ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandhurst Court Limited

Sandhurst Court Limited is an active company incorporated on 23 January 1996 with the registered office located in London, Greater London. Sandhurst Court Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03149812
Private limited company
Age
29 years
Incorporated 23 January 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
349 Royal College Street
London
NW1 9QS
England
Address changed on 31 May 2024 (1 year 5 months ago)
Previous address was Fisher House 84 Fisherton Street Salisbury SP2 7QY England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
51
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Nov 1953
Director • Actor • British • Lives in England • Born in Jul 1983
Director • British • Lives in UK • Born in Nov 1978
Director • Commercial Development Manager • British • Lives in England • Born in Jul 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
13 Westbourne Park Road (Management) Limited
Ringley Limited is a mutual person.
Active
41 Ambleside Avenue RTM Company Limited
Ringley Limited is a mutual person.
Active
Twenty Five Fitzjohns Avenue Limited
Ringley Limited is a mutual person.
Active
Active
Forty Grove Park Gardens Management Company Limited
Ringley Limited is a mutual person.
Active
Tranhome Management (Sheengate Mansions) Limited
Ringley Limited is a mutual person.
Active
Unitplots Limited
Ringley Limited is a mutual person.
Active
Beech Hurst (1873) Management Co Ltd
Ringley Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£18.71K
Decreased by £19.91K (-52%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£197.43K
Decreased by £20.17K (-9%)
Total Liabilities
-£87.22K
Increased by £869 (+1%)
Net Assets
£110.21K
Decreased by £21.04K (-16%)
Debt Ratio (%)
44%
Increased by 4.49% (+11%)
Latest Activity
Kyren Routledge Resigned
7 Months Ago on 3 Apr 2025
Peter Mcpherson Resigned
8 Months Ago on 26 Feb 2025
Confirmation Submitted
9 Months Ago on 13 Feb 2025
Full Accounts Submitted
11 Months Ago on 18 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 31 May 2024
Ringley Limited Appointed
1 Year 8 Months Ago on 5 Mar 2024
Crabtree Pm Limited Resigned
1 Year 8 Months Ago on 5 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Feb 2024
Jennifer Doreen Steele Details Changed
1 Year 9 Months Ago on 6 Feb 2024
Jennifer Doreen Steele Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Get Credit Report
Discover Sandhurst Court Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Kyren Routledge as a director on 3 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Peter Mcpherson as a director on 26 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Appointment of Ringley Limited as a secretary on 5 March 2024
Submitted on 31 May 2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 349 Royal College Street London NW1 9QS on 31 May 2024
Submitted on 31 May 2024
Termination of appointment of Crabtree Pm Limited as a secretary on 5 March 2024
Submitted on 11 Mar 2024
Confirmation statement made on 23 January 2024 with updates
Submitted on 7 Feb 2024
Director's details changed for Jennifer Doreen Steele on 1 January 2024
Submitted on 6 Feb 2024
Director's details changed for Jennifer Doreen Steele on 6 February 2024
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year