UKBizDB.co.uk

SPROUT LAND HOLDINGS LIMITED

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

This company is commonly known as Sprout Land Holdings Limited. The company was founded 7 years ago and was given the registration number 10291369. The firm's registered office is in CLAYGATE. You can find them at 58 Telegraph Lane, , Claygate, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SPROUT LAND HOLDINGS LIMITED
Company Number:10291369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:22 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:58 Telegraph Lane, Claygate, Surrey, KT10 0DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Telegraph Lane, Claygate, KT10 0DY

Director22 March 2019Active
58, Telegraph Lane, Claygate, United Kingdom, KT10 0DY

Director11 July 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director23 August 2016Active
85, Elmbank Way, London, England, W7 3DF

Director28 September 2018Active
85, Elmbank Way, London, England, W7 3DF

Director04 August 2016Active
58 Telegrah Lane,, 58 Telegrah Lane,, 58 Telegrah Lane,, Claygate, England, KT10 0DY

Director22 July 2016Active

People with Significant Control

Mr Joseph Cooray
Notified on:09 May 2019
Status:Active
Date of birth:November 1962
Nationality:British
Address:58, Telegraph Lane, Claygate, KT10 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Alistair James Fraser-Peters
Notified on:28 September 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:46, Fellows Lane, Birmingham, United Kingdom, B17 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent as firm
Ms Caroline Anne Tighe
Notified on:22 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:58 Telegrah Lane,, 58 Telegrah Lane,, Claygate, England, KT10 0DY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-29Accounts

Accounts with accounts type dormant.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Insolvency

Liquidation receiver cease to act receiver.

Download
2020-07-14Insolvency

Liquidation receiver appointment of receiver.

Download
2020-07-14Insolvency

Liquidation receiver appointment of receiver.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-30Capital

Capital allotment shares.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.