Background WavePink WaveYellow Wave

SOVEREIGN PROPERTY CARE LIMITED (10267574)

SOVEREIGN PROPERTY CARE LIMITED (10267574) is an active UK company. incorporated on 7 July 2016. with registered office in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOVEREIGN PROPERTY CARE LIMITED has been registered for 9 years. Current directors include MACKRORY-JAMIESON, Iain.

Company Number
10267574
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
Sovereign House, Basingstoke, RG21 4FA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACKRORY-JAMIESON, Iain
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN PROPERTY CARE LIMITED

SOVEREIGN PROPERTY CARE LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOVEREIGN PROPERTY CARE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10267574

LTD Company

Age

9 Years

Incorporated 7 July 2016

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 10 October 2025 (5 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SOVEREIGN HOUSING D2 LIMITED
From: 7 July 2016To: 17 April 2018
Contact
Address

Sovereign House Basing View Basingstoke, RG21 4FA,

Previous Addresses

90 Bartholomew Street Newbury Berkshire RG14 5EE United Kingdom
From: 7 July 2016To: 30 June 2020
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FERRIS, Charlotte

Active
Basing View, BasingstokeRG21 4FA
Secretary
Appointed 03 Dec 2020

MACKRORY-JAMIESON, Iain

Active
Basing View, BasingstokeRG21 4FA
Born April 1971
Director
Appointed 18 Nov 2022

EGAN, Shane

Resigned
Bartholomew Street, NewburyRG14 5EE
Secretary
Appointed 07 Jul 2016
Resigned 31 Oct 2016

MCKENNA, Claire Marie

Resigned
Basing View, BasingstokeRG21 4FA
Secretary
Appointed 26 Jan 2017
Resigned 03 Dec 2020

AKUSHIE, Rita

Resigned
Bartholomew Street, NewburyRG14 5EE
Born January 1966
Director
Appointed 15 Oct 2018
Resigned 14 Dec 2018

BARNES, Tracey Anne

Resigned
Basing View, BasingstokeRG21 4FA
Born August 1963
Director
Appointed 26 Oct 2020
Resigned 18 Nov 2022

BOWMAN, Heather

Resigned
Basing View, BasingstokeRG21 4FA
Born March 1962
Director
Appointed 14 Dec 2018
Resigned 26 Oct 2020

HATTERSLEY, Mark

Resigned
Bartholomew Street, NewburyRG14 5EE
Born September 1966
Director
Appointed 07 Jul 2016
Resigned 15 Oct 2018

Persons with significant control

1

Basing View, BasingstokeRG21 4FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Incorporation Company
7 July 2016
NEWINCIncorporation