UKBizDB.co.uk

SANDYMOUNT HOUSE LIMITED

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

This company is commonly known as Sandymount House Limited. The company was founded 6 years ago and was given the registration number 10840251. The firm's registered office is in RHOSNEIGR. You can find them at The Glan Neigr, Post Office Lane, Rhosneigr, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SANDYMOUNT HOUSE LIMITED
Company Number:10840251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Glan Neigr, Post Office Lane, Rhosneigr, Wales, LL64 5JA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandymount House, High Street, Rhosneigr, Wales, LL64 5UX

Secretary20 November 2019Active
Sandymount House, High Street, Rhosneigr, Wales, LL64 5UX

Director28 June 2017Active
Sandymount House, High Street, Rhosneigr, Wales, LL64 5UX

Director28 June 2017Active
One Redcliff Street, Bristol, United Kingdom, BS1 6TP

Corporate Secretary28 June 2017Active
The Glan Neigr, Post Office Lane, Rhosneigr, Wales, LL64 5JA

Director20 November 2019Active

People with Significant Control

Mrs Louise Goodwin
Notified on:28 June 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Wales
Address:The Glan Neigr, Post Office Lane, Rhosneigr, Wales, LL64 5JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr. Philip Walter Goodwin
Notified on:28 June 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Wales
Address:Sandymount House, High Street, Rhosneigr, Wales, LL64 5UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Capital

Capital cancellation shares.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-19Address

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

Download
2019-08-02Resolution

Resolution.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.