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 |