ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sands Heritage Ltd

Sands Heritage Ltd is an active company incorporated on 19 June 2014 with the registered office located in London, Greater London. Sands Heritage Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09094163
Private limited company
Age
11 years
Incorporated 19 June 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
30 St. John Street
London
EC1M 4AY
England
Address changed on 14 Dec 2023 (1 year 10 months ago)
Previous address was , 49 Marine Terrace, Margate, Kent, CT9 1XJ
Telephone
01843295887
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in May 1970
Director • Finance Director • British • Lives in England • Born in Oct 1978
Director • Chief Executive • British • Lives in England • Born in Mar 1978
Director • SVP Finance • British • Lives in England • Born in Aug 1977
Director • Chief Operating Officer • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Midland Concert Promotions Group Limited
Lynn Lavelle and Stuart Robert Douglas are mutual people.
Active
Mama New Music Limited
Lynn Lavelle and Stuart Robert Douglas are mutual people.
Active
The17 Limited
Lynn Lavelle and Stuart Robert Douglas are mutual people.
Active
De-Lux Merchandise Company Limited
Lynn Lavelle and Stuart Robert Douglas are mutual people.
Active
Apollo Leisure Group Limited
Lynn Lavelle and Stuart Robert Douglas are mutual people.
Active
Reading Festival Limited
Stuart Robert Douglas and Lynn Lavelle are mutual people.
Active
Festival Republic Limited
Stuart Robert Douglas and Lynn Lavelle are mutual people.
Active
Cream Global Limited
Stuart Robert Douglas and Lynn Lavelle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£209.31K
Increased by £15.31K (+8%)
Turnover
£3.08M
Increased by £726.6K (+31%)
Employees
61
Increased by 9 (+17%)
Total Assets
£4.71M
Decreased by £2.6M (-36%)
Total Liabilities
-£1.6M
Increased by £515.36K (+47%)
Net Assets
£3.1M
Decreased by £3.12M (-50%)
Debt Ratio (%)
34%
Increased by 19.18% (+129%)
Latest Activity
Small Accounts Submitted
5 Days Ago on 17 Oct 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 Jun 2024
Clive Michael Morris Resigned
1 Year 4 Months Ago on 31 May 2024
Selina Holliday Emeny Appointed
1 Year 5 Months Ago on 30 Apr 2024
Clive Michael Morris Resigned
1 Year 5 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Feb 2024
Ln-Gaiety Holdings Limited (PSC) Appointed
1 Year 10 Months Ago on 14 Dec 2023
Mrs Eddie Kemsley Details Changed
4 Years Ago on 6 Aug 2021
Get Credit Report
Discover Sands Heritage Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 17 Oct 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 24 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 19 June 2024 with updates
Submitted on 28 Jun 2024
Director's details changed for Mrs Eddie Kemsley on 6 August 2021
Submitted on 20 Jun 2024
Termination of appointment of Clive Michael Morris as a director on 31 May 2024
Submitted on 10 Jun 2024
Termination of appointment of Clive Michael Morris as a secretary on 30 April 2024
Submitted on 2 May 2024
Appointment of Selina Holliday Emeny as a secretary on 30 April 2024
Submitted on 2 May 2024
Full accounts made up to 31 December 2022
Submitted on 20 Feb 2024
Memorandum and Articles of Association
Submitted on 29 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year