Sandylands Developments Ltd LONDON


Founded in 2013, Sandylands Developments, classified under reg no. 08782402 is an active company. Currently registered at 4 Collingham Gardens SW5 0HW, London the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Stephen J., Nicola J.. Of them, Stephen J., Nicola J. have been with the company the longest, being appointed on 19 November 2013. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Sandylands Developments Ltd Address / Contact

Office Address 4 Collingham Gardens
Town London
Post code SW5 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08782402
Date of Incorporation Tue, 19th Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Stephen J.

Position: Director

Appointed: 19 November 2013

Nicola J.

Position: Director

Appointed: 19 November 2013

People with significant control

The list of PSCs that own or control the company is made up of 25 names. As BizStats found, there is Trevor W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kulwarn N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Trevor W.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kulwarn N.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander J.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan I.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James R.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme P.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer G.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine T.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kristina V.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David G.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew C.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John-Paul M.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul P.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven R.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert L.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Toby C.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mercuitio Investments Limited

Ordnance House 31 Pier Road, St. Helier, JE4 8PW, Jersey

Legal authority The Companies (Jersey) Law 1991
Legal form Corporate
Country registered Jersey
Place registered Jersey
Registration number 92639
Notified on 6 January 2021
Ceased on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen J.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 468100 11651 45818 32354 05528 979155 941158 663
Current Assets5 780 3406 159 8276 196 9086 216 8056 319 4316 577 1397 838 2397 842 751
Debtors15 5857 78325 60729 18532 769306 78841 08934 817
Net Assets Liabilities-434 593-648 186-871 861-1 130 6116 316 9146 574 8676 582 0786 590 113
Other Debtors15 5857 78325 60729 18531 719305 58839 88931 730
Property Plant Equipment10 83816 15712 3199 2406 9306 9386 7995 100
Total Inventories5 697 2876 051 9286 119 8436 169 2976 232 6076 241 3727 641 2097 649 271
Other
Accumulated Depreciation Impairment Property Plant Equipment8 43013 81517 92221 00123 31125 62427 89129 590
Additions Other Than Through Business Combinations Property Plant Equipment 10 704269  2 3212 128 
Creditors475 771724 170981 0887 356 6569 4479 21022 30417 082
Depreciation Rate Used For Property Plant Equipment 25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment 5 3854 1073 0792 3102 3132 2671 699
Net Current Assets Liabilities5 304 5695 435 6575 215 820-1 139 8516 309 9846 567 9297 815 9357 825 669
Number Shares Issued Fully Paid11      
Other Creditors475 576724 170980 8047 356 6569 4479 21022 30414 201
Par Value Share 1      
Property Plant Equipment Gross Cost19 26829 97230 24130 24130 24132 56234 69034 690
Total Assets Less Current Liabilities5 315 4075 451 8145 228 139-1 130 6116 316 9146 574 8677 822 7347 830 769
Trade Creditors Trade Payables195 284    2 881
Trade Debtors Trade Receivables    1 0501 2001 2003 087
Advances Credits Directors237       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Persons with significant control Resolution
Notification of a person with significant control Wed, 6th Jan 2021
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements