Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN HOUSING DESIGN AND BUILD LIMITED
Company Information for

SOVEREIGN HOUSING DESIGN AND BUILD LIMITED

Sovereign House, Basing View, Basingstoke, HAMPSHIRE, RG21 4FA,
Company Registration Number
06195779
Private Limited Company
Active

Company Overview

About Sovereign Housing Design And Build Ltd
SOVEREIGN HOUSING DESIGN AND BUILD LIMITED was founded on 2007-04-02 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Sovereign Housing Design And Build Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOVEREIGN HOUSING DESIGN AND BUILD LIMITED
 
Legal Registered Office
Sovereign House
Basing View
Basingstoke
HAMPSHIRE
RG21 4FA
Other companies in RG14
 
Previous Names
DOUBLOON DEVELOPMENTS LIMITED01/07/2020
STILLNESS 891 LIMITED31/08/2007
Filing Information
Company Number 06195779
Company ID Number 06195779
Date formed 2007-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-03-02
Return next due 2026-03-16
Type of accounts FULL
VAT Number /Sales tax ID GB928071715  
Last Datalog update: 2025-03-06 20:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN HOUSING DESIGN AND BUILD 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.

Company Officers of SOVEREIGN HOUSING DESIGN AND BUILD LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARIE MCKENNA
Company Secretary 2017-01-26
HEATHER BOWMAN
Director 2009-11-15
MARK HATTERSLEY
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE EGAN
Company Secretary 2016-01-01 2016-10-31
VALERIE ANN LYNCH
Company Secretary 2009-09-29 2016-01-01
JONATHAN ALEXANDER COWIE
Director 2012-03-01 2015-03-06
MARTIN JOHN HUCKERBY
Director 2007-08-31 2015-01-06
STEVEN RUSSELL
Director 2008-10-01 2011-12-31
MARION FRANKS
Director 2008-10-01 2010-10-01
PAUL CRAWFORD
Director 2008-10-01 2009-11-15
MARTIN JOHN HUCKERBY
Company Secretary 2009-06-01 2009-09-29
KERRY ANDREW TROMANHAUSER
Company Secretary 2007-08-31 2009-05-31
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2007-04-02 2007-08-31
T&H DIRECTORS LIMITED
Director 2007-04-02 2007-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HATTERSLEY SPECTRUM PREMIER HOMES LIMITED Director 2017-07-20 CURRENT 1994-03-25 Active
MARK HATTERSLEY SOVEREIGN HOUSING PROPERTY SERVICES LIMITED Director 2016-11-11 CURRENT 2013-11-01 Active
MARK HATTERSLEY SOVEREIGN HOUSING PARTNERSHIPS LIMITED Director 2015-01-06 CURRENT 2010-03-02 Active
MARK HATTERSLEY SOVEREIGN ADVANCES LIMITED Director 2015-01-06 CURRENT 2009-06-09 Active
MARK HATTERSLEY SOVEREIGN HOUSING CAPITAL PLC Director 2015-01-06 CURRENT 2009-08-17 Active
MARK HATTERSLEY SOVEREIGN HOUSING DEVELOPMENTS LIMITED Director 2015-01-06 CURRENT 2010-04-23 Active
MARK HATTERSLEY POINTS WEST HOUSING LIMITED Director 2015-01-06 CURRENT 2005-11-15 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
2025-03-06CONFIRMATION STATEMENT MADE ON 02/03/25, WITH NO UPDATES
2024-09-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONATHAN VEALE TRENWITH
2023-02-22DIRECTOR APPOINTED MR JAMES WISHART GIBSON
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-17AP01DIRECTOR APPOINTED MR PATRICK JOSEPH WALLACE
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEPPO
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-19AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN VEALE TRENWITH
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-10AP01DIRECTOR APPOINTED MR STEPHEN ALEPPO
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE BARNES
2021-01-12TM02Termination of appointment of Claire Marie Mckenna on 2020-12-03
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BOWMAN
2021-01-12AP03Appointment of Charlotte Ferris as company secretary on 2020-12-03
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-15MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15RES13Resolutions passed:
  • Company name change 19/06/2020
  • ADOPT ARTICLES
2020-07-01RES15CHANGE OF COMPANY NAME 01/07/20
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Woodlands 90 Bartholomew Street Newbury Berkshire RG14 5EE
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED TRACEY ANNE BARNES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NETHERCOTT
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR BARRY NETHERCOTT
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR RITA AKUSHIE
