Background WavePink WaveYellow Wave

SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY (07078140)

SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY (07078140) is an active UK company. incorporated on 17 November 2009. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include CERVENKA, John Mischa, COLLINS, Geoffrey Andrew, DI CARA, Penelope, Councillor and 1 others.

Company Number
07078140
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
18 Hyde Gardens, Eastbourne, BN21 4PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CERVENKA, John Mischa, COLLINS, Geoffrey Andrew, DI CARA, Penelope, Councillor, O'DWYER, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY

SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY is an active company incorporated on 17 November 2009 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOVEREIGN HARBOUR (SEA DEFENCES) COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07078140

LTD Company

Age

16 Years

Incorporated 17 November 2009

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 7 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

18 Hyde Gardens Eastbourne, BN21 4PT,

Previous Addresses

Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
From: 30 December 2016To: 30 January 2024
12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 17 November 2009To: 30 December 2016
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jul 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
May 19
Director Left
Aug 19
Director Joined
Jul 21
Director Left
Dec 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LENEY, Simon David

Active
Hyde Gardens, EastbourneBN21 4PT
Secretary
Appointed 17 Nov 2009

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
Hyde Gardens, EastbourneBN21 4PT
Born April 1967
Director
Appointed 21 Jun 2021

CLARK, Carole Ann

Resigned
The Promenade, PevenseyBN24 6HD
Born December 1947
Director
Appointed 17 Nov 2009
Resigned 03 Dec 2018

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 17 Nov 2009
Resigned 30 Apr 2015

PURSGLOVE, Michael Charles

Resigned
Tower Close, Pevensey BayBN24 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 17 Nov 2009
Resigned 27 Jun 2011

WARNER, Patrick Hugh Daniel

Resigned
St. Lawrence Mews, EastbourneBN23 5QD
Born March 1974
Director
Appointed 27 Jun 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

Persons with significant control

1

Hyde Gardens, EastbourneBN21 4PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 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
Accounts With Accounts Type Small
17 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
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 Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Small
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Incorporation Community Interest Company
17 November 2009
CICINCCICINC