ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandy Hill Road Limited

Sandy Hill Road Limited is an active company incorporated on 18 December 2019 with the registered office located in London, Greater London. Sandy Hill Road Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12370504
Private limited company
Age
5 years
Incorporated 18 December 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (3 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
84 Brook Street
London
W1K 5EH
United Kingdom
Address changed on 12 Jun 2024 (1 year 2 months ago)
Previous address was 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1977
Director • German • Lives in England • Born in Dec 1977
Director • British • Lives in England • Born in Aug 1973
WWSO I Holdco 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seven Sisters Construction Ltd
Russell Steven Coetzee, Daniel Jan Gorzawski, and 1 more are mutual people.
Active
Zenith House Limited
Russell Steven Coetzee, Daniel Jan Gorzawski, and 1 more are mutual people.
Active
Grafton Quarter Two Limited
Russell Steven Coetzee, Daniel Jan Gorzawski, and 1 more are mutual people.
Active
Gransden Ave Limited
Russell Steven Coetzee, Daniel Jan Gorzawski, and 1 more are mutual people.
Active
Grafton Quarter One Limited
Daniel Jan Gorzawski and Mark James Terry are mutual people.
Active
Zenith House (Tottenham) Limited
Daniel Jan Gorzawski and Mark James Terry are mutual people.
Active
Grafton Quarter (Croydon) Limited
Daniel Jan Gorzawski and Mark James Terry are mutual people.
Active
WWSO I Finco Limited
Daniel Jan Gorzawski and Mark James Terry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£20K
Decreased by £35K (-64%)
Turnover
£1.21M
Increased by £101K (+9%)
Employees
2
Increased by 1 (+100%)
Total Assets
£21.66M
Decreased by £5.56M (-20%)
Total Liabilities
-£25.9M
Decreased by £734K (-3%)
Net Assets
-£4.24M
Decreased by £4.83M (-820%)
Debt Ratio (%)
120%
Increased by 21.73% (+22%)
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Full Accounts Submitted
10 Months Ago on 12 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Wwso I Holdco 1 Limited (PSC) Appointed
1 Year 3 Months Ago on 6 Jun 2024
Mr Mark James Terry Appointed
1 Year 3 Months Ago on 6 Jun 2024
Russell Steven Coetzee Resigned
1 Year 3 Months Ago on 6 Jun 2024
Mr Daniel Jan Gorzawski Appointed
1 Year 3 Months Ago on 6 Jun 2024
Grand City Properties S.A. (PSC) Resigned
1 Year 3 Months Ago on 6 Jun 2024
Get Credit Report
Discover Sandy Hill Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 May 2025 with updates
Submitted on 3 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 84 Brook Street London W1K 5EH on 12 June 2024
Submitted on 12 Jun 2024
Cessation of Grand City Properties S.A. as a person with significant control on 6 June 2024
Submitted on 12 Jun 2024
Appointment of Mr Daniel Jan Gorzawski as a director on 6 June 2024
Submitted on 12 Jun 2024
Registered office address changed from 84 Brook Street London United Kingdom W1K 5EH England to 84 Brook Street London W1K 5EH on 12 June 2024
Submitted on 12 Jun 2024
Registered office address changed from 84 Brook Street London W1K 5EH England to 84 Brook Street London United Kingdom W1K 5EH on 12 June 2024
Submitted on 12 Jun 2024
Termination of appointment of Russell Steven Coetzee as a director on 6 June 2024
Submitted on 12 Jun 2024
Appointment of Mr Mark James Terry as a director on 6 June 2024
Submitted on 12 Jun 2024
Notification of Wwso I Holdco 1 Limited as a person with significant control on 6 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year