UKBizDB.co.uk

SANDYPLOT LIMITED

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

This company is commonly known as Sandyplot Limited. The company was founded 32 years ago and was given the registration number 02647514. The firm's registered office is in NOTTINGHAM. You can find them at Northgate House North Gate, New Basford, Nottingham, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SANDYPLOT LIMITED
Company Number:02647514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Northgate House North Gate, New Basford, Nottingham, NG7 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Birkdale Close, Edwalton, Nottingham, England, NG12 4FB

Secretary07 April 1998Active
8 Hollies Drive, Edwalton, Nottingham, NG12 4BZ

Director31 December 1993Active
Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ

Director11 October 1998Active
9, Tavistock Road, West Bridgford, Nottingham, England, NG2 6FH

Director19 February 2009Active
8 Hollies Drive, Edwalton, Nottingham, NG12 4BZ

Secretary11 September 1996Active
8 Hollies Drive, Edwalton, Nottingham, NG12 4BZ

Secretary14 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 September 1991Active
11 Birkdale Close, Edwalton, Nottingham, NG12 4FB

Director11 October 1998Active
8 Hollies Drive, Edwalton, Nottingham, NG12 4BZ

Director14 November 1991Active
8 Hollies Drive, Edwalton, Nottingham, NG12 4BZ

Director14 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 September 1991Active

People with Significant Control

Mr Philip James Edwards
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Northgate House, North Gate, Nottingham, NG7 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Ruth Mable
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Northgate House, North Gate, Nottingham, NG7 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Officers

Change person secretary company with change date.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.