UKBizDB.co.uk

SANDY RIVER HEIGHTS LIMITED

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

This company is commonly known as Sandy River Heights Limited. The company was founded 8 years ago and was given the registration number 10146741. The firm's registered office is in LONDON. You can find them at Flat 6 43a St. James's Street, Walthamstow, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SANDY RIVER HEIGHTS LIMITED
Company Number:10146741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Flat 6 43a St. James's Street, Walthamstow, London, England, E17 7PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Station Road, Terrington St. Clement, King's Lynn, England, PE34 4PL

Director26 July 2021Active
6, Milburn Road, Gillingham, England, ME7 1PH

Secretary16 October 2017Active
65, Station Road, Terrington St. Clement, King's Lynn, England, PE34 4PL

Director20 April 2018Active
6, Milburn Road, Gillingham, England, ME7 1PH

Director26 April 2016Active
6, Milburn Road, Gillingham, England, ME7 1PH

Director05 May 2017Active
6, Milburn Road, Gillingham, England, ME7 1PH

Director10 November 2016Active
6, Milburn Road, Gillingham, England, ME7 1PH

Director23 January 2018Active

People with Significant Control

Isa Michelle Gingell
Notified on:26 July 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:65, Station Road, King's Lynn, England, PE34 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Matilda Florence May Carter Phillips
Notified on:29 March 2021
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:Flat 6, 43a St. James's Street, London, England, E17 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dylan Thomas Schaeffer
Notified on:23 April 2017
Status:Active
Date of birth:May 1994
Nationality:Canadian
Country of residence:England
Address:65, Station Road, King's Lynn, England, PE34 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Address

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

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Capital

Capital allotment shares.

Download
2020-03-04Address

Move registers to sail company with new address.

Download
2020-03-04Address

Change sail address company with new address.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Address

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

Download

Copyright © 2024. All rights reserved.