Sandyhold Limited LONDON


Founded in 1987, Sandyhold, classified under reg no. 02127819 is an active company. Currently registered at Flats 1-6 E11 3AJ, London the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. William H., appointed on 22 February 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sandyhold Limited Address / Contact

Office Address Flats 1-6
Office Address2 696 A High Road Leytonstone
Town London
Post code E11 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02127819
Date of Incorporation Tue, 5th May 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

William H.

Position: Director

Appointed: 22 February 2016

Yoel S.

Position: Director

Appointed: 20 May 2014

Resigned: 16 June 2017

Conrad-Vincent C.

Position: Director

Appointed: 20 March 2013

Resigned: 17 May 2014

Craig S.

Position: Secretary

Appointed: 01 February 2013

Resigned: 16 February 2023

Charles R.

Position: Director

Appointed: 24 January 2012

Resigned: 24 March 2013

Nazir F.

Position: Director

Appointed: 28 October 2004

Resigned: 24 January 2012

Mark D.

Position: Secretary

Appointed: 20 August 1998

Resigned: 24 March 2013

Mark D.

Position: Director

Appointed: 29 April 1998

Resigned: 30 May 2013

Mark G.

Position: Director

Appointed: 09 April 1998

Resigned: 28 October 2004

Gerard A.

Position: Director

Appointed: 25 January 1994

Resigned: 29 April 1998

Gerard A.

Position: Director

Appointed: 12 November 1992

Resigned: 12 November 1992

Colin P.

Position: Secretary

Appointed: 23 June 1992

Resigned: 20 August 1998

Gwyneth B.

Position: Director

Appointed: 25 January 1992

Resigned: 12 November 1992

Mary R.

Position: Secretary

Appointed: 25 January 1992

Resigned: 23 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 98512 73511 60411 72911 915
Current Assets27 81313 15012 77011 72912 115
Debtors8284151 166 200
Other
Average Number Employees During Period  111
Creditors648680720755816
Net Current Assets Liabilities27 16512 47012 05010 97411 299
Other Creditors648680720755816
Total Assets Less Current Liabilities27 16512 47012 05010 97411 299
Trade Debtors Trade Receivables8284151 166 200

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (7 pages)

Company search

Advertisements