UKBizDB.co.uk

SANDY LANE PROPERTY DEVELOPERS LIMITED

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

This company is commonly known as Sandy Lane Property Developers Limited. The company was founded 17 years ago and was given the registration number 06028041. The firm's registered office is in DEVON. You can find them at The Custom House, The Strand, Barnstaple, Devon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SANDY LANE PROPERTY DEVELOPERS LIMITED
Company Number:06028041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Custom House, The Strand, Barnstaple, Devon, EX31 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 58, Sledge Tower, Dalston Square, London, England, E8 3GT

Secretary20 June 2016Active
Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director13 December 2006Active
Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director24 February 2014Active
Duval House, 4 Mount View, Ilfracombe, EX34 9PD

Secretary13 December 2006Active
Ensis Farm, Harracott, Barnstaple, EX31 3JT

Director13 December 2006Active

People with Significant Control

Mr Guy Rupert Greenfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:The Greenway, High Street, Dulverton, England, TA22 9DJ
Nature of control:
  • Significant influence or control
Green Favero Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, Dukes Court, London, United Kingdom, SW1Y 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Digby
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Duval House, 4 Mount View, Ilfracombe, United Kingdom, EX34 9PD
Nature of control:
  • Significant influence or control
Digby And Roe Property Developers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Custom House, The Strand, Barnstaple, United Kingdom, EX31 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Mortgage

Mortgage satisfy charge full.

Download
2018-02-16Mortgage

Mortgage satisfy charge full.

Download
2018-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.