Sandpark Holdings Limited SWALLOWFIELD READING


Founded in 1972, Sandpark Holdings, classified under reg no. 01056449 is an active company. Currently registered at Estate Office Lambs Farm RG7 1PQ, Swallowfield Reading the company has been in the business for fifty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Benjamin S., Matthew S. and Jane W.. Of them, Jane W. has been with the company the longest, being appointed on 31 December 2004 and Benjamin S. and Matthew S. have been with the company for the least time - from 15 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sandpark Holdings Limited Address / Contact

Office Address Estate Office Lambs Farm
Office Address2 Business Park Basingstoke Road
Town Swallowfield Reading
Post code RG7 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01056449
Date of Incorporation Wed, 31st May 1972
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Benjamin S.

Position: Director

Appointed: 15 August 2022

Matthew S.

Position: Director

Appointed: 15 August 2022

Jane W.

Position: Director

Appointed: 31 December 2004

Matthew S.

Position: Director

Appointed: 01 April 2005

Resigned: 21 April 2017

John W.

Position: Director

Appointed: 31 December 2004

Resigned: 16 November 2022

Paul W.

Position: Secretary

Appointed: 06 March 2001

Resigned: 31 December 2004

Diana A.

Position: Director

Appointed: 25 May 1994

Resigned: 06 March 2001

Paul W.

Position: Director

Appointed: 28 December 1992

Resigned: 31 December 2004

Michael A.

Position: Director

Appointed: 13 November 1992

Resigned: 16 May 1994

Diana A.

Position: Secretary

Appointed: 13 November 1992

Resigned: 06 March 2001

Peter W.

Position: Director

Appointed: 13 November 1992

Resigned: 13 November 1994

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Jane W. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is J P Winkworth Limited that put Reading, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is John W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Jane W.

Notified on 16 November 2022
Nature of control: 50,01-75% shares

J P Winkworth Limited

Estate Office Basingstoke Road, Swallowfield, Reading, RG7 1PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdon
Place registered Companies House
Registration number 2058928
Notified on 22 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 1 November 2016
Ceased on 21 February 2022
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (10 pages)

Company search

Advertisements