ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandylands Developments Ltd

Sandylands Developments Ltd is an active company incorporated on 19 November 2013 with the registered office located in London, Greater London. Sandylands Developments Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08782402
Private limited company
Age
11 years
Incorporated 19 November 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Collingham Gardens
London
SW5 0HW
Same address since incorporation
Telephone
01926 613994
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
22
Director • British • Lives in UK • Born in Oct 1959
Director • British • Lives in UK • Born in Oct 1959
Mr Michael David Foster
PSC • British • Lives in UK • Born in Oct 1981
Mr Paul Simon Huggins
PSC • British • Lives in UK • Born in Dec 1977
Mr Alexander Peter Jones
PSC • British • Lives in UK • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stellican Limited
Nicola Caroline Julius and Stephen Mark Julius are mutual people.
Active
The Sutton Trust
Stephen Mark Julius is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£172.24K
Decreased by £159.32K (-48%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£9.58M
Increased by £1.99M (+26%)
Total Liabilities
-£2.24M
Increased by £2.22M (+11773%)
Net Assets
£7.34M
Decreased by £232.02K (-3%)
Debt Ratio (%)
23%
Increased by 23.11% (+9310%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Andrew Shilling (PSC) Resigned
1 Year 6 Months Ago on 31 Mar 2024
Toby Lloyd Crooks (PSC) Appointed
4 Years Ago on 6 Jan 2021
David Craig Davies (PSC) Appointed
4 Years Ago on 6 Jan 2021
Kulwarn Singh Nagra (PSC) Appointed
4 Years Ago on 6 Jan 2021
Michael David Foster (PSC) Appointed
4 Years Ago on 6 Jan 2021
Paul Simon Huggins (PSC) Appointed
4 Years Ago on 6 Jan 2021
Alexander Peter Jones (PSC) Appointed
4 Years Ago on 6 Jan 2021
Get Credit Report
Discover Sandylands Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Cessation of Andrew Shilling as a person with significant control on 31 March 2024
Submitted on 30 Jul 2024
Cessation of Mercuitio Investments Limited as a person with significant control on 6 January 2021
Submitted on 29 Jan 2024
Notification of Trevor Warmington as a person with significant control on 6 January 2021
Submitted on 29 Jan 2024
Notification of Robert Anthony Laing as a person with significant control on 6 January 2021
Submitted on 29 Jan 2024
Notification of Steven George Ross as a person with significant control on 6 January 2021
Submitted on 29 Jan 2024
Notification of Paul Dennis Pirouet as a person with significant control on 6 January 2021
Submitted on 29 Jan 2024
Notification of John-Paul Meagher as a person with significant control on 6 January 2021
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year