Sandycombe Road Ltd WALTON ON THAMES


Sandycombe Road started in year 2014 as Private Limited Company with registration number 09150591. The Sandycombe Road company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Walton On Thames at 107 Image Court. Postal code: KT12 3PD.

The company has 2 directors, namely Neil D., Michael F.. Of them, Neil D., Michael F. have been with the company the longest, being appointed on 16 October 2014. As of 25 April 2024, there were 3 ex directors - Jonathan J., David H. and others listed below. There were no ex secretaries.

Sandycombe Road Ltd Address / Contact

Office Address 107 Image Court
Office Address2 328-334 Molesey Road
Town Walton On Thames
Post code KT12 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09150591
Date of Incorporation Mon, 28th Jul 2014
Industry Development of building projects
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Neil D.

Position: Director

Appointed: 16 October 2014

Michael F.

Position: Director

Appointed: 16 October 2014

Jonathan J.

Position: Director

Appointed: 23 September 2014

Resigned: 26 September 2022

David H.

Position: Director

Appointed: 05 August 2014

Resigned: 26 September 2022

Mark H.

Position: Director

Appointed: 28 July 2014

Resigned: 26 September 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Neil D. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael F. This PSC owns 50,01-75% shares. The third one is Mark H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Neil D.

Notified on 8 January 2023
Nature of control: 25-50% shares

Michael F.

Notified on 10 November 2022
Nature of control: 50,01-75% shares

Mark H.

Notified on 28 July 2016
Ceased on 2 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-135 470-366 271-601 114      
Balance Sheet
Current Assets54 65554 90918 83917 9643 2685 8434 6292139 397
Net Assets Liabilities  601 114645 861669 173694 779695 993712 460705 682
Cash Bank In Hand48 19654 90916 640      
Debtors6 459 2 199      
Net Assets Liabilities Including Pension Asset Liability-135 470-366 271-601 114      
Tangible Fixed Assets1 400 0001 400 000       
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve-135 480-366 281-601 124      
Shareholder Funds-135 470-366 271-601 114      
Other
Creditors  2 019 9532 063 8252 072 4412 100 6222 100 6222 112 6732 115 079
Fixed Assets1 400 0001 400 0001 400 0001 400 0001 400 0001 400 0001 400 0001 400 0001 400 000
Net Current Assets Liabilities54 35554 909-2 001 1142 045 8612 069 1732 094 7792 095 9932 112 4602 105 682
Total Assets Less Current Liabilities1 454 3551 454 909-601 114645 861669 173694 779695 993712 460705 682
Creditors Due After One Year1 589 8251 821 180       
Creditors Due Within One Year3001 821 1802 019 953      
Instalment Debts Due After5 Years745 025        
Secured Debts844 800        
Tangible Fixed Assets Additions1 400 000        
Tangible Fixed Assets Cost Or Valuation1 400 0001 400 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control January 8, 2023
filed on: 16th, November 2023
Free Download (2 pages)

Company search