Background WavePink WaveYellow Wave

SOVEREIGN HARBOUR TRUST (04125834)

SOVEREIGN HARBOUR TRUST (04125834) is an active UK company. incorporated on 14 December 2000. with registered office in Eastbourne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOVEREIGN HARBOUR TRUST has been registered for 25 years. Current directors include CERVENKA, John Mischa, COLLINS, Geoffrey Andrew, DI CARA, Penelope, Councillor and 1 others.

Company Number
04125834
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2000
Age
25 years
Address
18 Hyde Gardens, Eastbourne, BN21 4PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CERVENKA, John Mischa, COLLINS, Geoffrey Andrew, DI CARA, Penelope, Councillor, O'DWYER, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN HARBOUR TRUST

SOVEREIGN HARBOUR TRUST is an active company incorporated on 14 December 2000 with the registered office located in Eastbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOVEREIGN HARBOUR TRUST was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04125834

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 14 December 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

18 Hyde Gardens Eastbourne, BN21 4PT,

Previous Addresses

Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
From: 29 December 2016To: 30 January 2024
Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 14 December 2000To: 29 December 2016
Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Jul 21
Director Left
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

LENEY, Simon

Active
Hyde Gardens, EastbourneBN21 4PT
Secretary
Appointed 30 Jan 2024

CERVENKA, John Mischa

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 07 Dec 2015

COLLINS, Geoffrey Andrew

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 28 Aug 2012

DI CARA, Penelope, Councillor

Active
Barbuda Quay, EastbourneBN23 5TT
Born October 1951
Director
Appointed 04 Sept 2017

O'DWYER, Peter

Active
Eugene Way, EastbourneBN23 5BH
Born April 1967
Director
Appointed 21 Jun 2021

COOPER, Geoffrey Arthur

Resigned
17 Chamberlain Road, St JohnsWR2 4PP
Secretary
Appointed 11 Jan 2001
Resigned 05 Feb 2002

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 05 Feb 2002
Resigned 30 Jan 2024

CRIPPS SECRETARIES LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 14 Dec 2000
Resigned 11 Jan 2001

CLARK, Carole Ann

Resigned
1 Seacrest, Pevensey BayBN24 6HD
Born December 1947
Director
Appointed 19 Jun 2006
Resigned 03 Dec 2018

COOPER, Geoffrey Arthur

Resigned
17 Chamberlain Road, St JohnsWR2 4PP
Born June 1942
Director
Appointed 11 Jan 2001
Resigned 17 Jul 2007

DORAN, Peter Michael

Resigned
Bankside House, SeafordBN25 2RD
Born November 1955
Director
Appointed 19 Jun 2006
Resigned 13 Jul 2009

FITZHUGH, Dirk Olaf

Resigned
Beesdau House Mount Road, WolverhamptonWV6 8HT
Born November 1941
Director
Appointed 11 Jan 2001
Resigned 31 Jul 2001

GARLAND, Andrew

Resigned
Swanwick, SouthamptonSO31 1ZL
Born May 1974
Director
Appointed 28 Aug 2012
Resigned 16 Mar 2015

GREEN, David John

Resigned
Lavington Road, WorthingBN14 7SH
Born April 1944
Director
Appointed 29 Sept 2009
Resigned 30 Apr 2015

MILLS, Lee James

Resigned
4 Kings Court, Bishops StortfordCM23 2AA
Born July 1958
Director
Appointed 08 Apr 2003
Resigned 06 Jul 2007

PELLARD, Brian

Resigned
33 Wyvern Road, Sutton ColdfieldB74 2PS
Born April 1942
Director
Appointed 11 Jan 2001
Resigned 08 Apr 2003

PURSGLOVE, Michael Charles

Resigned
Beachlands, PevenseyBN24 6SJ
Born February 1943
Director
Appointed 04 Sept 2017
Resigned 16 Jan 2026

RUNALLS, Richard Hart

Resigned
Bermuda Place, EastbourneBN23 5TE
Born May 1949
Director
Appointed 02 Jun 2014
Resigned 17 Aug 2019

THOMAS, John Roger, Councillor

Resigned
Ghyll Road, HeathfieldTN21 0AG
Born December 1947
Director
Appointed 19 Jun 2006
Resigned 27 Jun 2011

WARNER, Patrick Hugh Daniel

Resigned
St. Lawrence Mews, EastbourneBN23 5QD
Born March 1974
Director
Appointed 14 Mar 2011
Resigned 07 Dec 2015

WEEKS, Janet Anne

Resigned
Golden Gate Mews, EastbourneBN23 5PS
Born March 1945
Director
Appointed 04 Sept 2017
Resigned 10 Dec 2025

WHEEL, Anthony John

Resigned
16 Burcot Park, AbingdonOX14 3DH
Born January 1945
Director
Appointed 31 Jul 2001
Resigned 18 Dec 2007

C.H.H. FORMATIONS LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate director
Appointed 14 Dec 2000
Resigned 11 Jan 2001
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Resolution
10 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Resolution
15 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
225Change of Accounting Reference Date
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Resolution
9 January 2001
RESOLUTIONSResolutions
Incorporation Company
14 December 2000
NEWINCIncorporation