Background WavePink WaveYellow Wave

SOVEREIGN HARBOUR YACHT CLUB LTD (05146502)

SOVEREIGN HARBOUR YACHT CLUB LTD (05146502) is an active UK company. incorporated on 7 June 2004. with registered office in Eastbourne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SOVEREIGN HARBOUR YACHT CLUB LTD has been registered for 21 years. Current directors include ALTENDORFF, Jan Durand, ARMSTRONG, Bruce Fraser, BATEMAN, Keith Michael, Mr. and 6 others.

Company Number
05146502
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2004
Age
21 years
Address
3 Harbour Quay, Eastbourne, BN23 5QF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALTENDORFF, Jan Durand, ARMSTRONG, Bruce Fraser, BATEMAN, Keith Michael, Mr., ERB, Charles Stuart, HERROD, Charles Hind, LAWRENCE, Robert Clough, MASSIE, Alison Mary, PATTIMORE, Malcolm Antony, PETERS, Daniel Steven Henry
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN HARBOUR YACHT CLUB LTD

SOVEREIGN HARBOUR YACHT CLUB LTD is an active company incorporated on 7 June 2004 with the registered office located in Eastbourne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SOVEREIGN HARBOUR YACHT CLUB LTD was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05146502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

3 Harbour Quay Eastbourne, BN23 5QF,

Previous Addresses

30 Rosebery Avenue Eastbourne BN22 9QB England
From: 21 March 2017To: 10 June 2017
3 Harbour Quay Eastbourne BN23 5QF England
From: 7 June 2004To: 21 March 2017
Timeline

50 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Feb 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Jan 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURGESS, Peter John

Active
Harbour Quay, EastbourneBN23 5QF
Secretary
Appointed 11 Apr 2022

ALTENDORFF, Jan Durand

Active
Harbour Quay, EastbourneBN23 5QF
Born March 1959
Director
Appointed 16 Feb 2026

ARMSTRONG, Bruce Fraser

Active
Harbour Quay, EastbourneBN23 5QF
Born November 1948
Director
Appointed 16 Feb 2026

BATEMAN, Keith Michael, Mr.

Active
Harbour Quay, EastbourneBN23 5QF
Born September 1951
Director
Appointed 19 Jan 2025

ERB, Charles Stuart

Active
Harbour Quay, EastbourneBN23 5QF
Born September 1944
Director
Appointed 27 Jan 2014

HERROD, Charles Hind

Active
Harbour Quay, EastbourneBN23 5QF
Born September 1947
Director
Appointed 25 Mar 2014

LAWRENCE, Robert Clough

Active
Harbour Quay, EastbourneBN23 5QF
Born July 1952
Director
Appointed 18 Jan 2026

MASSIE, Alison Mary

Active
Harbour Quay, EastbourneBN23 5QF
Born April 1960
Director
Appointed 18 Jan 2026

PATTIMORE, Malcolm Antony

Active
Harbour Quay, EastbourneBN23 5QF
Born February 1967
Director
Appointed 05 Aug 2024

PETERS, Daniel Steven Henry

Active
Harbour Quay, EastbourneBN23 5QF
Born November 1976
Director
Appointed 16 Feb 2026

FEARN, Janice Constance

Resigned
Garden Wood Road, East GrinsteadRH19 1SJ
Secretary
Appointed 12 May 2013
Resigned 21 Jan 2016

GOOCH, Peter Arthur

Resigned
125 Barnhorn Road, Bexhill On SeaTN39 4QE
Secretary
Appointed 07 Jun 2004
Resigned 21 Aug 2006

GRIFFITHS, David John

Resigned
Harbour Quay, EastbourneBN23 5QF
Secretary
Appointed 22 Nov 2009
Resigned 12 May 2013

HOLT, Susan Michelle

Resigned
Santa Cruz Drive, EastbourneBN23 5TA
Secretary
Appointed 01 Apr 2008
Resigned 22 Nov 2009

ROGERS, Dawn Marie

Resigned
13 Homewood Close, EastbourneBN22 8SZ
Secretary
Appointed 25 Nov 2007
Resigned 08 Mar 2008

