Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
77/78 Sandylands Promenade Limited
77/78 Sandylands Promenade Limited is an active company incorporated on 2 March 2012 with the registered office located in Lancaster, Lancashire. 77/78 Sandylands Promenade Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
07974104
Private limited company
Age
13 years
Incorporated
2 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 February 2025
(10 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about 77/78 Sandylands Promenade Limited
Contact
Update Details
Address
PARKINSON PROPERTY
Third Floor Reception Office
Bridge Square Apartments
Lancaster
LA1 1BB
United Kingdom
Address changed on
25 Nov 2025
(1 month ago)
Previous address was
Powys Lodge 6 Court Road Strensham Worcestershire WR8 9LP United Kingdom
Companies in LA1 1BB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
10
Controllers (PSC)
3
Paula Lee
Director • Checkout Assistant • British • Lives in UK • Born in Dec 1960
Richard Murray Howe
Director • Retired • British • Lives in England • Born in Nov 1954
Yousif John Lewis
Director • Retired • British • Lives in UK • Born in May 1954
Mr Richard Murray Howe
PSC • British • Lives in England • Born in Nov 1954
Mrs Maureen Lynda Prest
PSC • British • Lives in England • Born in Jan 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Raymorn Property Management Limited
Richard Murray Howe is a mutual person.
Active
194/196 Euston Road (Morecambe) Management Limited
Richard Murray Howe is a mutual person.
Active
Stoddard Morecambe Limited
Richard Murray Howe is a mutual person.
Active
49/50 Sandylands Owners Ltd
Richard Murray Howe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£4.54K
Increased by £4.54K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.07K
Decreased by £2.56K (-34%)
Total Liabilities
-£1.04K
Increased by £536 (+106%)
Net Assets
£4.03K
Decreased by £3.1K (-43%)
Debt Ratio (%)
21%
Increased by 13.91% (+211%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
28 Days Ago on 17 Dec 2025
Registered Address Changed
1 Month Ago on 25 Nov 2025
Confirmation Submitted
10 Months Ago on 12 Mar 2025
Hazel Anne Marie Finlay Resigned
11 Months Ago on 18 Feb 2025
Hayley Nancy Cooper Resigned
11 Months Ago on 18 Feb 2025
Micro Accounts Submitted
1 Year Ago on 23 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Mar 2024
Ms Paula Lee Appointed
1 Year 11 Months Ago on 31 Jan 2024
Yousif John Lewis Appointed
1 Year 11 Months Ago on 31 Jan 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 11 Dec 2023
Get Alerts
Get Credit Report
Discover 77/78 Sandylands Promenade Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Registered office address changed from Powys Lodge 6 Court Road Strensham Worcestershire WR8 9LP United Kingdom to C/O Parkinson Property Third Floor Reception Office Bridge Square Apartments Lancaster LA1 1BB on 25 November 2025
Submitted on 25 Nov 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 12 Mar 2025
Termination of appointment of Hazel Anne Marie Finlay as a director on 18 February 2025
Submitted on 3 Mar 2025
Termination of appointment of Hayley Nancy Cooper as a director on 18 February 2025
Submitted on 3 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Appointment of Ms Paula Lee as a director on 31 January 2024
Submitted on 28 Nov 2024
Confirmation statement made on 28 February 2024 with updates
Submitted on 14 Mar 2024
Appointment of Yousif John Lewis as a director on 31 January 2024
Submitted on 27 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs