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

SOVEREIGN HARBOUR LIMITED

Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB,
Company Registration Number
02217605
Private Limited Company
Liquidation

Company Overview

About Sovereign Harbour Ltd
SOVEREIGN HARBOUR LIMITED was founded on 1988-02-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sovereign Harbour Limited is a Private Limited Company registered in 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 HARBOUR LIMITED
 
Legal Registered Office
Frp Advisory Llp 2nd Floor
170 Edmund Street
Birmingham
B3 2HB
Other companies in WV1
 
Filing Information
Company Number 02217605
Company ID Number 02217605
Date formed 1988-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 31/12/2018
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
Last Datalog update: 2021-12-14 12:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN HARBOUR 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 LIMITED
The following companies were found which have the same name as SOVEREIGN HARBOUR LIMITED. 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 TRUST 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT Active Company formed on the 2000-12-14
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 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRANCIS TAPP
Company Secretary 2001-12-01
SIMON PAUL EASTWOOD
Director 1999-08-02
MARK WILLIAM ORRISS
Director 2001-07-31
RICHARD FRANCIS TAPP
Director 2001-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WILLIAM ROBINSON
Director 2001-07-31 2009-06-30
CHRISTOPHER FRANCIS GIRLING
Director 2001-05-16 2007-04-02
DIRK OLAF FITZHUGH
Company Secretary 2001-07-31 2001-12-01
DIRK OLAF FITZHUGH
Director 1999-10-04 2001-12-01
GEOFFREY ARTHUR COOPER
Company Secretary 1992-05-07 2001-07-31
GEOFFREY ARTHUR COOPER
Director 1992-05-07 2001-07-31
BRIAN PELLARD
Director 1992-05-07 2001-07-31
BERNARD JOHN SHARPLES
Director 1994-08-31 2001-05-16
JAMES JOSEPH MCCORMACK
Director 1994-08-31 1996-07-01
EDWARD JOSEPH REILLY
Director 1992-05-07 1994-08-31
BRIAN LYNN STAPLES
Director 1992-05-07 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS TAPP CARILLION AM DEVELOPMENTS LIMITED Company Secretary 2008-02-12 CURRENT 1982-12-09 Liquidation
RICHARD FRANCIS TAPP JOHN MOWLEM CONSTRUCTION LIMITED Company Secretary 2006-04-30 CURRENT 1985-09-17 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Company Secretary 2006-04-28 CURRENT 2006-03-23 Liquidation
RICHARD FRANCIS TAPP CARILLION PRIVATE FINANCE (SECURE) LIMITED Company Secretary 2006-04-28 CURRENT 2006-03-23 Active - Proposal to Strike off
RICHARD FRANCIS TAPP WARD STREET DEVELOPMENTS LIMITED Company Secretary 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-28 Liquidation
RICHARD FRANCIS TAPP G T RAILWAY MAINTENANCE LIMITED Company Secretary 2002-01-01 CURRENT 1994-11-28 Liquidation
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Company Secretary 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP CARILLION PLC Company Secretary 2001-12-01 CURRENT 1999-05-28 Liquidation
RICHARD FRANCIS TAPP CARILLION CONSTRUCTION (NOMINEES) LIMITED Company Secretary 2001-12-01 CURRENT 1990-11-12 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION GB LIMITED Company Secretary 2001-12-01 CURRENT 1995-09-22 Liquidation
RICHARD FRANCIS TAPP CARILLION NOMINEES LIMITED Company Secretary 2001-12-01 CURRENT 1999-06-10 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Company Secretary 2001-12-01 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION CONSTRUCTION (WEST INDIES) LIMITED Company Secretary 2001-12-01 CURRENT 1966-07-11 Liquidation
RICHARD FRANCIS TAPP CARILLION CONSTRUCTION OVERSEAS LIMITED Company Secretary 2001-12-01 CURRENT 1976-07-26 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Company Secretary 2001-12-01 CURRENT 2001-01-03 Liquidation
SIMON PAUL EASTWOOD ARE HAMILTON LIMITED Director 2016-01-13 CURRENT 2015-07-20 Active
SIMON PAUL EASTWOOD SIGLION NOMINEE LIMITED Director 2014-10-27 CURRENT 2014-08-06 Active
SIMON PAUL EASTWOOD ARLINGTON REAL ESTATE (DURHAM CITY) LIMITED Director 2014-06-27 CURRENT 2011-10-12 Active - Proposal to Strike off
SIMON PAUL EASTWOOD BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
SIMON PAUL EASTWOOD MARCHWIEL PROPERTIES LIMITED Director 2011-06-30 CURRENT 1960-06-20 Liquidation
SIMON PAUL EASTWOOD THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR (MAPLE OAK) LTD Director 2008-04-23 CURRENT 1979-12-28 Active
SIMON PAUL EASTWOOD CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
SIMON PAUL EASTWOOD LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Director 2008-03-31 CURRENT 2006-04-04 Liquidation
SIMON PAUL EASTWOOD NEW WORLD LEISURE LIMITED Director 2008-03-01 CURRENT 2005-03-02 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CARILLION PENSION TRUSTEES LIMITED Director 2007-12-03 CURRENT 1999-07-21 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
SIMON PAUL EASTWOOD CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
SIMON PAUL EASTWOOD CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
SIMON PAUL EASTWOOD WARD STREET DEVELOPMENTS LIMITED Director 2004-03-02 CURRENT 2004-02-23 Active - Proposal to Strike off
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT LIMITED Director 2003-11-28 CURRENT 2003-11-28 Liquidation
SIMON PAUL EASTWOOD CEDAR THANET PHASE 2 LIMITED Director 2003-06-16 CURRENT 2002-05-10 Liquidation
SIMON PAUL EASTWOOD FORMSOLE LIMITED Director 2003-04-22 CURRENT 1998-03-09 Liquidation
SIMON PAUL EASTWOOD CARILLION REGIONAL CONSTRUCTION LIMITED Director 2001-10-30 CURRENT 1935-07-26 Active
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-01-03 CURRENT 2001-01-03 Liquidation
SIMON PAUL EASTWOOD CEDAR 2019 LIMITED Director 2000-12-14 CURRENT 1999-06-01 Liquidation
SIMON PAUL EASTWOOD EASTBOURNE HARBOUR COMPANY LIMITED Director 1999-08-02 CURRENT 1973-10-24 Liquidation
SIMON PAUL EASTWOOD CARILLION REGENERATION LIMITED Director 1995-06-01 CURRENT 1991-07-18 Liquidation
MARK WILLIAM ORRISS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
MARK WILLIAM ORRISS CEDAR 2019 LIMITED Director 2013-05-14 CURRENT 1999-06-01 Liquidation
MARK WILLIAM ORRISS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2012-05-01 CURRENT 1986-10-07 Liquidation
MARK WILLIAM ORRISS SOVEREIGN HARBOUR WATERFRONT LIMITED Director 2003-11-28 CURRENT 2003-11-28 Liquidation
MARK WILLIAM ORRISS EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-07-31 CURRENT 1973-10-24 Liquidation
MARK WILLIAM ORRISS SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-07-31 CURRENT 2001-01-03 Liquidation
RICHARD FRANCIS TAPP THE CENTRE FOR TOMORROW'S COMPANY Director 2017-02-25 CURRENT 1996-02-27 Liquidation
RICHARD FRANCIS TAPP CULTURAL COMMUNITY SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2008-06-02 Liquidation
RICHARD FRANCIS TAPP WARMSURE LIMITED Director 2011-06-08 CURRENT 2006-04-04 Active - Proposal to Strike off
RICHARD FRANCIS TAPP A.F.R. LIMITED Director 2011-06-08 CURRENT 1987-11-11 Active
RICHARD FRANCIS TAPP CARILLION HEATING SERVICES LIMITED Director 2011-06-08 CURRENT 2003-12-16 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION ENERGY SERVICES SCOTLAND LIMITED Director 2011-06-08 CURRENT 1987-01-21 Liquidation
RICHARD FRANCIS TAPP 1ST INSULATION PARTNERS LIMITED Director 2011-06-08 CURRENT 1986-10-10 Liquidation
RICHARD FRANCIS TAPP R.G. FRANCIS LIMITED Director 2011-06-08 CURRENT 1972-04-28 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION HOME SERVICES LIMITED Director 2011-06-08 CURRENT 1982-12-13 Liquidation
RICHARD FRANCIS TAPP AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
RICHARD FRANCIS TAPP MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
RICHARD FRANCIS TAPP J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
RICHARD FRANCIS TAPP THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION Director 2005-12-01 CURRENT 1999-03-05 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Director 2003-12-31 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PENSION PLAN TRUSTEES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-12-01 CURRENT 2001-01-03 Liquidation

