ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandhurst Property Limited

Sandhurst Property Limited is a liquidation company incorporated on 17 December 1997 with the registered office located in Northampton, Northamptonshire. Sandhurst Property Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 11 months ago
Company No
03482384
Private limited company
Age
27 years
Incorporated 17 December 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2140 days
Dated 19 December 2018 (6 years ago)
Next confirmation dated 19 December 2019
Was due on 2 January 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2173 days
For period 1 Mar28 Feb 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2019
Was due on 30 November 2019 (5 years ago)
Address
GRIFFINS
Suite 011 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 18 Sep 2025 (1 month ago)
Previous address was Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Solicitor • British • Lives in UK • Born in May 1954
Director • PSC • None • English • Lives in England • Born in Jan 1960
Mr Douglas Anthony Cooper
PSC • English • Lives in England • Born in May 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enjoy Natural Foods Limited
Douglas Anthony Cooper is a mutual person.
Active
Howard Property Investments Limited
Douglas Anthony Cooper and Ms Susan Elizabeth Fowler are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
28 Feb 2018
For period 28 Feb28 Feb 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£141.82K
Increased by £4.18K (+3%)
Total Liabilities
-£137.19K
Decreased by £470 (-0%)
Net Assets
£4.62K
Increased by £4.65K (-20204%)
Debt Ratio (%)
97%
Decreased by 3.28% (-3%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Liquidator Removed By Court
1 Year 10 Months Ago on 29 Dec 2023
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years Ago on 14 Oct 2023
Registered Address Changed
6 Years Ago on 16 Aug 2019
Declaration of Solvency
6 Years Ago on 15 Aug 2019
Voluntary Liquidator Appointed
6 Years Ago on 15 Aug 2019
Confirmation Submitted
6 Years Ago on 22 Dec 2018
Full Accounts Submitted
7 Years Ago on 27 Jun 2018
Get Credit Report
Discover Sandhurst Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 September 2025
Submitted on 18 Sep 2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 September 2025
Submitted on 16 Sep 2025
Liquidators' statement of receipts and payments to 28 July 2025
Submitted on 3 Sep 2025
Liquidators' statement of receipts and payments to 28 July 2024
Submitted on 28 Aug 2024
Removal of liquidator by court order
Submitted on 29 Dec 2023
Appointment of a voluntary liquidator
Submitted on 28 Nov 2023
Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023
Submitted on 14 Oct 2023
Liquidators' statement of receipts and payments to 28 July 2020
Submitted on 5 Nov 2020
Registered office address changed from Greenbank Woodman Lane Sparsholt Winchester Hampshire SO21 2NR to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 16 August 2019
Submitted on 16 Aug 2019
Appointment of a voluntary liquidator
Submitted on 15 Aug 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year