SOVEREIGN HOUSING CAPITAL PLC
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5EE

Company number 06992513
Status Active
Incorporation Date 17 August 2009
Company Type Public Limited Company
Address WOODLANDS, 90 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5EE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Appointment of Mrs Claire Marie Mckenna as a secretary on 26 January 2017; Appointment of Ms Katherine Christina Mary Innes Ker as a director on 26 January 2017. The most likely internet sites of SOVEREIGN HOUSING CAPITAL PLC are www.sovereignhousingcapital.co.uk, and www.sovereign-housing-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.2 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Housing Capital Plc is a Public Limited Company. The company registration number is 06992513. Sovereign Housing Capital Plc has been working since 17 August 2009. The present status of the company is Active. The registered address of Sovereign Housing Capital Plc is Woodlands 90 Bartholomew Street Newbury Berkshire Rg14 5ee. . MCKENNA, Claire Marie is a Secretary of the company. HATTERSLEY, Mark is a Director of the company. INNES KER, Katherine Christina Mary is a Director of the company. SANTRY, Ann Josephine is a Director of the company. Secretary EGAN, Shane has been resigned. Secretary HUCKERBY, Martin John has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Director CHAMPION, William John has been resigned. Director HUCKERBY, Martin John has been resigned. Director SIMPSON, John Nicol has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCKENNA, Claire Marie
Appointed Date: 26 January 2017

Director
HATTERSLEY, Mark
Appointed Date: 06 January 2015
59 years old

Director
INNES KER, Katherine Christina Mary
Appointed Date: 26 January 2017
65 years old

Director
SANTRY, Ann Josephine
Appointed Date: 17 August 2009
67 years old

Resigned Directors

Secretary
EGAN, Shane
Resigned: 26 January 2017
Appointed Date: 01 February 2016

Secretary
HUCKERBY, Martin John
Resigned: 10 June 2010
Appointed Date: 17 August 2009

Secretary
LYNCH, Valerie Ann
Resigned: 01 January 2016
Appointed Date: 10 June 2010

Director
CHAMPION, William John
Resigned: 30 September 2011
Appointed Date: 17 August 2009
81 years old

Director
HUCKERBY, Martin John
Resigned: 06 January 2015
Appointed Date: 17 August 2009
72 years old

Director
SIMPSON, John Nicol
Resigned: 26 January 2017
Appointed Date: 30 September 2011
78 years old

Persons With Significant Control

Sovereign Advances Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOVEREIGN HOUSING CAPITAL PLC Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
25 Feb 2017
Appointment of Mrs Claire Marie Mckenna as a secretary on 26 January 2017
25 Feb 2017
Appointment of Ms Katherine Christina Mary Innes Ker as a director on 26 January 2017
25 Feb 2017
Termination of appointment of Shane Egan as a secretary on 26 January 2017
25 Feb 2017
Termination of appointment of John Nicol Simpson as a director on 26 January 2017
...
... and 30 more events
18 Sep 2009
Particulars of a mortgage or charge / charge no: 1
01 Sep 2009
Commence business and borrow
01 Sep 2009
Application to commence business
27 Aug 2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
17 Aug 2009
Incorporation

SOVEREIGN HOUSING CAPITAL PLC Charges

1 June 2012
Bond trust deed
Delivered: 11 June 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: By way of first fixed charge, all moneys and/or securities…
10 September 2009
Bond trust deed
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Trustee for Itself, the Bondholders and the Secured Parties)
Description: All rights title and interest arising under the loan…