ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandgate Nominees Limited

Sandgate Nominees Limited is an active company incorporated on 28 March 2007 with the registered office located in Reigate, Surrey. Sandgate Nominees Limited was registered 18 years ago.
Status
Active
Active since 10 years ago
Company No
06190511
Private limited company
Age
18 years
Incorporated 28 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (7 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Chart House
Effingham Road
Reigate
RH2 7JN
England
Address changed on 19 Jan 2023 (2 years 9 months ago)
Previous address was 13-17 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Dec 1951
Spyglass Properties No. 4 GP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Palinbrook Limited
Mr Terence Robert Joseph Bond is a mutual person.
Active
Spyglass Properties No.4 GP Limited
Mr Terence Robert Joseph Bond 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 8 May 2025
Micro Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 May 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 4 Mar 2024
Confirmation Submitted
2 Years 6 Months Ago on 19 Apr 2023
Maxwell Clive Lehrain Resigned
2 Years 7 Months Ago on 5 Apr 2023
Registered Address Changed
2 Years 9 Months Ago on 19 Jan 2023
Mr Terence Robert Joseph Bond Appointed
2 Years 10 Months Ago on 5 Jan 2023
Black Iron Holdings Limited (PSC) Resigned
3 Years Ago on 1 Sep 2022
Spyglass Properties No. 4 Gp Limited (PSC) Appointed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Sandgate Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 April 2025 with no updates
Submitted on 8 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 13 May 2024
Micro company accounts made up to 31 March 2023
Submitted on 4 Mar 2024
Confirmation statement made on 6 April 2023 with no updates
Submitted on 19 Apr 2023
Termination of appointment of Maxwell Clive Lehrain as a director on 5 April 2023
Submitted on 5 Apr 2023
Notification of Spyglass Properties No. 4 Gp Limited as a person with significant control on 1 September 2022
Submitted on 19 Jan 2023
Cessation of Black Iron Holdings Limited as a person with significant control on 1 September 2022
Submitted on 19 Jan 2023
Appointment of Mr Terence Robert Joseph Bond as a director on 5 January 2023
Submitted on 19 Jan 2023
Registered office address changed from 13-17 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England to Chart House Effingham Road Reigate RH2 7JN on 19 January 2023
Submitted on 19 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year