SANDYLANDS DEVELOPMENTS LTD

4 COLLINGHAM GARDENS, LONDON  SW5 0HW
  • Active
  • Private Limited Company
  • Company No. 08782402
  • Last Updated: 01 Mar 2024

Company Profile

SANDYLANDS DEVELOPMENTS LTD was incorporated on Tuesday, November 19, 2013 as a Private Limited Company with registered address in LONDON. SANDYLANDS DEVELOPMENTS LTD has the status: Active and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 11 years 3 months and 6 days.

Name SANDYLANDS DEVELOPMENTS LTD
Company number 08782402
Company type Private Limited Company
Incorporation date 19 Nov 2013
Status Active
Industry (SIC 2007)

Address

Registered Address 4 COLLINGHAM GARDENS
LONDON
SW5 0HW
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Alan James Ive Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Jennifer Mary Geddes Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Randall Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Alexander Peter Jones Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John-Paul Meagher Nationality: Irish Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Craig Davies Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Shilling Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael David Foster Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Simon Huggins Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Graeme Robert Privett Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Kristina Volodeva Nationality: Russian Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Catherine Elizabeth Thompson Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kulwarn Singh Nagra Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Matthew James Christensen Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Harris Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christopher John Hawley Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Peter Mark Brooks Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Anthony Laing Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven George Ross Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Gustave Goar Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Dennis Pirouet Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Trevor Warmington Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Toby Lloyd Crooks Nationality: British Dates: Wednesday, January 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mercuitio Investments Limited 31 Pier Road, JE4 8PW Dates: Wednesday, January 6, 2021 - Wednesday, January 6, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Mark Julius Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 3, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-148 days left)
Latest accounts 31 December 2022
Next confirmation statement due 17 December 2016
Last confirmation statement dated 19 November 2015

Mortgages

No mortgages have been registered against SANDYLANDS DEVELOPMENTS LTD.

Previous Names

Name Change Date
SANDYLANDS DEVELOPMENTS LTD 19 Nov 2013