Background WavePink WaveYellow Wave

SOVINI HOMES LIMITED (08310733)

SOVINI HOMES LIMITED (08310733) is an active UK company. incorporated on 28 November 2012. with registered office in Bootle. The company operates in the Construction sector, engaged in construction of domestic buildings. SOVINI HOMES LIMITED has been registered for 13 years. Current directors include LIGGETT, Tracey, MITCHELL, Ian, WILLIAMS, Roy.

Company Number
08310733
Status
active
Type
ltd
Incorporated
28 November 2012
Age
13 years
Address
The Sovini Group Unit 1, Bootle, L30 6UR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LIGGETT, Tracey, MITCHELL, Ian, WILLIAMS, Roy
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVINI HOMES LIMITED

SOVINI HOMES LIMITED is an active company incorporated on 28 November 2012 with the registered office located in Bootle. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SOVINI HOMES LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08310733

LTD Company

Age

13 Years

Incorporated 28 November 2012

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
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 L30 4th
From: 28 November 2012To: 1 April 2021
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Loan Secured
Aug 13
Director Left
Nov 13
Director Joined
Feb 15
Loan Secured
Apr 15
Director Left
Sept 16
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 20
Loan Secured
Nov 21
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LIGGETT, Tracey

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

LIGGETT, Tracey

Active
Dunnings Bridge Road, BootleL30 4TH
Born January 1966
Director
Appointed 28 Nov 2012

MITCHELL, Ian

Active
Unit 1, BootleL30 6UR
Born May 1982
Director
Appointed 02 Oct 2019

WILLIAMS, Roy

Active
Unit 1, BootleL30 6UR
Born August 1960
Director
Appointed 28 Nov 2012

WALLBANK, Jennifer Clare

Resigned
Dunnings Bridge Road, BootleL30 4TH
Secretary
Appointed 14 Dec 2012
Resigned 02 Sept 2013

FAZAKERLEY, Ian

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

GLEESON, Brendan Gerard Anthony

Resigned
Dunnings Bridge Road, BootleL30 4TH
Born December 1950
Director
Appointed 27 Jan 2015
Resigned 14 Sept 2016

HUMPHRIES, Paul Alan

Resigned
Dunnings Bridge Road, BootleL30 4TH
Born January 1978
Director
Appointed 28 Nov 2012
Resigned 16 Oct 2013

Persons with significant control

1

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

54

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
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 Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
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
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
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 Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
16 April 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Incorporation Company
28 November 2012
NEWINCIncorporation