Sandpiper Equity Limited ESHER


Founded in 2017, Sandpiper Equity, classified under reg no. 10688586 is an active company. Currently registered at 23 Meadway KT10 9HG, Esher the company has been in the business for 8 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Mon, 3rd Apr 2017 Sandpiper Equity Limited is no longer carrying the name Crownport.

The firm has one director. Karen S., appointed on 20 April 2017. There are currently no secretaries appointed. As of 5 July 2025, there were 3 ex directors - Alan S., Jeremy R. and others listed below. There were no ex secretaries.

Sandpiper Equity Limited Address / Contact

Office Address 23 Meadway
Town Esher
Post code KT10 9HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10688586
Date of Incorporation Fri, 24th Mar 2017
Industry Dormant Company
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (400 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Karen S.

Position: Director

Appointed: 20 April 2017

Alan S.

Position: Director

Appointed: 20 April 2017

Resigned: 12 November 2021

Jeremy R.

Position: Director

Appointed: 30 March 2017

Resigned: 20 April 2017

Michael D.

Position: Director

Appointed: 24 March 2017

Resigned: 30 March 2017

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we established, there is Karen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alan S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeremy R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Karen S.

Notified on 27 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan S.

Notified on 27 April 2017
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Jeremy R.

Notified on 30 March 2017
Ceased on 27 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 24 March 2017
Ceased on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crownport April 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand233 250572 98518 6105 95237 51748 2816 753
Current Assets2 551 8232 339 1551 176 504871 7631 021 263927 1601 009 432
Debtors      66
Other
Accrued Liabilities Deferred Income 3 0004 5006 7502 2503 0003 000
Average Number Employees During Period     11
Corporation Tax Payable18 02720 6886 9997 265229229 
Corporation Tax Recoverable      66
Creditors2 393 0042 320 1091 377 484766 438748 671706 399609 278
Current Asset Investments2 318 5731 766 1701 157 894865 811983 746878 8791 002 613
Investments2 318 5731 266 1701 157 894865 811983 746878 8791 002 613
Investments Fixed Assets2 318 573      
Net Current Assets Liabilities158 81919 046-200 980105 325272 592220 761400 154
Number Shares Issued Fully Paid10 000      
Other Creditors2 374 9772 296 4211 365 985752 423746 192703 170606 278
Other Loans Classified Under Investments 500 000     
Par Value Share1      
Total Assets Less Current Liabilities158 819      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Aug 2024
filed on: 23rd, January 2025
Free Download (7 pages)

Company search

Advertisements