Background WavePink WaveYellow Wave

SOVINI PROPERTY SERVICES LIMITED (07381427)

SOVINI PROPERTY SERVICES LIMITED (07381427) is an active UK company. incorporated on 20 September 2010. with registered office in Bootle. The company operates in the Construction sector, engaged in unknown sic code (42990). SOVINI PROPERTY SERVICES LIMITED has been registered for 15 years. Current directors include CURETON, Jenny, LIGGETT, Tracey, SPENCER, Anita Margaret and 1 others.

Company Number
07381427
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
The Sovini Group Unit 1, Bootle, L30 6UR
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CURETON, Jenny, LIGGETT, Tracey, SPENCER, Anita Margaret, WILLIAMS, Roy
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVINI PROPERTY SERVICES LIMITED

SOVINI PROPERTY SERVICES LIMITED is an active company incorporated on 20 September 2010 with the registered office located in Bootle. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SOVINI PROPERTY SERVICES LIMITED was registered 15 years ago.(SIC: 42990)

Status

active

Active since 15 years ago

Company No

07381427

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SOVINI COMMERCIAL LIMITED
From: 13 June 2012To: 6 December 2012
ONE VISION HOUSING PROPERTY SERVICES LIMITED
From: 20 September 2010To: 13 June 2012
Contact
Address

The Sovini Group Unit 1 Heysham Road Bootle, L30 6UR,

Previous Addresses

Unit 1 Heysham Road Bootle L30 6UR England
From: 1 April 2021To: 8 April 2021
Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th
From: 20 September 2010To: 1 April 2021
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
May 13
Director Joined
May 13
Loan Secured
Jun 16
Funding Round
Oct 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Oct 19
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
May 25
Director Joined
May 25
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LIGGETT, Tracey

Active
Unit 1, BootleL30 6UR
Secretary
Appointed 02 Sept 2013

CURETON, Jenny

Active
Unit 1, BootleL30 6UR
Born December 1983
Director
Appointed 17 Sept 2024

LIGGETT, Tracey

Active
Unit 1, BootleL30 6UR
Born January 1966
Director
Appointed 19 Jan 2012

SPENCER, Anita Margaret

Active
Unit 1, BootleL30 6UR
Born August 1972
Director
Appointed 01 Jun 2025

WILLIAMS, Roy

Active
Unit 1, BootleL30 6UR
Born August 1960
Director
Appointed 02 Oct 2012

LIGGETT, Tracey

Resigned
Dunnings Bridge Road, BootleL30 4TH
Secretary
Appointed 20 Sept 2010
Resigned 30 Aug 2012

WALLBANK, Jennifer

Resigned
Dunnings Bridge Road, BootleL30 4TH
Secretary
Appointed 30 Aug 2012
Resigned 02 Sept 2013

FAZAKERLEY, Ian

Resigned
Unit 1, BootleL30 6UR
Born July 1963
Director
Appointed 17 Dec 2012
Resigned 31 May 2025

PARRINGTON, Stephen Paul

Resigned
Unit 1, BootleL30 6UR
Born August 1958
Director
Appointed 14 Mar 2022
Resigned 19 Oct 2022

ROBINSON, Gaynor

Resigned
Unit 1, BootleL30 6UR
Born June 1965
Director
Appointed 22 May 2013
Resigned 17 Sept 2024

SPENCER, Andrew Paul

Resigned
Dunnings Bridge Road, BootleL30 4TH
Born November 1971
Director
Appointed 14 Mar 2011
Resigned 22 May 2013

WILLIAMS, Roy

Resigned
Dunnings Bridge Road, BootleL30 4TH
Born August 1960
Director
Appointed 20 Sept 2010
Resigned 14 Mar 2011

Persons with significant control

5

1 Active
4 Ceased

Mrs Gaynor Robinson

Ceased
Dunnings Bridge Road, BootleL30 4TH
Born June 1965

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 26 Sept 2017

Mr Ian Fazakerley

Ceased
Dunnings Bridge Road, BootleL30 4TH
Born July 1963

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 26 Sept 2017

Mrs Tracey Liggett

Ceased
Dunnings Bridge Road, BootleL30 4TH
Born January 1966

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 26 Sept 2017

Mr Roy Williams

Ceased
Dunnings Bridge Road, BootleL30 4TH
Born August 1960

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 26 Aug 2017
Unit 1, Heysham Road, BootleL30 6UR

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

74

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Miscellaneous
28 May 2013
MISCMISC
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Auditors Resignation Company
9 May 2013
AUDAUD
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2010
NEWINCIncorporation