2018-10-16AP01DIRECTOR APPOINTED MRS RITA AKUSHIE
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HATTERSLEY
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-25RP04TM02Second filing of company secretary termination Shane Egan
2017-05-25ANNOTATIONClarification
2017-05-12EH01Elect to keep the directors register information on the public register
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-22AP03Appointment of Mrs Claire Marie Mckenna as company secretary on 2017-01-26
2017-02-22TM02APPOINTMENT TERMINATED, SECRETARY SHANE EGAN
2017-02-22TM02APPOINTMENT TERMINATED, SECRETARY SHANE EGAN
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-16AP03Appointment of Mr Shane Egan as company secretary on 2016-01-01
2016-03-16TM02Termination of appointment of Valerie Ann Lynch on 2016-01-01
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWIE
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0102/03/15 ANNUAL RETURN FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MR MARK HATTERSLEY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HUCKERBY
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0102/03/14 ANNUAL RETURN FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUCKERBY / 27/08/2013
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0102/04/13 FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0102/04/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED JONATHAN COWIE
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RUSSELL
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-05AR0102/04/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUCKERBY / 03/03/2011
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARION FRANKS
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUCKERBY / 31/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANKS / 31/03/2010
2010-05-24AR0102/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL / 31/03/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN LYNCH / 31/03/2010
2010-04-29AP01DIRECTOR APPOINTED HEATHER ALAN BOWMAN
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAWFORD
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HUCKERBY
2009-10-19AP03SECRETARY APPOINTED VALERIE ANN LYNCH
2009-06-06288aSECRETARY APPOINTED MARTIN HUCKERBY
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY KERRY TROMANHAUSER
2009-04-28363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-27288cSECRETARY'S CHANGE OF PARTICULARS / KERRY TROMANHAUSER / 24/12/2008
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09288aDIRECTOR APPOINTED STEVEN RUSSELL
2008-10-09288aDIRECTOR APPOINTED PAUL CRAWFORD
2008-10-09288aDIRECTOR APPOINTED MARION FRANKS
2008-10-09RES13TRANSFER OF ONE SHARE,ORD SHARES ALLOTED, APT OF OFFICERS 01/10/2008
2008-04-29363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2007-09-10225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-09-10288bSECRETARY RESIGNED
2007-09-10288bDIRECTOR RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-1088(2)RAD 31/08/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-31CERTNMCOMPANY NAME CHANGED STILLNESS 891 LIMITED CERTIFICATE ISSUED ON 31/08/07
2007-04-28ELRESS386 DISP APP AUDS 02/04/07
2007-04-28ELRESS366A DISP HOLDING AGM 02/04/07
2007-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN HOUSING DESIGN AND BUILD LIMITED 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 HOUSING DESIGN AND BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN HOUSING DESIGN AND BUILD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOVEREIGN HOUSING DESIGN AND BUILD LIMITED

Intangible Assets
Patents
We have not found any records of SOVEREIGN HOUSING DESIGN AND BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN HOUSING DESIGN AND BUILD LIMITED
Trademarks
We have not found any records of SOVEREIGN HOUSING DESIGN AND BUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOVEREIGN HOUSING DESIGN AND BUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Exeter City Council 2013-02-08 GBP £45,349 Contract Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN HOUSING DESIGN AND BUILD LIMITED 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 HOUSING DESIGN AND BUILD LIMITED 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 HOUSING DESIGN AND BUILD LIMITED 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.