Background WavePink WaveYellow Wave

SOVEREIGN PARK HOME DEVELOPMENTS LTD (08782290)

SOVEREIGN PARK HOME DEVELOPMENTS LTD (08782290) is an active UK company. incorporated on 19 November 2013. with registered office in Cullompton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOVEREIGN PARK HOME DEVELOPMENTS LTD has been registered for 12 years. Current directors include SMALL, Barbara, SMALL, Jeff Junior.

Company Number
08782290
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
3 The Hayloft East, Cullompton, EX15 1WH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMALL, Barbara, SMALL, Jeff Junior
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN PARK HOME DEVELOPMENTS LTD

SOVEREIGN PARK HOME DEVELOPMENTS LTD is an active company incorporated on 19 November 2013 with the registered office located in Cullompton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOVEREIGN PARK HOME DEVELOPMENTS LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08782290

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

3 The Hayloft East Newlands Park Cullompton, EX15 1WH,

Previous Addresses

Pure Offices, Kestral Court Harbour Road Portishead Bristol BS20 7AN England
From: 11 March 2022To: 17 September 2024
Suite 6 + 7 Victoria House Victoria Street Taunton Somerset TA1 3FA
From: 21 December 2015To: 11 March 2022
7 Sandy Court Ashleigh Way Langage Business Park Plympton Plymouth PL7 5JX
From: 19 November 2013To: 21 December 2015
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Nov 15
Loan Secured
Dec 16
Loan Secured
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Cleared
Jun 20
New Owner
May 21
Loan Secured
Nov 22
Loan Secured
Nov 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMALL, Barbara

Active
Newlands Park, CullomptonEX15 1WH
Born April 1952
Director
Appointed 25 Mar 2014

SMALL, Jeff Junior

Active
Newlands Park, CullomptonEX15 1WH
Born September 1972
Director
Appointed 18 Feb 2014

HILL, Peter Simon

Resigned
Sandy Court, PlymptonPL7 5JX
Born October 1964
Director
Appointed 19 Nov 2013
Resigned 18 Feb 2014

SMALL, Jeff Senior

Resigned
Victoria Road, TauntonTA2 6QJ
Born November 1951
Director
Appointed 25 Mar 2014
Resigned 21 Jul 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Jeff Junior Small

Active
Newlands Park, CullomptonEX15 1WH
Born September 1972

Nature of Control

Significant influence or control
Notified 11 May 2021
Newlands Park, CullomptonEX15 1WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2019

Mr Jeff Junior Small

Ceased
Victoria Road, TauntonTA2 6QJ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2019

Mrs Barbara Small

Ceased
Victoria Road, TauntonTA2 6QJ
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Resolution
15 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
18 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Incorporation Company
19 November 2013
NEWINCIncorporation