Sandy Park Hotel Limited EXETER


Founded in 2017, Sandy Park Hotel, classified under reg no. 10667155 is an active company. Currently registered at Sandy Park Stadium EX2 7NN, Exeter the company has been in the business for seven years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 10th April 2018 Sandy Park Hotel Limited is no longer carrying the name Rowe Properties Sandy Park.

The company has 4 directors, namely Morgan R., David L. and Christopher O. and others. Of them, Anthony R. has been with the company the longest, being appointed on 13 March 2017 and Morgan R. and David L. have been with the company for the least time - from 1 January 2023. As of 28 March 2024, there were 3 ex directors - Keiron N., Brian L. and others listed below. There were no ex secretaries.

Sandy Park Hotel Limited Address / Contact

Office Address Sandy Park Stadium
Office Address2 Sandy Park Way
Town Exeter
Post code EX2 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10667155
Date of Incorporation Mon, 13th Mar 2017
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Morgan R.

Position: Director

Appointed: 01 January 2023

David L.

Position: Director

Appointed: 01 January 2023

Christopher O.

Position: Director

Appointed: 01 September 2019

Anthony R.

Position: Director

Appointed: 13 March 2017

Keiron N.

Position: Director

Appointed: 01 March 2023

Resigned: 24 January 2024

Brian L.

Position: Director

Appointed: 30 June 2022

Resigned: 30 June 2023

Alan Q.

Position: Director

Appointed: 01 September 2019

Resigned: 30 June 2022

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Anthony R. This PSC has 50,01-75% voting rights and has 75,01-100% shares. Another one in the PSC register is Exeter Rugby Group Plc that entered Exeter, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Anthony R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony R.

Notified on 28 March 2023
Nature of control: 75,01-100% shares
50,01-75% voting rights

Exeter Rugby Group Plc

Sandy Park Stadium Sandy Park Way, Exeter, Devon, EX2 7NN, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 03311324
Notified on 11 December 2019
Nature of control: 25-50% shares

Anthony R.

Notified on 13 March 2017
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rowe Properties Sandy Park April 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand13 018 6948 381 1451 822 619771 794
Current Assets13 018 7948 849 4333 314 5341 692 744
Debtors100468 2881 491 915891 766
Net Assets Liabilities8 577-8 924-63 90815 215 189
Other Debtors100232 09921 075537 476
Property Plant Equipment1 485 6066 234 16124 233 27438 821 369
Total Inventories   29 184
Other
Accrued Liabilities1 500540 928850 410373 329
Accumulated Depreciation Impairment Property Plant Equipment   190 400
Additions Other Than Through Business Combinations Property Plant Equipment 4 748 55517 999 11314 829 595
Amounts Owed By Related Parties 149 9311 149 678195 075
Amounts Owed To Related Parties 11 531 78915 869 567 
Average Number Employees During Period11116
Balances Amounts Owed To Related Parties 2 106 2662 106 2662 106 266
Bank Borrowings  6 614 21419 215 097
Creditors14 495 82315 092 5186 614 21420 715 097
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -2 406 880-3 951 927
Decrease In Loans Owed To Related Parties Due To Loans Repaid -4 431 666-2 500 000 
Disposals Property Plant Equipment   -51 100
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   51 100
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions   -15 869 567
Increase From Depreciation Charge For Year Property Plant Equipment   190 400
Increase In Loans Owed By Related Parties Due To Loans Advanced  3 406 6272 997 324
Increase In Loans Owed To Related Parties Due To Loans Advanced-13 670 9991 881 7886 837 778200 000
Loans Owed By Related Parties 149 9311 149 678195 075
Loans Owed To Related Parties-13 670 999-11 121 12116 280 235610 668
Net Current Assets Liabilities-1 477 029-6 243 085-17 682 968-2 891 083
Other Creditors14 492 335410 668410 668731 890
Other Inventories   29 184
Other Remaining Borrowings   1 500 000
Payments To Related Parties   9 827
Prepayments 86 258321 16279 198
Property Plant Equipment Gross Cost1 485 6066 234 16124 233 27439 011 769
Taxation Social Security Payable1 9881 9881 98825 973
Total Assets Less Current Liabilities -8 9246 550 30635 930 286
Total Borrowings  6 614 21420 715 097
Trade Creditors Trade Payables 2 607 1453 864 8692 988 096
Trade Debtors Trade Receivables   80 017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Wednesday 24th January 2024
filed on: 29th, January 2024
Free Download

Company search