ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandymount House Limited

Sandymount House Limited is an active company incorporated on 28 June 2017 with the registered office located in Rhosneigr, Gwynedd. Sandymount House Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10840251
Private limited company
Age
8 years
Incorporated 28 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 May 2025 (6 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Sandymount House
High Street
Rhosneigr
Anglesey
LL64 5UX
Wales
Address changed on 5 Apr 2024 (1 year 7 months ago)
Previous address was The Glan Neigr Post Office Lane Rhosneigr LL64 5JA Wales
Telephone
01242 682050
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in England • Born in Feb 1961
Mr Philip Walter Goodwin
PSC • British • Lives in England • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rhosneigr Developments Limited
Philip Walter Goodwin and Louise Goodwin are mutual people.
Active
Goodwin Commercial Property LLP
Philip Walter Goodwin and Louise Goodwin are mutual people.
Active
Sandymount House Rhosneigr Limited
Philip Walter Goodwin is a mutual person.
Active
Country Of Origin Ltd
Philip Walter Goodwin and Louise Goodwin are mutual people.
Liquidation
Glan Neigr Rhosneigr Limited
Philip Walter Goodwin and Louise Goodwin are mutual people.
Dissolved
The White Eagle (Rhoscolyn) Limited
Philip Walter Goodwin and Louise Goodwin are mutual people.
Dissolved
Out Of The Blue Lettings Limited
Philip Walter Goodwin and Louise Goodwin are mutual people.
Dissolved
Parlwr Limited
Philip Walter Goodwin is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£18.32K
Increased by £17.55K (+2255%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.76M
Decreased by £397.04K (-18%)
Total Liabilities
-£2.69M
Increased by £491.62K (+22%)
Net Assets
-£926.29K
Decreased by £888.66K (+2362%)
Debt Ratio (%)
153%
Increased by 50.87% (+50%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 Jul 2025
Confirmation Submitted
6 Months Ago on 8 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Pervez Zak Iqbal Resigned
1 Year 8 Months Ago on 26 Feb 2024
Full Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 5 May 2023
Mr Philip Walter Goodwin (PSC) Details Changed
5 Years Ago on 20 Nov 2019
Mrs Louise Goodwin (PSC) Details Changed
5 Years Ago on 20 Nov 2019
Get Credit Report
Discover Sandymount House Limited'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 October 2024
Submitted on 30 Jul 2025
Change of details for Mr Philip Walter Goodwin as a person with significant control on 20 November 2019
Submitted on 4 Jul 2025
Change of details for Mrs Louise Goodwin as a person with significant control on 20 November 2019
Submitted on 4 Jul 2025
Confirmation statement made on 5 May 2025 with updates
Submitted on 8 May 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Confirmation statement made on 5 May 2024 with no updates
Submitted on 26 Jun 2024
Registered office address changed from The Glan Neigr Post Office Lane Rhosneigr LL64 5JA Wales to Sandymount House High Street Rhosneigr Anglesey LL64 5UX on 5 April 2024
Submitted on 5 Apr 2024
Termination of appointment of Pervez Zak Iqbal as a director on 26 February 2024
Submitted on 28 Feb 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Confirmation statement made on 5 May 2023 with updates
Submitted on 5 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year