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN HARBOUR TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN HARBOUR TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOVEREIGN HARBOUR TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN HARBOUR TRUST
Trademarks
We have not found any records of SOVEREIGN HARBOUR TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN HARBOUR TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SOVEREIGN HARBOUR TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN HARBOUR TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN HARBOUR TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN HARBOUR TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.