UKBizDB.co.uk

SANDPARK HOLDINGS LIMITED

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

This company is commonly known as Sandpark Holdings Limited. The company was founded 51 years ago and was given the registration number 01056449. The firm's registered office is in SWALLOWFIELD READING. You can find them at Estate Office Lambs Farm, Business Park Basingstoke Road, Swallowfield Reading, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SANDPARK HOLDINGS LIMITED
Company Number:01056449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Estate Office Lambs Farm, Business Park Basingstoke Road, Swallowfield Reading, Berkshire, RG7 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office Lambs Farm, Business Park Basingstoke Road, Swallowfield Reading, RG7 1PQ

Director15 August 2022Active
Estate Office Lambs Farm, Business Park Basingstoke Road, Swallowfield Reading, RG7 1PQ

Director15 August 2022Active
Riverbank House, Castle Grove Road, Chobham, Woking, England, GU24 8EF

Director31 December 2004Active
Orchard Cottage, West Drive, Wentworth, GU25 4NE

Secretary-Active
Riverbank House, Castle Grove Road, Chobham, Woking, England, GU24 8EF

Secretary31 December 2004Active
The Grange Heath House Road, Worplesdon Hill, Woking, GU22 0QU

Secretary06 March 2001Active
Orchard Cottage, West Drive, Wentworth, GU25 4NE

Director25 May 1994Active
Orchard Cottage West Drive, Wenworth, GU25 4NE

Director-Active
2, Friars Stile Place, Richmond, TW10 6NL

Director01 April 2005Active
Riverbank House, Castle Grove Road, Chobham, Woking, England, GU24 8EF

Director-Active
The Grange Heath House Road, Worplesdon Hill, Woking, GU22 0QU

Director28 December 1992Active
Merton Place, Alford Road, Dunsfold, GU8 4NP

Director-Active

People with Significant Control

Mrs Jane Winkworth
Notified on:16 November 2022
Status:Active
Date of birth:December 1946
Nationality:British
Address:Estate Office Lambs Farm, Swallowfield Reading, RG7 1PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
J P Winkworth Limited
Notified on:22 February 2022
Status:Active
Country of residence:England
Address:Estate Office, Basingstoke Road, Reading, England, RG7 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Francis Winkworth
Notified on:01 November 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:Estate Office Lambs Farm, Swallowfield Reading, RG7 1PQ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person secretary company with change date.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.