SOVEREIGN MILLENNIUM INVESTMENTS LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 1NY

Company number 03558754
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address MARINERS HOUSE SOUTH STRAND, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, UNITED KINGDOM, BN16 1NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Registered office address changed from 5 Station Approach Stoneleigh Epsom Surrey KT19 0QZ to Mariners House South Strand East Preston Littlehampton West Sussex BN16 1NY on 26 April 2016. The most likely internet sites of SOVEREIGN MILLENNIUM INVESTMENTS LIMITED are www.sovereignmillenniuminvestments.co.uk, and www.sovereign-millennium-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Durrington-on-Sea Rail Station is 3.1 miles; to Ford Rail Station is 4.7 miles; to Worthing Rail Station is 4.7 miles; to Amberley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Millennium Investments Limited is a Private Limited Company. The company registration number is 03558754. Sovereign Millennium Investments Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of Sovereign Millennium Investments Limited is Mariners House South Strand East Preston Littlehampton West Sussex United Kingdom Bn16 1ny. . KETCHER, Dean Paul is a Secretary of the company. EDWARDS, Derek John is a Director of the company. KETCHER, Dean Paul is a Director of the company. Secretary DUNGATE, Keith Stephen has been resigned. Nominee Director DUNGATE, Stephanie Marie has been resigned. Director KETCHER, Graham James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KETCHER, Dean Paul
Appointed Date: 06 May 1998

Director
EDWARDS, Derek John
Appointed Date: 06 May 1998
59 years old

Director
KETCHER, Dean Paul
Appointed Date: 06 May 1998
57 years old

Resigned Directors

Secretary
DUNGATE, Keith Stephen
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Nominee Director
DUNGATE, Stephanie Marie
Resigned: 06 May 1998
Appointed Date: 06 May 1998
69 years old

Director
KETCHER, Graham James
Resigned: 09 December 2001
Appointed Date: 06 May 1998
87 years old

SOVEREIGN MILLENNIUM INVESTMENTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

26 Apr 2016
Registered office address changed from 5 Station Approach Stoneleigh Epsom Surrey KT19 0QZ to Mariners House South Strand East Preston Littlehampton West Sussex BN16 1NY on 26 April 2016
26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 75 more events
22 May 1998
New secretary appointed;new director appointed
22 May 1998
New director appointed
22 May 1998
New director appointed
22 May 1998
Registered office changed on 22/05/98 from: 188 brampton road bexleyheath kent DA7 4SY
06 May 1998
Incorporation

SOVEREIGN MILLENNIUM INVESTMENTS LIMITED Charges

4 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: National Counties Building Society
Description: (I) 29 gladonian rd,wick littlehampton BN17 6JW; SX95381;…
4 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: National Counties Building Society
Description: Property k/a flat b, 32 stanley road sutton & parking space.
4 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: National Counties Building Society
Description: Property k/a 29 gladonian road wick littlehampton.
4 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: National Counties Building Society
Description: Property k/a flat 10, 68 mulgrave road sutton surrey and…
21 June 2005
Mortgage deed
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 5 clare court 14 overton road sutton surrey by way of first…
21 June 2005
Mortgage deed
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 5 88 south terrace littlehampton by way…
31 May 2005
Deed of charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 gladonian road littlehampton west sussex fixed charge…
21 October 2004
Mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 68 lansdown road, littlehampton and all…
21 October 2004
Mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 19 decoy drive, angmering and all proceeds…
21 October 2004
Mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 1, 36 new road, littlehampton and all…
21 October 2004
Mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 4, 52 south terrace, littlehampton…
21 October 2004
Mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 4, 57 south terrace, littlehampton…
21 October 2004
Mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 2, 25 south terrace, littlehampton…
12 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a flat 2, 25 south terrace littlehampton…
12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: By way of legal mortgage the property known as flat 2, 28…
10 September 2003
Legal charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 1 53 south terrace west sussex floating charge the…
29 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 4, 57 south terrace, littlehampton and all its…
29 August 2003
Mortgage
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 4, 52 south terrace, littlehampton and all its…
18 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 5 88 south terrace littlehampton BN17 5LG and all its…
15 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 2, 36 new road, littlehampton, west sussex BN17 5AT…
12 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 68 lansdowne road, littlehampton, west sussex and all its…
12 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 64 west way, littlehampton, west sussex and all its…
1 August 2003
Legal charge
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 5 clare court, 14 overton road, sutton, surrey and all…
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Skipton Building Soceity
Description: The property known as 19 decoy drive angmering west sussex…
17 June 2003
Floating charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
17 June 2003
Mortgage deed
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1 89 bayford road littlehampton west sussex t/n…
27 February 2003
Mortgage deed
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4 glyndale grange mulgrave rd,sutton surrey SM2 6LP; sgl…
27 February 2003
Floating charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
28 March 2000
Floating charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A floating charge over all the company's present and future…
13 December 1999
Mortgage
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 14, chestnut court 65 mulgrave road sutton surrey SM2…
13 December 1999
Mortgage
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 15, 32/34 albion road sutton surrey SM2 5TF t/n…
24 September 1999
Mortgage deed
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 5 clare court overton road sutton surrey benefit of all…
17 September 1999
Mortgage
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a flat 32B stanley road sutton surrey SM2 6TB…
22 July 1999
Legal charge
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 10, 68 mulgrave road sutton surrey and garage 9 the…