UKBizDB.co.uk

SAND & STONE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sand & Stone Developments Limited. The company was founded 11 years ago and was given the registration number 08493596. The firm's registered office is in SOUTHALL. You can find them at 24 The Glen, Norwood Green, Southall, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SAND & STONE DEVELOPMENTS LIMITED
Company Number:08493596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:24 The Glen, Norwood Green, Southall, England, UB2 5RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laxmi House, 2-B Draycott Avenue, Harrow, England, HA3 0BU

Director31 March 2023Active
Laxmi House, 2-B Draycott Avenue, Harrow, England, HA3 0BU

Director01 December 2020Active
40, Alleyn Park, Southall, England, UB2 5QT

Director31 March 2023Active
40, Alleyn Park, Southall, England, UB2 5QU

Director01 December 2020Active
Unit 2, Marlin Park, Central Way, Feltham, England, TW14 0AN

Director17 April 2013Active
Unit 2, Marlin Park, Central Way, Feltham, England, TW14 0AN

Director17 April 2013Active

People with Significant Control

Mrs Pardeep Kaur Nagpal
Notified on:31 March 2023
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:40, Alleyn Park, Southall, England, UB2 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurdip Grover
Notified on:31 March 2023
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Laxmi House, 2-B Draycott Avenue, Harrow, England, HA3 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurdip Grover
Notified on:01 December 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Laxmi House, 2-B Draycott Avenue, Harrow, England, HA3 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pardeep Kaur Nagpal
Notified on:01 December 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:1, Croft Close, Uxbridge, England, UB10 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Narinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:24, The Glen, Southall, England, UB2 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joginder Singh
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:24, The Glen, Southall, England, UB2 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.