ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandycombe Development Limited

Sandycombe Development Limited is an active company incorporated on 9 February 2018 with the registered office located in Harrow, Greater London. Sandycombe Development Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Active proposal to strike off
Company No
11198211
Private limited company
Age
7 years
Incorporated 9 February 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 199 days
Dated 8 February 2024 (1 year 7 months ago)
Next confirmation dated 8 February 2025
Was due on 22 February 2025 (6 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 406 days
For period 31 Jul30 Jul 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 July 2023
Was due on 30 July 2024 (1 year 1 month ago)
Contact
Address
C/O Mavani Shah & Co. 2nd Floor Amba House
College Road
Harrow
HA1 1BA
England
Address changed on 2 Jul 2024 (1 year 2 months ago)
Previous address was Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1982
Director • English • Lives in England • Born in Oct 1982
Guardian Capital Partners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WG Business Solutions Limited
Sandeep Singh Mangat is a mutual person.
Active
Guardian Capital Partners Limited
Sandeep Singh Mangat is a mutual person.
Active
Beckton Development Ltd
Sandeep Singh Mangat is a mutual person.
Active
Bricktex SPV Ltd
Sandeep Singh Mangat is a mutual person.
Active
WG SPV Limited
Sandeep Singh Mangat is a mutual person.
Active
WG Holdings Limited
Sandeep Singh Mangat is a mutual person.
Dissolved
Sandycombe Residential Limited
Mr Sukhdeep Dhillon is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Jul 2022
For period 30 Jul30 Jul 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £103.31K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.67M
Increased by £3.16M (+33%)
Total Liabilities
-£7.34M
Increased by £3.3M (+82%)
Net Assets
£5.33M
Decreased by £135.47K (-2%)
Debt Ratio (%)
58%
Increased by 15.42% (+36%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 20 May 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Liquidation Receiver Resigned
9 Months Ago on 13 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Jul 2024
Receiver Appointed
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 28 Nov 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 21 Feb 2023
New Charge Registered
2 Years 9 Months Ago on 2 Dec 2022
Get Credit Report
Discover Sandycombe Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 20 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Receiver's abstract of receipts and payments to 17 October 2024
Submitted on 22 Jan 2025
Notice of ceasing to act as receiver or manager
Submitted on 13 Dec 2024
Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to C/O Mavani Shah & Co. 2nd Floor Amba House College Road Harrow HA1 1BA on 2 July 2024
Submitted on 2 Jul 2024
Appointment of receiver or manager
Submitted on 25 Jun 2024
Confirmation statement made on 8 February 2024 with updates
Submitted on 8 Apr 2024
Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 28 November 2023
Submitted on 28 Nov 2023
Micro company accounts made up to 30 July 2022
Submitted on 26 Sep 2023
Confirmation statement made on 8 February 2023 with updates
Submitted on 21 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year