UKBizDB.co.uk

SANDWOOD DESIGN AND BUILD LIMITED

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

This company is commonly known as Sandwood Design And Build Limited. The company was founded 27 years ago and was given the registration number 03390506. The firm's registered office is in LONDON. You can find them at 155 Tottenham Lane, Crouch End, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SANDWOOD DESIGN AND BUILD LIMITED
Company Number:03390506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:155 Tottenham Lane, Crouch End, London, N8 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155 Tottenham Lane, Crouch End, London, N8 9BT

Director28 April 2020Active
322, High Holborn, London, WC1V 7PB

Director28 September 2022Active
155 Tottenham Lane, Crouch End, London, N8 9BT

Director28 April 2020Active
155 Tottenham Lane, Crouch End, London, N8 9BT

Secretary23 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 1997Active
155 Tottenham Lane, Crouch End, London, N8 9BT

Director15 February 2017Active
155 Tottenham Lane, Crouch End, London, N8 9BT

Director21 November 2013Active
155 Tottenham Lane, Crouch End, London, N8 9BT

Director23 June 1997Active
2 Bridge Cottage, Sandridge Bury Lane, St. Albans, AL3 6JE

Director23 June 1997Active
48 Brunswick Gardens, Hainault, IG6 2OU

Director23 June 1997Active
155 Tottenham Lane, Crouch End, London, N8 9BT

Director28 November 2011Active
Flat 5, 9 Montacute Road, Tunbridge Wells, TN2 5QR

Director31 March 2006Active
155 Tottenham Lane, Crouch End, London, N8 9BT

Director14 April 2021Active

People with Significant Control

Mr Caio Montes
Notified on:01 May 2018
Status:Active
Date of birth:December 1988
Nationality:Spanish,Brazilian
Address:322, High Holborn, London, WC1V 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carlos Silva
Notified on:01 May 2018
Status:Active
Date of birth:August 1981
Nationality:Brazilian
Address:322, High Holborn, London, WC1V 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Frederick Garland
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:155 Tottenham Lane, London, N8 9BT
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-19Auditors

Auditors resignation company.

Download
2023-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-22Address

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

Download
2023-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-09Resolution

Resolution.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-02-01Accounts

Accounts amended with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.