ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandhills Estates Limited

Sandhills Estates Limited is an active company incorporated on 31 March 2011 with the registered office located in Macclesfield, Cheshire. Sandhills Estates Limited was registered 14 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
07586046
Private limited company
Age
14 years
Incorporated 31 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (6 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 7 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 (2 months remaining)
Address
Suite 47, Beechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
England
Address changed on 16 Jul 2025 (3 months ago)
Previous address was Suite 43 Beechfield House Winterton Way Macclesfield SK11 0LP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Architect • British • Lives in England • Born in Jun 1955
Director • British • Lives in UK • Born in Sep 1986
Director • British • Lives in England • Born in Jun 1990
Mr Stephen Ronald Davis
PSC • British • Lives in England • Born in Jun 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Morgan Swiss Limited
Harry Oliver Morgan Davis is a mutual person.
Active
Morgan Swiss Estates Ltd
Harry Oliver Morgan Davis is a mutual person.
Active
San Locos Ltd
Harry Oliver Morgan Davis is a mutual person.
Active
CCR Events Ltd
Harry Oliver Morgan Davis 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
£40.47K
Increased by £490 (+1%)
Total Liabilities
-£57.82K
Increased by £1.88K (+3%)
Net Assets
-£17.35K
Decreased by £1.39K (+9%)
Debt Ratio (%)
143%
Increased by 2.95% (+2%)
Latest Activity
Registered Address Changed
3 Months Ago on 16 Jul 2025
Confirmation Submitted
6 Months Ago on 31 Mar 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 15 Mar 2025
Micro Accounts Submitted
7 Months Ago on 13 Mar 2025
Mr Stephen Ronald Davis Details Changed
7 Months Ago on 10 Mar 2025
Mr Jack Stephen Davis Details Changed
7 Months Ago on 10 Mar 2025
Mr Harry Oliver Morgan Davis Details Changed
7 Months Ago on 10 Mar 2025
Mr Stephen Ronald Davis (PSC) Details Changed
7 Months Ago on 10 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year Ago on 10 Oct 2024
Get Credit Report
Discover Sandhills Estates 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 Suite 43 Beechfield House Winterton Way Macclesfield SK11 0LP England to Suite 47, Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 16 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 31 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 13 Mar 2025
Director's details changed for Mr Jack Stephen Davis on 10 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr Stephen Ronald Davis on 10 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr Harry Oliver Morgan Davis on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Mr Stephen Ronald Davis as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to Suite 43 Beechfield House Winterton Way Macclesfield SK11 0LP on 10 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year