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
2021-12-14Final Gazette dissolved via compulsory strike-off
2021-09-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2019-08-15LIQ01Voluntary liquidation declaration of solvency
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM C/O Rcl Partners Llp 1 Albemarle Street London W1S 4HA United Kingdom
2019-07-26600Appointment of a voluntary liquidator
2019-07-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-11
2019-01-24PSC08Notification of a person with significant control statement
2019-01-11AP01DIRECTOR APPOINTED MR KEN BATE
2019-01-11PSC07CESSATION OF CARILLION CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2018-12-13TM02Termination of appointment of Richard Francis Tapp on 2018-12-12
2018-10-02PSC05Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP on 2018-10-01
2018-10-01CH01Director's details changed for Mr Simon Paul Eastwood on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-06-27CH01Director's details changed for Mr Mark William Orriss on 2018-06-25
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-01-09CH01Director's details changed for Mr Mark William Orriss on 2018-01-08
2017-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Mr Richard Francis Tapp on 2015-03-02
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP on 2015-03-02
2015-03-05CH01Director's details changed for Mr Simon Paul Eastwood on 2015-03-02
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-08AR0107/05/14 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0107/05/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0107/05/12 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0107/05/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ORRISS / 29/10/2010
2010-09-22RES01ADOPT ARTICLES 02/08/2010
2010-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0107/05/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ORRISS / 01/01/2010
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2009
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-01363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363aRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-22363aRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28363aRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288aNEW SECRETARY APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-05288bDIRECTOR RESIGNED
2001-05-18363aRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-07363aRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY
1999-10-12288aNEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-05-21363aRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1998-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-20363aRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1997-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-14363aRETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
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 HARBOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-07-23
Appointmen2019-07-23
Notices to2019-07-23
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN HARBOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2002-09-14 Satisfied GAZELEY PROPERTIES LIMITED
CHARGE OF WHOLE 1989-04-19 Satisfied THOMAS EDWARD SYDNEY EGENTON AND IAN HAMISH LESLIE MELVILLE
Intangible Assets
Patents
We have not found any records of SOVEREIGN HARBOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN HARBOUR LIMITED
Trademarks
We have not found any records of SOVEREIGN HARBOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN HARBOUR LIMITED. 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 (41100 - Development of building projects) as SOVEREIGN HARBOUR LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN HARBOUR 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySOVEREIGN HARBOUR LIMITEDEvent Date2019-07-23
 
Initiating party Event TypeAppointmen
Defending partySOVEREIGN HARBOUR LIMITEDEvent Date2019-07-23
Name of Company: SOVEREIGN HARBOUR LIMITED Company Number: 02217605 Nature of Business: Development of building projects Registered office: C/O RCL Partners LLP, 1 Albemarle Street, London, W1S 4HA Ty…
 
Initiating party Event TypeNotices to
Defending partySOVEREIGN HARBOUR LIMITEDEvent Date2019-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN HARBOUR 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 HARBOUR 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.