STEEL, Michael John Penrose

Resigned
Harbour Quay, EastbourneBN23 5QF
Secretary
Appointed 06 Mar 2017
Resigned 11 Apr 2022

STEVEN, Guy Robin Savile

Resigned
Oak Bend Pook Reed Lane, HeathfieldTN21 0AU
Secretary
Appointed 21 Aug 2006
Resigned 25 Nov 2007

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 07 Jun 2004
Resigned 07 Jun 2004

ALGAR, Trevor

Resigned
3 Belverdere, EastbourneBN23 5NJ
Born October 1953
Director
Appointed 16 Aug 2004
Resigned 27 Nov 2005

ATKIN, Stephen

Resigned
23 Whinfell Way, GravesendDA12 4RX
Born March 1965
Director
Appointed 25 Nov 2007
Resigned 28 Nov 2010

ATTWOOD, Alison

Resigned
30 St Lawrence Way, EastbourneBN23 5QE
Born February 1955
Director
Appointed 25 Nov 2007
Resigned 24 Feb 2009

BIRD, John

Resigned
Harbour Quay, EastbourneBN23 5QF
Born June 1950
Director
Appointed 23 Aug 2023
Resigned 15 Jul 2024

BIRD, John

Resigned
Harbour Quay, EastbourneBN23 5QF
Born June 1950
Director
Appointed 22 Jan 2017
Resigned 04 Jun 2019

BRADY, Gabrielle Christine

Resigned
32 Hobart Quay, EastbourneBN23 5PB
Born December 1960
Director
Appointed 27 Nov 2005
Resigned 25 Nov 2007

BROOKS, Ann Carole

Resigned
Harbour Quay, EastbourneBN23 5QF
Born April 1958
Director
Appointed 15 Jan 2023
Resigned 18 Jan 2026

BROWN, Paul Philip

Resigned
30 Caroline Way, EastbourneBN23 5AY
Born September 1952
Director
Appointed 27 Nov 2005
Resigned 26 Nov 2006

BROWN, Philip Banwell

Resigned
2 Kensington, EastbourneBN23 5NH
Born November 1946
Director
Appointed 26 Jun 2007
Resigned 25 Nov 2007

BURGESS, Peter John

Resigned
Harbour Quay, EastbourneBN23 5QF
Born June 1945
Director
Appointed 22 Aug 2023
Resigned 18 Jan 2026

COSTELLO, Alan

Resigned
59 San Juan Court, EastbourneBN23 5TP
Born January 1959
Director
Appointed 26 Jun 2007
Resigned 26 Feb 2008

CRONE, John Edward Straker

Resigned
45 Woodville Road, Bexhill On SeaTN39 3ET
Born November 1948
Director
Appointed 07 Jun 2004
Resigned 21 Feb 2007

CRONIN, John Patrick

Resigned
Harbour Quay, EastbourneBN23 5QF
Born November 1956
Director
Appointed 22 Jan 2017
Resigned 28 Jan 2018

DE VERE, Frederick Simon

Resigned
18 Longbeach Close, North EastbourneBN23 5QA
Born December 1968
Director
Appointed 27 Oct 2004
Resigned 17 Jan 2016

ERB, Charles Stuart

Resigned
Lockinge Norman Close, BattleTN33 0BD
Born September 1944
Director
Appointed 21 Jun 2004
Resigned 28 Apr 2007

FREEMAN, Russell Vincent

Resigned
32 Hobart Quay, EastbourneBN23 5PB
Born August 1958
Director
Appointed 25 Nov 2007
Resigned 22 Nov 2009

GOOCH, Peter Arthur

Resigned
125 Barnhorn Road, Bexhill On SeaTN39 4QE
Born December 1948
Director
Appointed 07 Jun 2004
Resigned 21 Aug 2006
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
2 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Memorandum Articles
11 February 2025
MAMA
Resolution
11 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Resolution
8 May 2024
RESOLUTIONSResolutions
Memorandum Articles
30 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Resolution
22 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 September 2016
AR01AR01
Legacy
4 June 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2014
AR01AR01
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
8 October 2009
AR01AR01
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Memorandum Articles
14 December 2006
MEM/ARTSMEM/ARTS
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Incorporation Company
7 June 2004
NEWINCIncorporation