Sovereign Park Home Developments Ltd

General information

Name:

Sovereign Park Home Developments Limited

Office Address:

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

Number: 08782290

Incorporation date: 2013-11-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sovereign Park Home Developments Ltd can be contacted at Pure Offices, Kestral Court Harbour Road, Portishead in Bristol. The postal code is BS20 7AN. Sovereign Park Home Developments has been actively competing on the market since it was started on 19th November 2013. The registered no. is 08782290. This company's Standard Industrial Classification Code is 68100, that means Buying and selling of own real estate. 2022-03-31 is the last time the accounts were reported.

This firm owes its achievements and unending development to two directors, namely Barbara S. and Jeff S., who have been in it for ten years.

Executives with significant control over the firm are: Jeff S. has substantial control or influence over the company. Sovereign Park Home Estates Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Bristol at Harbour Road, Portishead, BS20 7AN, Somerset and was registered as a PSC under the reg no 8782287.

Financial data based on annual reports

Company staff

Barbara S.

Role: Director

Appointed: 25 March 2014

Latest update: 4 April 2024

Jeff S.

Role: Director

Appointed: 18 February 2014

Latest update: 4 April 2024

People with significant control

Jeff S.
Notified on 11 May 2021
Nature of control:
substantial control or influence
Sovereign Park Home Estates Ltd
Address: Pure Offices, Kestral Court Harbour Road, Portishead, Bristol, Somerset, BS20 7AN, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 8782287
Notified on 26 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Barbara S.
Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jeff S.
Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 19 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 November 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sun, 19th Nov 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

C/o Mark Holt & Co 7 Sandy Court Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

HQ address,
2016

Address:

Suite 6 And 7 Victoria House Victoria Street

Post code:

TA1 3FA

City / Town:

Taunton

Accountant/Auditor,
2014 - 2016

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode